Search icon

MICK-MURF CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICK-MURF CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1987 (38 years ago)
Organization Date: 06 Jul 1987 (38 years ago)
Last Annual Report: 07 Mar 2025 (4 months ago)
Organization Number: 0231238
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 2212 Ken Bale Blvd Suite 100, Bowling Green, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Mickeye Morehead Murphy President

Treasurer

Name Role
Mickeye Morehead Murphy Treasurer

Director

Name Role
CHARLES KEITH Director
MICKEYE E. MURPHY Director

Incorporator

Name Role
DONNA L. THOMPSON Incorporator

Vice President

Name Role
John Wayne Gray Vice President

Registered Agent

Name Role
MICKEYE MURPHY Registered Agent

Secretary

Name Role
Michelle Wilson Secretary

Unique Entity ID

CAGE Code:
8H4R7
UEI Expiration Date:
2021-02-06

Business Information

Activation Date:
2020-02-18
Initial Registration Date:
2020-02-07

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-04-23
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
403473.32
Total Face Value Of Loan:
403473.32
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:
403473.32
Total Face Value Of Loan:
403473.32

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-22
Type:
Referral
Address:
HIGHWAY 91 NORTH, PRINCETON, KY, 42445
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-07-15
Type:
Planned
Address:
HWY. 54 W. & GRIME AVENUE, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$403,473.32
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,473.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$406,314.21
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $403,473.32
Jobs Reported:
31
Initial Approval Amount:
$403,473.32
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,473.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$406,535.3
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $403,467.32
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 843-6914
Add Date:
1990-07-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State