Name: | BROWN CEMETERY OF ALBANY, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jan 2008 (17 years ago) |
Organization Date: | 11 Jan 2008 (17 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0682812 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 2636 N HWY 127, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID BUTLER | Secretary |
Name | Role |
---|---|
David Butler | Director |
Hunter William Shearer | Director |
James Clayton Brown | Director |
HUNTER SHEARER | Director |
JAMES CLAYTON BROWN | Director |
DAVID BUTLER | Director |
Name | Role |
---|---|
HUNTER SHEARER | Registered Agent |
Name | Role |
---|---|
Hunter William Shearer | Officer |
Name | Role |
---|---|
HUNTER SHEARER | Incorporator |
JAMES CLAYTON BROWN | Incorporator |
DAVID BUTLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-08-19 |
Annual Report | 2020-03-18 |
Annual Report | 2019-05-22 |
Annual Report | 2018-09-12 |
Annual Report Return | 2018-07-30 |
Annual Report | 2017-08-16 |
Sources: Kentucky Secretary of State