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 |
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 |
Name | Role |
---|---|
W. Z. CARTER | Incorporator |
R. H. WOODS | Incorporator |
HOLLAND ROSE | Incorporator |
A. CARMAN | Incorporator |
FRED SHULTZ | Incorporator |
Name | Role |
---|---|
DAVID W DURR | Registered Agent |
Name | Role |
---|---|
Jerry T. Shroat | Officer |
Michael S. Hamilton | Officer |
Name | Role |
---|---|
C. Steve Story | Treasurer |
Name | Role |
---|---|
Carol T. Gallimore | Secretary |
Name | Role |
---|---|
David W. Durr | President |
Name | Action |
---|---|
MURRAY STATE UNIVERSITY FOUNDATION | Old Name |
MURRAY STATE COLLEGE FOUNDATION | Old Name |
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 |
Sources: Kentucky Secretary of State