Search icon

MURRAY PAVING, INC.

Company Details

Name: MURRAY PAVING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1979 (46 years ago)
Organization Date: 18 May 1979 (46 years ago)
Last Annual Report: 25 Mar 2025 (2 months ago)
Organization Number: 0117992
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1161 STATE ROUTE 94 EAST, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael Lewis President

Vice President

Name Role
John Geurin Vice President

Treasurer

Name Role
Tami Winchester Treasurer

Registered Agent

Name Role
Elizabeth Wieneke Registered Agent

Director

Name Role
Michael Lewis Director
John Geurin Director
Tami Winchester Director
ROBERT PAUL WELCH Director
RONNIE CARROLL GEURIN Director

Incorporator

Name Role
ROBERT PAUL WELCH Incorporator
RONNIE CARROL GEURIN Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4687 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2022-03-10 2022-03-10
Document Name Coverage Letter KYG110106 RN.pdf
Date 2022-03-11
Document Download
4687 Air Mnr Source Renewal Emissions Inventory Complete 2021-03-01 2022-01-27
Document Name Permit S-21-007 Final 2-28-2021.pdf
Date 2021-03-03
Document Download
130824 Air Mnr Source Revision Emissions Inventory Complete 2017-01-06 2017-01-18
Document Name S-16-197 R1 Final.pdf
Date 2017-01-06
Document Download
4687 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-26 2013-11-26
Document Name Coverage KYR003632 11-26-2013.pdf
Date 2013-11-27
Document Download

Assumed Names

Name Status Expiration Date
MPI Expiring 2025-07-14

Filings

Name File Date
Registered Agent name/address change 2025-03-25
Annual Report 2025-03-25
Annual Report 2024-01-06
Annual Report 2023-02-10
Annual Report 2022-03-14

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
419391.10
Total Face Value Of Loan:
419391.10
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:
410500.00
Total Face Value Of Loan:
410500.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
419391.1
Current Approval Amount:
419391.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
423665.44
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410500
Current Approval Amount:
410500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
413896.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 753-0473
Add Date:
1996-07-17
Operation Classification:
Private(Property)
power Units:
24
Drivers:
17
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Cabinet of the General Government Department Of Military Affairs General Construction General Construction 62628
Executive 2025-01-09 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 28468.18
Executive 2024-11-08 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 141500.94
Executive 2024-10-10 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 1425
Executive 2024-09-19 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 353057.3

Sources: Kentucky Secretary of State