Name: | MURPHY LEASING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 02 Jan 1974 (51 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0037149 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1057 S. BROADWAY, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MURPHY LEASING COMPANY INC CBS BENEFIT PLAN | 2023 | 610862432 | 2024-12-30 | MURPHY LEASING COMPANY INC | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Betty Murphy | President |
Name | Role |
---|---|
Tiffany Yarbrough | Vice President |
Name | Role |
---|---|
Sidney Yarbrough | Secretary |
Name | Role |
---|---|
BETTY M. MURPHY | Registered Agent |
Name | Role |
---|---|
O. WENDELL MURPHY | Incorporator |
Name | Role |
---|---|
O. WENDELL MURPHY | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 574217 | Rental Vehicle Agent - Not Applicable | Inactive | 2006-03-13 | - | 2020-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
AVIS RENT-A-CAR (OF LEXINGTON) | Inactive | 2023-07-15 |
AVIS USED CAR SALES | Inactive | 2007-02-06 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-26 |
Annual Report | 2024-06-26 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-05 |
Principal Office Address Change | 2019-01-30 |
Annual Report | 2018-05-17 |
Name Renewal | 2018-03-06 |
Sources: Kentucky Secretary of State