Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MURPHREE BRIDGE CORPORATION

Filing Information
815555 63-0368729 09/11/1961 AL ACTIVE NAME CHANGE AMENDMENT 11/18/1974 NONE
Principal Address
1627 COUNTY ROAD 1149
TROY, AL 36079

Changed: 01/24/2005
Mailing Address
1627 COUNTY ROAD 1149
TROY, AL 36079

Changed: 01/24/2005
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/09/2015

Address Changed: 12/09/2015
Officer/Director Detail Name & Address

Title PD

MURPHREE, FRANK HUNTER
210 PALOS VERDES DR.
TROY, AL 36079

Title VPD

CAMPBELL, KENNETH
P. O. BOX 1350
TROY, AL 36081

Title TD

YARBROUGH, EDWARD B
112 Ingram Drive
TROY, AL 36079

Title SD

WILSON, JOHN J
113 Indian Creek Trail
TROY, AL 36079

Title Director

Fuller, Braxton
102 Primrose Path
Troy, AL 36079

Title Director

Hartman, Joshua A.
22035 Hillside Loop
Silverhill, AL 36576

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 01/25/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
12/09/2015 -- Reg. Agent Change View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format