Search icon

MURRAY LAND & LEASING, INC.

Company Details

Name: MURRAY LAND & LEASING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1960 (65 years ago)
Organization Date: 21 Mar 1960 (65 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0030201
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 102 MAX HURT DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRYWALL SYSTEMS PLUS, INC. 401(K) 2023 610571444 2024-07-31 MURRAY LAND & LEASING, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 102 MAX HURT DR., MURRAY, KY, 42071
DRYWALL SYSTEMS PLUS, INC. 401(K) 2022 610571444 2023-09-29 MURRAY LAND & LEASING, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 102 MAX HURT DR., MURRAY, KY, 42071
DRYWALL SYSTEMS PLUS, INC. 401(K) 2021 610571444 2022-10-12 MURRAY LAND & LEASING, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 102 MAX HURT DR., MURRAY, KY, 42071
DRYWALL SYSTEMS PLUS, INC. 401(K) 2020 610571444 2021-10-14 MURRAY LAND & LEASING, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 102 MAX HURT DR., MURRAY, KY, 42071
DRYWALL SYSTEMS PLUS, INC. 401(K) 2019 610571444 2020-10-12 MURRAY LAND & LEASING, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 102 MAX HURT DR., MURRAY, KY, 42071
DRYWALL SYSTEMS PLUS, INC. 401(K) 2018 610571444 2019-10-08 MURRAY LAND & LEASING, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 102 MAX HURT DR., MURRAY, KY, 42071
DRYWALL SYSTEMS PLUS, INC. 401(K) 2017 610571444 2018-10-15 MURRAY LAND & LEASING, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 102 MAX HURT DR., MURRAY, KY, 42071
DRYWALL SYSTEMS PLUS, INC. 401(K) 2016 610571444 2017-10-16 MURRAY LAND & LEASING, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 102 MAX HURT DR., MURRAY, KY, 42071
DRYWALL SYSTEMS PLUS, INC. 401(K) PLAN 2015 610571444 2016-10-11 MURRAY LAND & LEASING, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 102 MAX HURT DR., MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing VICKIE C HERNDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing VICKIE C HERNDON
Valid signature Filed with authorized/valid electronic signature
DRYWALL SYSTEMS PLUS, INC. 401(K) PLAN 2014 610571444 2015-10-06 MURRAY LAND & LEASING, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 102 MAX HURT DR., MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing VICKIE C HERNDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-06
Name of individual signing VICKIE C HERNDON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/30/20140730152156P040063592759001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 614 NORTH FOURTH STREET, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing VICKIE C HERNDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-30
Name of individual signing VICKIE C HERNDON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/09/10/20130910130803P040388134451001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 614 NORTH FOURTH STREET, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2013-09-10
Name of individual signing VICKIE C HERNDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-10
Name of individual signing VICKIE C HERNDON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/09/27/20120927181547P040001121543001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s address 614 NORTH FOURTH STREET, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 610571444
Plan administrator’s name MURRAY LAND & LEASING, INC.
Plan administrator’s address 614 NORTH FOURTH STREET, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing GREGG TRAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-27
Name of individual signing GREGG TRAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/14/20111014100928P030148926017008.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s mailing address PO BOX 149, MURRAY, KY, 42071
Plan sponsor’s address 614 NORTH 4TH STREET, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 610571444
Plan administrator’s name MURRAY LAND & LEASING, INC.
Plan administrator’s address PO BOX 149, MURRAY, KY, 42071
Administrator’s telephone number 2707535370

Number of participants as of the end of the plan year

Active participants 60
Other retired or separated participants entitled to future benefits 27
Number of participants with account balances as of the end of the plan year 86
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing GREGG TRAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/13/20101013131841P030009315154001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s mailing address P.O. BOX 149, MURRAY, KY, 42071
Plan sponsor’s address 614 NORTH 4TH STREET, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 610571444
Plan administrator’s name MURRAY LAND & LEASING, INC.
Plan administrator’s address P.O. BOX 149, MURRAY, KY, 42071
Administrator’s telephone number 2707535370

Number of participants as of the end of the plan year

Active participants 80
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 25
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 104
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing GREGG TRAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing GREGG TRAVIS
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238900
Sponsor’s telephone number 2707535370
Plan sponsor’s mailing address P.O. BOX 149, MURRAY, KY, 42071
Plan sponsor’s address 614 NORTH 4TH STREET, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 610571444
Plan administrator’s name MURRAY LAND & LEASING, INC.
Plan administrator’s address P.O. BOX 149, MURRAY, KY, 42071
Administrator’s telephone number 2707535370

