Search icon

CINCINNATI DREAM CENTER, INC.

Company Details

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

Director

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

Incorporator

Name Role
BRIAN CHRISTOPHER HALL Incorporator

Registered Agent

Name Role
BRIAN CHRISTOPHER HALL Registered Agent

Officer

Name Role
Brian Hall Officer

Secretary

Name Role
Neil Fairweather Secretary

Filings

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