Search icon

P.J. MURPHY FOREST PRODUCTS CORP.

Branch

Company Details

Name: P.J. MURPHY FOREST PRODUCTS CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1994 (31 years ago)
Authority Date: 01 Jul 1994 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Branch of: P.J. MURPHY FOREST PRODUCTS CORP., NEW YORK (Company Number 4392643)
Organization Number: 0332666
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
Principal Office: P.O. BOX 300, MONTVILLE, NJ 07045
Place of Formation: NEW YORK

President

Name Role
Josh FAEHNER President

Vice President

Name Role
Kyle FAEHNER Vice President

Director

Name Role
Josh FAEHNER Director
Kyle FAEHNER Director

Registered Agent

Name Role
BOAM BUSINESS SERVICES, LLC Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
45087 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-10 2025-02-10
Document Name Coverage Letter KYR004502 MOD.pdf
Date 2025-03-20
Document Download
Document Name Coverage Letter KYR004502 RN.pdf
Date 2025-02-11
Document Download
45087 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2022-03-02 2022-03-02
Document Name Coverage Letter KYR004502.pdf
Date 2022-03-03
Document Download
45087 Wastewater Inactivation of Permit Authorization Inactivated 2022-01-26 2022-01-27
Document Name KYR003988 Inactivation.pdf
Date 2022-01-27
Document Download
45087 Air Mnr Source Renewal Emissions Inventory Complete 2020-11-09 2021-02-17
Document Name Permit S-20-063 Final 11-8-2020.pdf
Date 2020-11-09
Document Download
45087 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-08-29 2014-08-29
Document Name Coverage Letter KYR003988 8-29-2014.pdf
Date 2014-09-02
Document Download

Filings

Name File Date
Registered Agent name/address change 2024-09-23
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-01-06
Annual Report 2019-01-07
Annual Report 2018-01-03
Annual Report 2017-01-03
Annual Report 2016-03-10

Sources: Kentucky Secretary of State