Search icon

BRAFFORD CEMETERY ASSOCIATION, INC.

Company Details

Name: BRAFFORD CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 31 Jan 1967 (58 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Organization Number: 0006525
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40734
City: Gray
Primary County: Knox County
Principal Office: PO BOX 646, GRAY, KY 40734
Place of Formation: KENTUCKY

Director

Name Role
R. K. CAMPBELL Director
B. R. CAMPBELL Director
BENNIE BRAFFORD Director
ERNEST EVOY Director
WILLIAM FERRELL Director
DIANE DOWNEY Director
DAVID MIRACLE Director
ISAAC WILSON Director

Incorporator

Name Role
B. R. CAMPBELL Incorporator
BENNIE BRAFFORD Incorporator
ERNEST EVOY Incorporator
WILLIAM FERRELL Incorporator
R. K. CAMPBELL Incorporator

Registered Agent

Name Role
DECO WILSON Registered Agent

President

Name Role
DECO WILSON President

Secretary

Name Role
SANDRA WILSON Secretary

Treasurer

Name Role
SANDRA WILSON Treasurer

Vice President

Name Role
ALLEN FERRELL Vice President

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-04-07
Annual Report 2022-04-14
Annual Report 2021-04-05
Annual Report 2020-04-27
Annual Report 2019-05-26
Annual Report 2018-04-20
Annual Report 2017-05-19
Registered Agent name/address change 2016-11-18
Annual Report 2016-04-12

Sources: Kentucky Secretary of State