Number of participants as of the end of the plan year

Active participants 80
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 25
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 104
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing GREGG TRAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing GREGG TRAVIS
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
JOS. R. LASSITER Incorporator
LYNN P. LASSITER Incorporator

Registered Agent

Name Role
RANDY GARLAND Registered Agent

President

Name Role
Randy Garland President

Vice President

Name Role
Rashae Davis Vice President

Secretary

Name Role
BAYLE UNDERHILL Secretary

Former Company Names

Name Action
LASSITER PLASTER COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
LASSITER EQUIPMENT & MANAGEMENT COMPANY, INC. Inactive 2013-11-12

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-02-16
Annual Report 2022-03-10
Annual Report 2021-03-23
Annual Report 2020-03-26
Annual Report 2019-02-22
Annual Report 2018-03-01
Annual Report 2017-01-26
Annual Report 2016-02-17
Principal Office Address Change 2016-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305366445 0452110 2002-12-03 203 S 4TH STREET, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-12-03
Case Closed 2002-12-03

Related Activity

Type Inspection
Activity Nr 305364424
305908162 0452110 2002-10-21 BEMIS RESIDENCE HALL/WESTERN KENTUCKY UNIVERSITY, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-24
Case Closed 2002-10-24

Related Activity

Type Inspection
Activity Nr 305907891
305064933 0452110 2002-04-25 902 EAST NINTH STREET, HOPKINSVILLE, KY, 42240
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-26
Case Closed 2003-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2002-08-20
Abatement Due Date 2002-08-26
Initial Penalty 1250.0
Contest Date 2002-09-10
Final Order 2003-08-30
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-08-20
Abatement Due Date 2002-08-26
Initial Penalty 1250.0
Contest Date 2002-09-10
Final Order 2003-08-30
Nr Instances 1
Nr Exposed 5
303161517 0452110 2001-02-20 1504 NORTH 12TH ST, MURRAY, KY, 42071
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-02-21
Case Closed 2001-08-17

Related Activity

Type Referral
Activity Nr 201859691
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2001-04-04
Abatement Due Date 2001-04-10
Initial Penalty 625.0
Contest Date 2001-04-26
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2001-04-04
Abatement Due Date 2001-04-10
Contest Date 2001-04-26
Nr Instances 1
Nr Exposed 6
301350484 0452110 1996-07-03 555 WASHINGTON ST, PADUCAH, KY, 42001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-07-19
Case Closed 1997-05-27

Related Activity

Type Referral
Activity Nr 201852803
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-10-02
Abatement Due Date 1996-07-03
Current Penalty 2250.0
Initial Penalty 2500.0
Contest Date 1996-10-24
Final Order 1997-05-27
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1996-10-02
Abatement Due Date 1996-07-03
Contest Date 1996-10-24
Final Order 1997-05-27
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1996-10-02
Abatement Due Date 1996-07-03
Contest Date 1996-10-24
Final Order 1997-05-27
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1996-10-02
Abatement Due Date 1996-07-03
Contest Date 1996-10-24
Final Order 1997-05-27
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1996-10-02
Abatement Due Date 1996-07-03
Contest Date 1996-10-24
Final Order 1997-05-27
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 01001F
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-10-02
Abatement Due Date 1996-07-03
Contest Date 1996-10-24
Final Order 1997-05-27
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-10-02
Abatement Due Date 1996-07-03
Initial Penalty 625.0
Contest Date 1996-10-24
Final Order 1997-05-27
Nr Instances 1
Nr Exposed 11
Gravity 01
100343102 0419000 1988-05-05 CH-47 AVUM HANGER, FORT CAMPBELL, KY, 42223
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-05
Case Closed 1988-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-05-27
Abatement Due Date 1988-05-30
Current Penalty 84.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1988-05-27
Abatement Due Date 1988-05-30
Current Penalty 252.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1988-05-27
Abatement Due Date 1988-05-30
Nr Instances 1
Nr Exposed 2
2770774 0452110 1986-09-09 8TH AND POPLAR STREETS, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-09
Case Closed 1986-09-23
18598326 0452110 1986-07-14 11TH & POPLAR STREETS, BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-14
Case Closed 1986-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-07-30
Abatement Due Date 1986-08-04
Nr Instances 1
Nr Exposed 3
14779565 0452110 1984-10-04 637 WEST CENTER STREET, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-04
Case Closed 1984-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1984-11-20
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 2
14792766 0452110 1984-05-31 1012 MAIN STREET, BENTON, KY, 42025
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-31
Case Closed 1984-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-06-25
Abatement Due Date 1984-07-02
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1

Sources: Kentucky Secretary of State