Search icon

MSP, INC.

Company Details

Name: MSP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1983 (42 years ago)
Organization Date: 24 Feb 1983 (42 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0175259
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 76 WILL WALKER RD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Bobby Morrison President

Secretary

Name Role
Tammy Shelton Secretary

Treasurer

Name Role
Shirley Morrison Treasurer

Vice President

Name Role
JORDAN SHELTON Vice President
Robert D. Morrison Vice President

Director

Name Role
Shirley Morrison Director
Robert Morrison Director
Tammy Morrison Shelton Director
Robby Shelton Director
Bobby Morrison Director
JORDAN SHELTON Director
ROBERT D. MORRISON Director
BOBBY MORRISON Director
TAMMY MORRISON Director
SHIRLEY MORRISON Director

Incorporator

Name Role
HUNTER DURHAM Incorporator

Registered Agent

Name Role
JAMES D. ZORNES Registered Agent

Assumed Names

Name Status Expiration Date
MID-SOUTH PILOT SERVICE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-04-14
Annual Report 2022-06-19
Annual Report 2021-06-03
Annual Report 2020-03-26

Motor Carrier Census

DBA Name:
MORRISON SIGN & POOL TREES & MORE B MORRISON & J SHELTON HOME REPAIR
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-02-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State