Name: | MURPHY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1992 (33 years ago) |
Organization Date: | 08 Jul 1992 (33 years ago) |
Last Annual Report: | 27 Apr 2017 (8 years ago) |
Organization Number: | 0302609 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | PO BOX 153, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAMELA J. MURPHY | Registered Agent |
Name | Role |
---|---|
Pamela J Murphy | President |
Name | Role |
---|---|
Pamela J Murphy | Secretary |
Name | Role |
---|---|
TIMOTHY D. MURPHY | Director |
PAMELA J. MURPHY | Director |
Name | Role |
---|---|
TIMOTHY D. MURPHY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398918 | Agent - Casualty | Inactive | 2000-08-15 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 398918 | Agent - Property | Inactive | 2000-08-15 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 398918 | Agent - Life | Inactive | 1993-04-13 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 398918 | Agent - Health | Inactive | 1993-04-13 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 398918 | Agent - General Lines | Inactive | 1993-04-13 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
MURPHY'S BOAT SALES | Inactive | 2004-06-14 |
MURPHY AUTO SALES | Inactive | 2004-01-06 |
Name | File Date |
---|---|
Dissolution | 2017-12-12 |
Principal Office Address Change | 2017-12-12 |
Registered Agent name/address change | 2017-12-12 |
Annual Report | 2017-04-27 |
Annual Report | 2016-05-03 |
Registered Agent name/address change | 2015-08-27 |
Annual Report | 2015-06-08 |
Annual Report | 2014-06-24 |
Annual Report | 2013-07-01 |
Annual Report | 2012-06-25 |
Sources: Kentucky Secretary of State