Search icon

THE MURRAY CO., INC.

Company Details

Name: THE MURRAY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jan 1996 (29 years ago)
Organization Date: 10 Jan 1996 (29 years ago)
Last Annual Report: 13 Jun 2012 (13 years ago)
Organization Number: 0410249
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 10407 DEERING RD., LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL J. MURRAY Registered Agent

Sole Officer

Name Role
MICHAEL J MURRAY Sole Officer

Incorporator

Name Role
MICHAEL J. MURRAY Incorporator
TIMOTHY MURRAY Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-13
Annual Report 2011-06-22
Annual Report 2010-06-24
Annual Report 2009-06-04
Annual Report 2008-06-22
Annual Report 2007-03-22
Annual Report 2006-03-19
Annual Report 2005-03-31
Annual Report 2003-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2797066 0452110 1986-09-11 HERR LANE & WESTPORT ROAD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-11
Case Closed 1986-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260201 A02
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1986-10-29
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 1
18613828 0452110 1985-06-07 1730 CHERRY LANE, SHELBYVILLE, KY, 40065
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1985-07-08
Case Closed 1986-01-17

Related Activity

Type Accident
Activity Nr 360631055

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260601 B01
Issuance Date 1985-09-19
Abatement Due Date 1985-09-20
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1985-09-19
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 1985-09-19
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
13928866 0452110 1983-07-07 12209 AVOCA ROAD, Louisville, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-07
Case Closed 1983-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2006002021
Issuance Date 1983-08-01
Abatement Due Date 1983-08-08
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-08-01
Abatement Due Date 1983-08-10
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-08-01
Abatement Due Date 1983-08-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1983-08-01
Abatement Due Date 1983-08-10
Nr Instances 1

Sources: Kentucky Secretary of State