Name: | MURRAY RECREATION ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 22 Jan 1962 (63 years ago) |
Last Annual Report: | 18 Mar 2025 (3 months ago) |
Organization Number: | 0037180 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 363 OAKS COUNTRY CLUB ROAD, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
John Thomasson | Director |
Cole Hurt | Director |
Tyler Bohannon | Director |
Emerson Grogan | Director |
Cody Goad | Director |
Name | Role |
---|---|
CLEGG AUSTIN | Incorporator |
ROB RAY | Incorporator |
Name | Role |
---|---|
Burton Young | Vice President |
Name | Role |
---|---|
Jerry Penner | President |
Name | Role |
---|---|
WILLIAM C. ADAMS, III | Registered Agent |
Name | Role |
---|---|
Tanner Crouch | Secretary |
Name | Role |
---|---|
Daniel Walker | Treasurer |
Name | Status | Expiration Date |
---|---|---|
MURRAY RECREATIONAL ASSOCIATION, INC. | Inactive | 2017-10-30 |
OAKS COUNTRY CLUB | Inactive | 2017-10-30 |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-05-18 |
Certificate of Assumed Name | 2024-01-02 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-19 |
Sources: Kentucky Secretary of State