Search icon

EASTWOOD TRANSFER, INC.

Company Details

Name: EASTWOOD TRANSFER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1995 (30 years ago)
Organization Date: 20 Apr 1995 (30 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0345679
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40018
City: Eastwood
Primary County: Jefferson County
Principal Office: 109 FISHERVILLE RD., ATTN: DENISE MURPY, P.O. BOX 153, EASTWOOD, KY 40018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Denise Murphy Secretary

Treasurer

Name Role
Denise Murphy Treasurer

Vice President

Name Role
WILLIAM MURPHY III Vice President

President

Name Role
William R Murphy Jr President

Incorporator

Name Role
DAVID A. BLACK Incorporator

Registered Agent

Name Role
DENISE MURPHY Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-05-31
Annual Report 2021-06-28
Annual Report 2020-07-08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 245-0490
Add Date:
1996-06-11
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State