Name: | HAMILTON CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 1978 (47 years ago) |
Organization Date: | 09 Jun 1978 (47 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0089758 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41004 |
City: | Brooksville, Milford |
Primary County: | Bracken County |
Principal Office: | 1549 POWERSVILLE-WILLOW RD., BROOKSVILLE, KY 41004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MILDRED HAMILTON | Director |
ALBERTA HAMILTON | Director |
CLARICE DEAN WORKMAN | Director |
ANGELA D. WEISS | Director |
SHEILA CRAWFORD | Director |
DALE HAMILTON | Director |
Name | Role |
---|---|
MILDRED HAMILTON | Incorporator |
ALBERTA HAMILTON | Incorporator |
CLARICE DEAN WORKMAN | Incorporator |
Name | Role |
---|---|
ANGELA D. WEISS | President |
Name | Role |
---|---|
ANGELA D. WEISS | Registered Agent |
Name | Role |
---|---|
DALE HAMILTON | Secretary |
Name | Role |
---|---|
SHEILA CRAWFORD | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-16 |
Annual Report | 2023-02-24 |
Annual Report | 2022-04-09 |
Annual Report | 2021-05-03 |
Registered Agent name/address change | 2021-04-13 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-11 |
Registered Agent name/address change | 2018-04-02 |
Sources: Kentucky Secretary of State