Search icon

West Louisville Dream Team, Inc

Company Details

Name: West Louisville Dream Team, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 May 2012 (13 years ago)
Organization Date: 11 May 2012 (13 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0828926
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 2900 West Broadway, #28, Louisville, KY 40211
Place of Formation: KENTUCKY

Registered Agent

Name Role
Shaun C Spencer Registered Agent

Director

Name Role
Mike Anderson Director
Geoff Snyder Director
Shaun C Spencer Director
Shaun Spencer Director
Alicia Fox Director
Aretha Smith Director
Langston Gaither Director
Timothy Cox Director

Incorporator

Name Role
Shaun C Spencer Incorporator

President

Name Role
Timothy Cox President

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-30
Reinstatement Certificate of Existence 2022-02-09
Reinstatement 2022-02-09
Registered Agent name/address change 2022-02-09
Reinstatement Approval Letter Revenue 2022-01-31
Administrative Dissolution 2021-10-19
Annual Report 2020-07-31
Annual Report 2019-06-19
Annual Report 2018-06-14

Sources: Kentucky Secretary of State