Search icon

THE DREAM FACTORY OF BROOKLYN, INC.

Company Details

Name: THE DREAM FACTORY OF BROOKLYN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 May 2011 (14 years ago)
Organization Date: 06 May 2011 (14 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0791126
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7400 New LaGrange Rd Suite 310, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

President

Name Role
Tim Bach President

Director

Name Role
JANICE HARRIS Director
RALPH COLDIRON Director
JOHN J. STAFFORD Director
ANNE P. BUNGER Director
Jereme Miner Director
Vicki Damron Director
Jennifer Hurst Director

Incorporator

Name Role
A.P. BUNGER Incorporator

Vice President

Name Role
Gayla Lane Vice President

Secretary

Name Role
Laura Walitsky Secretary

Treasurer

Name Role
William O'Bryan Treasurer

Registered Agent

Name Role
ELLEN WILSON, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22
Principal Office Address Change 2024-05-22
Annual Report 2023-04-05
Annual Report 2022-04-06
Annual Report 2021-06-03
Annual Report 2020-05-27
Annual Report 2019-06-05
Registered Agent name/address change 2018-04-19
Annual Report 2018-04-19

Sources: Kentucky Secretary of State