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 (10 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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71637.50
Total Face Value Of Loan:
71637.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62980.77
Total Face Value Of Loan:
62980.77

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-30
Type:
Referral
Address:
1150 US HWY 127 S, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-04-24
Type:
Unprog Rel
Address:
ROLLING RIDGE WAY, SIMPSONVILLE, KY, 40067
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71637.5
Current Approval Amount:
71637.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71965.27
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62980.77
Current Approval Amount:
62980.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63292.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-04-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

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