Search icon

MURPHY LEASING COMPANY, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 532100
Sponsor’s telephone number 8592660524
Plan sponsor’s address 1057 S BROADWAY, LEXINGTON, KY, 40504

Plan administrator’s name and address

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

President

Name Role
Betty Murphy President

Vice President

Name Role
Tiffany Yarbrough Vice President

Secretary

Name Role
Sidney Yarbrough Secretary

Registered Agent

Name Role
BETTY M. MURPHY Registered Agent

Incorporator

Name Role
O. WENDELL MURPHY Incorporator

Director

Name Role
O. WENDELL MURPHY Director

Licenses

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 - -

Assumed Names

Name Status Expiration Date
AVIS RENT-A-CAR (OF LEXINGTON) Inactive 2023-07-15
AVIS USED CAR SALES Inactive 2007-02-06

Filings

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