Name: | BRELL & SON FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1986 (39 years ago) |
Organization Date: | 06 Jun 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (20 days ago) |
Organization Number: | 0215991 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 620 E. 2ND. ST., MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Hunter A. Hamilton | Director |
Coletta Brell Hamilton | Director |
JAMES A. BRELL, SR. | Director |
JAMES A. BRELL, JR. | Director |
MILDRED R. BRELL | Director |
Name | Role |
---|---|
COLETTA BRELL HAMILTON | Registered Agent |
Name | Role |
---|---|
Coletta Brell Hamilton | President |
Name | Role |
---|---|
Coletta Brell Hamilton | Treasurer |
Name | Role |
---|---|
Hunter A. Hamilton | Vice President |
Name | Role |
---|---|
JAMES A. BRELL, SR. | Incorporator |
JAMES A. BRELL, JR. | Incorporator |
MILDRED R. BRELL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-29 |
Annual Report | 2023-06-04 |
Annual Report | 2022-03-04 |
Registered Agent name/address change | 2021-06-14 |
Annual Report | 2021-03-24 |
Registered Agent name/address change | 2021-03-24 |
Annual Report | 2020-07-01 |
Annual Report | 2019-05-22 |
Annual Report | 2018-03-29 |
Sources: Kentucky Secretary of State