Search icon

CHMIEL, MURPHY & SECOR, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHMIEL, MURPHY & SECOR, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1982 (43 years ago)
Organization Date: 30 Mar 1982 (43 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0165594
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4003 KRESGE WAY #227, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
CHAD P. SECOR,MD Vice President

Director

Name Role
BRYAN D MURPHY Director
CHAD P. SECOR Director
STANLEY S. CHMIEL, M.D. Director

Registered Agent

Name Role
BRYAN MURPHY, MD Registered Agent

President

Name Role
Bryan D Murphy President

Shareholder

Name Role
BRYAN D MURPHY Shareholder
CHAD P. SECOR,MD Shareholder

Incorporator

Name Role
STANLEY S. CHMIEL, M.D. Incorporator

Former Company Names

Name Action
CHMIEL & MURPHY, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE FAMILY ENT Inactive 2024-12-24
ADVANCED HEARING AID CENTER Inactive 2004-07-14

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-03-07
Registered Agent name/address change 2021-11-01
Annual Report 2021-06-02

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
1000.00
Total Face Value Of Loan:
198100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197100
Current Approval Amount:
198100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200526.73

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State