Search icon

JOSEPH'S DREAM, INC.

Company Details

Name: JOSEPH'S DREAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 2011 (14 years ago)
Organization Date: 26 Apr 2011 (14 years ago)
Last Annual Report: 13 Jan 2025 (3 months ago)
Organization Number: 0790267
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 4122 LEXINGTON ROAD, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

President

Name Role
Kenneth Ray Prevett President

Secretary

Name Role
Debora Gale Prevett Secretary

Treasurer

Name Role
Debora Gale Prevett Treasurer

Director

Name Role
Kenneth Ray Prevett Director
Debora G Prevett Director
TODD SEAVER Director
KENNETH R. PREVETT Director
MARK G. HARRELL Director
Joshua Hale Director

Incorporator

Name Role
TODD SEAVER Incorporator

Registered Agent

Name Role
KENNETH PREVETT Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002633 Exempt Organization Inactive - - - - Harrodsburg, MERCER, KY

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-06-28
Agent Resignation 2023-03-14
Annual Report 2023-03-14
Registered Agent name/address change 2023-03-14
Annual Report 2022-03-06
Annual Report 2021-06-12
Annual Report 2020-06-16
Annual Report 2019-08-19
Annual Report 2018-06-06

Sources: Kentucky Secretary of State