Name: | BRAGG CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Dec 1983 (41 years ago) |
Organization Date: | 12 Dec 1983 (41 years ago) |
Last Annual Report: | 06 Aug 2024 (8 months ago) |
Organization Number: | 0184465 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | % PHILLIP BRAGG, 242 ROLLING HILLS ESTATE, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER LUDD | Director |
CLARENCE BRAGG | Director |
TOMMY SEXTON | Director |
HARLIS D. BRAGG | Director |
LAWSON BRAGG | Director |
JIMMY BRAGG | Director |
MATTHEW SEXTON | Director |
SHAWN ROACH | Director |
Zachary Judd | Director |
Name | Role |
---|---|
HARLIS D. BRAGG | Incorporator |
LAWSON BRAGG | Incorporator |
Name | Role |
---|---|
PHILLIPBRAGG | Registered Agent |
Name | Role |
---|---|
ROGER JUDD | President |
Name | Role |
---|---|
PHILLIP BRAGG | Secretary |
Name | Role |
---|---|
PHILLIP BRAGG | Treasurer |
Name | Role |
---|---|
TOMMY SEXTON | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-04-18 |
Annual Report | 2022-05-07 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-20 |
Registered Agent name/address change | 2019-02-20 |
Principal Office Address Change | 2019-02-20 |
Annual Report | 2019-02-20 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-10 |
Sources: Kentucky Secretary of State