Search icon

CAIN'S MURRAY AUTO AUCTION, INC.

Company Details

Name: CAIN'S MURRAY AUTO AUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2001 (23 years ago)
Organization Date: 20 Dec 2001 (23 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0527486
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 42020
City: Almo
Primary County: Calloway County
Principal Office: 5362 HWY 641 NORTH, ALMO, KY 42020
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MAX W. PARKER Registered Agent

President

Name Role
Daryl Cain President

Vice President

Name Role
Barry Cain Vice President

Incorporator

Name Role
DARYL CAIN Incorporator
BARRY CAIN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611190309
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-04-19
Annual Report 2023-04-06
Annual Report 2022-05-27
Annual Report 2021-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
79500.00
Total Face Value Of Loan:
79500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79500
Current Approval Amount:
79500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79944.33

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 753-4430
Add Date:
1992-06-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State