Search icon

MURRAY NEWSPAPERS, INC.

Company Details

Name: MURRAY NEWSPAPERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1973 (52 years ago)
Organization Date: 10 Aug 1973 (52 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0037177
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: BOX 1040, 1001 WHITNELL AVENUE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 4000

Vice President

Name Role
MICHAEL R DAVIS Vice President
JOHN W LANCASTER Vice President

Director

Name Role
CHARLES W LANCASTER Director
ROBBIE R LANCASTER Director
JOHN W LANCASTER Director
RAY EDWARDS Director
WALTER APPERSON Director
JAMES D. LANCASTER Director

Incorporator

Name Role
JAMES D. LANCASTER Incorporator
RAY EDWARDS Incorporator
WALTER APPERSON Incorporator

Registered Agent

Name Role
MICHAEL R DAVIS Registered Agent

President

Name Role
CHARLES W LANCASTER President

Secretary

Name Role
JEFFREY R SELSOR Secretary

Treasurer

Name Role
JEFFREY R SELSOR Treasurer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-20
Annual Report 2022-06-22
Annual Report 2021-02-09
Annual Report 2020-05-27

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
136000.00
Total Face Value Of Loan:
136000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136000
Current Approval Amount:
136000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
137378.89

Sources: Kentucky Secretary of State