Name: | CINCINNATI DREAM CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Oct 2010 (15 years ago) |
Organization Date: | 12 Oct 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0773220 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 2546 HATHAWAY ROAD, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIAN CHRISTOPHER HALL | Director |
ROBERT CARROLL HALL | Director |
JAMES THOMAS MASTERS | Director |
WILLIAM DOUGLAS PELFREY | Director |
Jason List | Director |
Tom Reese | Director |
Timothy Hall | Director |
Name | Role |
---|---|
BRIAN CHRISTOPHER HALL | Incorporator |
Name | Role |
---|---|
BRIAN CHRISTOPHER HALL | Registered Agent |
Name | Role |
---|---|
Brian Hall | Officer |
Name | Role |
---|---|
Neil Fairweather | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-10-07 |
Annual Report | 2023-08-31 |
Reinstatement | 2022-07-25 |
Reinstatement Certificate of Existence | 2022-07-25 |
Reinstatement Approval Letter Revenue | 2022-07-22 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-08-22 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-15 |
Sources: Kentucky Secretary of State