Search icon

MURRAY LUMBER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MURRAY LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1950 (75 years ago)
Organization Date: 03 Nov 1950 (75 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0037170
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 104 E. MAPLE ST., MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICKY ATKINS Registered Agent

President

Name Role
Ricky Atkins President

Secretary

Name Role
Leah Hart Secretary

Treasurer

Name Role
David Schade Treasurer

Director

Name Role
Stacy Fulton Director
Leah Hart Director
Ricky Atkins Director
Fulton Hart Director
Terry R Hart Director

Incorporator

Name Role
MARVIN FULTON Incorporator
HENRY M. FULTON Incorporator
J. THOS. HUGHES Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81782.14
Total Face Value Of Loan:
81782.14
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63637.00
Total Face Value Of Loan:
63637.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 759-9715
Add Date:
2012-06-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State