Search icon

Dreamscapes of Louisville, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Dreamscapes of Louisville, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 2010 (15 years ago)
Organization Date: 06 Aug 2010 (15 years ago)
Last Annual Report: 08 Jun 2021 (4 years ago)
Organization Number: 0768660
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: P.O. Box #302, 313 LaGrange rd., Pewee Valley, KY 40056
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Cory Allen Saunders President

Incorporator

Name Role
Cory Allen Saunders Incorporator

Registered Agent

Name Role
CORY ALLEN SAUNDERS Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-09-15
Annual Report 2021-06-08
Annual Report 2020-06-22
Annual Report 2019-06-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18592.00
Total Face Value Of Loan:
18592.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,592
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,837.01
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,592

Motor Carrier Census

DBA Name:
DREAMSCAPES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-02-10
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State