Search icon

MURRAY AUTO PARTS, INC.

Company Details

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

President

Name Role
Richard S. Miller President

Secretary

Name Role
VICKI M MILLER Secretary

Director

Name Role
BETTYE JEAN MILLER Director
RICHARD S. MILLER Director
JOE T. MILLER Director

Incorporator

Name Role
JOE T. MILLER Incorporator

Registered Agent

Name Role
GARY R. HAVERSTOCK Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18616276 0452110 1985-02-20 605 MAPLE STREET, MURRAY, KY, 42071
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1985-02-20
Case Closed 1985-04-23

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95314.15
Loan Approval Amount (current) 95314.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 9
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96021.82
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State