Search icon

PATRICK D. MURPHY COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (4 months 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

Form 5500 Series

Employer Identification Number (EIN):
611074954
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
88160.00
Total Face Value Of Loan:
88160.00
Date:
2020-05-03
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:
66307.50
Total Face Value Of Loan:
66307.50

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,307.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,307.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,909.79
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $66,307.5
Jobs Reported:
6
Initial Approval Amount:
$88,160
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,693.86
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $88,159
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State