Search icon

R. W. MURRAY CO.

Company Details

Name: R. W. MURRAY CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1980 (45 years ago)
Authority Date: 18 Apr 1980 (45 years ago)
Last Annual Report: 09 Jun 1992 (33 years ago)
Organization Number: 0149319
Principal Office: 8000 MARYLAND, ST. LOUIS, MO 63105
Place of Formation: MISSOURI

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
ROBERT W. MURRAY, JR. Director
LUCILLE R. MURRAY Director
ROBERT W. MURRAY Director

Incorporator

Name Role
ROBERT G. OLSON Incorporator

Former Company Names

Name Action
MISSOURI R. W. MURRAY CO. Old Name
R. W. MURRAY CO. Merger
R. W. MURRAY & CO. Old Name

Filings

Name File Date
Certificate of Withdrawal 1993-02-05
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Merger 1980-08-27
Amendment 1980-08-27
Certificate of Authority 1980-04-18
Amendment 1970-12-28
Annual Report 1969-07-01
Amendment 1968-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104342803 0452110 1990-02-20 7901 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-20
Case Closed 1990-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1990-03-21
Abatement Due Date 1990-04-02
Nr Instances 1
Nr Exposed 15
2777282 0452110 1988-05-02 4501 OUTER LOOP, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-03
Case Closed 1988-05-03
104322235 0452110 1987-11-04 12910 SHELBYVILLE ROAD, MIDDLETOWN, KY, 40043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-05
Case Closed 1987-11-06

Sources: Kentucky Secretary of State