Search icon

MURRAY WAREHOUSING CORPORATION

Company Details

Name: MURRAY WAREHOUSING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1934 (91 years ago)
Last Annual Report: 26 May 2006 (19 years ago)
Organization Number: 0037303
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P. O. BOX 1056, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
WAYNE WILSON Director
JAMES RAY MURDOCK Director
JOHNNIE STOCKDALE Director
E. E. SHANKLIN Director
CRATE BOYD Director
T. A. SMITH Director
J. A. NEWPORT Director
RUDY HENDON Director
LEON CALDWELL Director
BOONE HILL Director

Secretary

Name Role
Will E Clark Secretary

Treasurer

Name Role
James Ray Murdock Treasurer

Signature

Name Role
Will E Clark Signature

Registered Agent

Name Role
WILL E. CLARK Registered Agent

Vice President

Name Role
Jim Kelly Vice President

Incorporator

Name Role
L. E. BRADLEY Incorporator
E. H. LAX Incorporator
S. C. JONES Incorporator

President

Name Role
Wayne Wilson President

Former Company Names

Name Action
WESTERN DISTRICT WAREHOUSING CORPORATION Old Name

Assumed Names

Name Status Expiration Date
AGRICULTURAL LABOR ASSOCIATION Inactive 2008-11-05

Filings

Name File Date
Dissolution 2007-02-12
Annual Report 2006-05-26
Annual Report 2005-06-14
Annual Report 2003-08-15
Name Renewal 2003-05-27
Annual Report 2002-08-20
Annual Report 2001-07-02
Annual Report 2000-06-19
Annual Report 1999-07-02
Certificate of Assumed Name 1998-11-05

Sources: Kentucky Secretary of State