Search icon

PATRICK D. MURPHY COMPANY, INC.

Company Details

Name: PATRICK D. MURPHY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1985 (40 years ago)
Organization Date: 20 Mar 1985 (40 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0199457
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4303 TAYLORSVILLE RD., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
PATRICK D. MURPHY Director
PAOLA D. MURPHY Director

Registered Agent

Name Role
PATRICK D. MURPHY COMPANY, INC. Registered Agent

President

Name Role
Patrick D Murphy President

Incorporator

Name Role
WILLIAM E. HELLMANN Incorporator

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-05
Annual Report 2023-03-20
Annual Report 2022-03-10
Annual Report 2021-04-11
Annual Report 2020-03-12
Annual Report 2019-06-07
Annual Report 2018-05-09
Annual Report 2017-06-07
Annual Report 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229007803 2020-05-01 0457 PPP 4303 TAYLORSVILLE RD, LOUISVILLE, KY, 40220
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66307.5
Loan Approval Amount (current) 66307.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-1000
Project Congressional District KY-03
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66909.79
Forgiveness Paid Date 2021-04-05
4228138304 2021-01-23 0457 PPS 4303 Taylorsville Rd, Louisville, KY, 40220-1518
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88160
Loan Approval Amount (current) 88160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-1518
Project Congressional District KY-03
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88693.86
Forgiveness Paid Date 2021-09-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 5200
Executive 2025-02-04 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 4875
Executive 2025-02-04 2025 Cabinet of the General Government Department Of Veterans Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 36850
Executive 2025-01-28 2025 Education and Labor Cabinet Department Of Education Architect/Engineer Fees Archit/Eng Fees-1099 Rept 72477.59
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 160109.34
Executive 2024-12-03 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 9000
Executive 2024-11-20 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 25000
Executive 2024-10-29 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 35500
Executive 2024-10-24 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2135
Executive 2024-10-14 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 52812.32

Sources: Kentucky Secretary of State