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 |
Name | Role |
---|---|
Kenneth Ray Prevett | President |
Name | Role |
---|---|
Debora Gale Prevett | Secretary |
Name | Role |
---|---|
Debora Gale Prevett | Treasurer |
Name | Role |
---|---|
Kenneth Ray Prevett | Director |
Debora G Prevett | Director |
TODD SEAVER | Director |
KENNETH R. PREVETT | Director |
MARK G. HARRELL | Director |
Joshua Hale | Director |
Name | Role |
---|---|
TODD SEAVER | Incorporator |
Name | Role |
---|---|
KENNETH PREVETT | Registered Agent |
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 |
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