Search icon

MURRAY STATE UNIVERSITY FOUNDATION, INC.

Company Details

Name: MURRAY STATE UNIVERSITY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 1946 (79 years ago)
Organization Date: 20 May 1946 (79 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0187168
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 100 NASH HOUSE, MURRAY, KY 42071-3316
Principal Office: 100 NASH HOUSE, MURRAY, KY 42071-3316
Place of Formation: KENTUCKY

Director

Name Role
Michael Thorne Director
Mary Rheaetta Ashby Director
Jessica Reed Director
Camisha Duffy Director
Michael Pitman Director
Richard A. Anderson Director
C. S. LOWRY Director
Shawn L. Reynolds Director
George E. Long II Director
Joe A. Owen Director

Incorporator

Name Role
W. Z. CARTER Incorporator
R. H. WOODS Incorporator
HOLLAND ROSE Incorporator
A. CARMAN Incorporator
FRED SHULTZ Incorporator

Registered Agent

Name Role
DAVID W DURR Registered Agent

Officer

Name Role
Jerry T. Shroat Officer
Michael S. Hamilton Officer

Treasurer

Name Role
C. Steve Story Treasurer

Secretary

Name Role
Carol T. Gallimore Secretary

President

Name Role
David W. Durr President

Former Company Names

Name Action
MURRAY STATE UNIVERSITY FOUNDATION Old Name
MURRAY STATE COLLEGE FOUNDATION Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-11
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2016-10-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
672.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-02-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PRGM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
1511.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-02-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PRGM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
1099.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
672.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
663.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
61-6053844
In Care Of Name:
% THOMAS I MILLER
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1968-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State