Search icon

MURRAY AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

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
Principal Office Address Change 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
95314.15
Total Face Value Of Loan:
95314.15

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-20
Type:
Complaint
Address:
605 MAPLE STREET, MURRAY, KY, 42071
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95314.15
Current Approval Amount:
95314.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96021.82

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State