Search icon

MURRAY DRYWALL COMPANY, INC.

Company Details

Name: MURRAY DRYWALL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1993 (32 years ago)
Organization Date: 07 Apr 1993 (32 years ago)
Last Annual Report: 23 Jul 2024 (9 months ago)
Organization Number: 0313698
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2154 COMMERCIAL DR., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CLYDE MURRAY Registered Agent

President

Name Role
Clyde S Murray President

Secretary

Name Role
Dorothy C Murray Secretary

Treasurer

Name Role
Dorothy C Murray Treasurer

Vice President

Name Role
David C DeMaree Vice President

Director

Name Role
CLYDE S MURRAY Director
DOROTHY C MURRAY Director
David C DeMaree Director
CLYDE MURRAY Director
DOROTHY MURRAY Director

Incorporator

Name Role
CLYDE MURRAY Incorporator

Filings

Name File Date
Annual Report 2024-07-23
Annual Report 2023-06-21
Annual Report 2022-08-05
Annual Report 2021-07-02
Annual Report 2020-06-11
Annual Report 2019-06-13
Annual Report 2018-06-13
Annual Report 2017-06-20
Annual Report 2016-04-25
Annual Report 2015-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312611510 0452110 2008-12-30 1150 US HWY 127 S, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-12-30
Case Closed 2009-12-16

Related Activity

Type Referral
Activity Nr 202843926
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-02-12
Abatement Due Date 2009-02-19
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2009-02-25
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-02-12
Abatement Due Date 2009-02-19
Contest Date 2009-02-25
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 1
115937161 0452110 1992-04-24 ROLLING RIDGE WAY, SIMPSONVILLE, KY, 40067
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-24
Case Closed 1992-05-08

Related Activity

Type Referral
Activity Nr 900485806
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688658402 2021-02-02 0457 PPS 2154 Commerce Dr., Frankfort, KY, 40601
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71637.5
Loan Approval Amount (current) 71637.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601
Project Congressional District KY-04
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71965.27
Forgiveness Paid Date 2021-07-21
1981267101 2020-04-10 0457 PPP 2154 COMMERCIAL DR, FRANKFORT, KY, 40601-8971
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62980.77
Loan Approval Amount (current) 62980.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-8971
Project Congressional District KY-01
Number of Employees 9
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63292.17
Forgiveness Paid Date 2020-10-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1114059 Intrastate Non-Hazmat 2003-04-02 - - 1 2 Private(Property)
Legal Name MURRAY DRYWALL COMPANY INC
DBA Name -
Physical Address 2154 COMMERCIAL DR, FRANKFORT, KY, 40601, US
Mailing Address 2154 COMMERCIAL DR, FRANKFORT, KY, 40601, US
Phone (502) 875-2944
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-15 2024 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 2423.5

Sources: Kentucky Secretary of State