Search icon

CHARLIE MURPHY REAL ESTATE, INC.

Company Details

Name: CHARLIE MURPHY REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1977 (48 years ago)
Organization Date: 16 Sep 1977 (48 years ago)
Last Annual Report: 20 Jan 2009 (16 years ago)
Organization Number: 0083328
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 200 EAST REYNOLDS RD, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLIE MURPHY REAL ESTATE INC MONEY PURCHASE PENSION PLAN 2009 610923251 2011-10-05 CHARLIE MURPHY REAL ESTATE INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-10-01
Business code 531390
Sponsor’s telephone number 8599712222
Plan sponsor’s mailing address 200 E REYNOLDS RD STE 1, LEXINGTON, KY, 40517
Plan sponsor’s address 200 E REYNOLDS RD STE 1, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 610923251
Plan administrator’s name CHARLIE MURPHY REAL ESTATE INC
Plan administrator’s address 200 E REYNOLDS RD STE 1, LEXINGTON, KY, 40517
Administrator’s telephone number 8599712222
CHARLIE MURPHY REAL ERSTATE INC PROFIT SHARING PLAN 2009 610923251 2011-10-05 CHARLIE MURPHY REAL ESTATE INC No data
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 531390
Sponsor’s telephone number 8599712222
Plan sponsor’s mailing address 200E REYNOLDS RD STE 1, LEXINGTON, KY, 40517
Plan sponsor’s address 200E REYNOLDS RD STE 1, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 610923251
Plan administrator’s name CHARLIE MURPHY REAL ESTATE INC
Plan administrator’s address 200E REYNOLDS RD STE 1, LEXINGTON, KY, 40517
Administrator’s telephone number 8599712222

Registered Agent

Name Role
CHARLIE MURPHY Registered Agent

Treasurer

Name Role
Barbara Morgan Treasurer

President

Name Role
Rebecca Murphy President

Secretary

Name Role
Barbara Morgan Secretary

Signature

Name Role
REBECCA MURPHY Signature

Incorporator

Name Role
CHARLIE MURPHY Incorporator

Director

Name Role
CHARLIE MURPHY Director

Assumed Names

Name Status Expiration Date
CENTURY 21 CHARLIE MURPHY REALTORS Inactive -

Filings

Name File Date
Dissolution 2010-02-25
Annual Report 2009-01-20
Annual Report 2008-02-07
Annual Report 2007-02-22
Annual Report 2006-10-12
Annual Report 2005-04-22
Annual Report 2003-07-16
Annual Report 2002-08-21
Annual Report 2001-05-24
Statement of Change 2000-07-10

Sources: Kentucky Secretary of State