Search icon

MURRAY MOLD & DIE, INC.

Company Details

Name: MURRAY MOLD & DIE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1995 (30 years ago)
Organization Date: 27 Sep 1995 (30 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Organization Number: 0405953
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 506 INDUSTRIAL RD., MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURRAY MOLD & DIE CBS BENEFIT PLAN 2023 611297652 2024-12-30 MURRAY MOLD & DIE 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 332210
Sponsor’s telephone number 2707594851
Plan sponsor’s address 506 INDUSTRIAL ROAD, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MURRAY MOLD & DIE CBS BENEFIT PLAN 2022 611297652 2023-12-27 MURRAY MOLD & DIE 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 332210
Sponsor’s telephone number 2707594851
Plan sponsor’s address 506 INDUSTRIAL ROAD, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MURRAY MOLD & DIE CBS BENEFIT PLAN 2021 611297652 2022-12-29 MURRAY MOLD & DIE 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 332210
Sponsor’s telephone number 2707594851
Plan sponsor’s address 506 INDUSTRIAL ROAD, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MURRAY MOLD & DIE CBS BENEFIT PLAN 2020 611297652 2021-12-14 MURRAY MOLD & DIE 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 332210
Sponsor’s telephone number 2707594851
Plan sponsor’s address 506 INDUSTRIAL ROAD, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MURRAY MOLD & DIE CBS BENEFIT PLAN 2019 611297652 2020-12-23 MURRAY MOLD & DIE 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 332210
Sponsor’s telephone number 2707594851
Plan sponsor’s address 506 INDUSTRIAL ROAD, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JERRY B. DUNCAN Registered Agent

Vice President

Name Role
Jonathan N. Duncan Vice President

Incorporator

Name Role
JERRY B. DUNCAN Incorporator

President

Name Role
Jerry B. Duncan President

Secretary

Name Role
Karen K. Duncan Secretary

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-03-15
Annual Report 2022-06-28
Annual Report 2021-08-18
Annual Report 2020-02-17
Annual Report 2019-04-10
Reinstatement Certificate of Existence 2018-11-01
Reinstatement 2018-11-01
Reinstatement Approval Letter Revenue 2018-11-01
Reinstatement Approval Letter UI 2018-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642684 0452110 2015-01-16 506 INDUSTRIAL ROAD, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-01-16
Case Closed 2015-01-16
309582948 0452110 2006-03-28 506 INDUSTRIAL RD, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-04-10
Case Closed 2006-04-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.81 $64,301 $7,000 13 2 2024-12-12 Final

Sources: Kentucky Secretary of State