Name: | MURRAY AUTO PARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 1981 (44 years ago) |
Organization Date: | 15 Jun 1981 (44 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0157241 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 127 Guinevere Drive, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Richard S. Miller | President |
Name | Role |
---|---|
VICKI M MILLER | Secretary |
Name | Role |
---|---|
BETTYE JEAN MILLER | Director |
RICHARD S. MILLER | Director |
JOE T. MILLER | Director |
Name | Role |
---|---|
JOE T. MILLER | Incorporator |
Name | Role |
---|---|
GARY R. HAVERSTOCK | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Principal Office Address Change | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-05-11 |
Annual Report | 2019-04-01 |
Annual Report | 2018-05-29 |
Annual Report | 2017-04-18 |
Annual Report | 2016-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18616276 | 0452110 | 1985-02-20 | 605 MAPLE STREET, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71096283 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1985-03-15 |
Abatement Due Date | 1985-02-20 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100151 D |
Issuance Date | 1985-03-15 |
Abatement Due Date | 1985-04-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1985-03-15 |
Abatement Due Date | 1985-02-20 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100141 A03 000 |
Issuance Date | 1985-03-15 |
Abatement Due Date | 1985-03-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9750697100 | 2020-04-15 | 0457 | PPP | 1300 N 12th Street, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State