Search icon

SCOTT AND MURPHY, INC.

Company Details

Name: SCOTT AND MURPHY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1982 (43 years ago)
Organization Date: 24 Sep 1982 (43 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0170665
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2335 BARREN RIVER RD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Joseph A Meyer Director
Sarah M Murphy Director
R Keith Simpson Director
Richard N Wilson Director
G. Michael Murphy Director
Danny J Daniel Director
B Todd Matthews Director
JAMES D. SCOTT Director
MIKE MURPHY Director

Vice President

Name Role
Christopher H Proffitt Vice President
Johnnie E Burch Vice President
Paul B Wherry Vice President
Donald Benjamin Baldock Vice President

Treasurer

Name Role
Sarah M Ford Treasurer

Secretary

Name Role
Sarah M Ford Secretary

Officer

Name Role
G Michael Murphy Officer
Robert H Belt Officer

Incorporator

Name Role
MIKE MURPHY Incorporator
JAMES D. SCOTT Incorporator

President

Name Role
B Todd Matthews President

Registered Agent

Name Role
G. MICHAEL MURPHY Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CNLMEHJTRKD1
CAGE Code:
0WJR5
UEI Expiration Date:
2025-08-14

Business Information

Activation Date:
2024-08-16
Initial Registration Date:
2002-02-21

Form 5500 Series

Employer Identification Number (EIN):
611015606
Plan Year:
2023
Number Of Participants:
233
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
231
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
229
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
200
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
198
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
THE MURPHY CONSTRUCTION GROUP Inactive 2023-12-18
HARTZ CONTRACTING OF KENTUCKY Inactive 2022-12-18
MANAGED EQUIPMENT SERVICE COMPANY Inactive 2022-01-09
MESCO Inactive 2022-01-09

Filings

Name File Date
Annual Report 2024-06-27
Certificate of Assumed Name 2023-07-10
Certificate of Assumed Name 2023-07-10
Certificate of Assumed Name 2023-07-10
Annual Report 2023-06-27

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-27
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:
3569990.87
Total Face Value Of Loan:
3569990.87

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-10
Type:
Prog Related
Address:
1300 DANIELS LANE, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-11
Type:
Referral
Address:
200 HWY 62, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-11-17
Type:
Prog Related
Address:
806 SHAKER MUSEUM RD, AUBURN, KY, 42206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-25
Type:
Prog Related
Address:
322 S COLLEGE ST, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-30
Type:
FollowUp
Address:
MONTICELLO ST BRIDGE, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2013315.07
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3569990.87
Current Approval Amount:
3569990.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3609994.33

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 15810.72
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 414267
Executive 2025-01-30 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 24690
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 310003.7
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 8624.25

Sources: Kentucky Secretary of State