Name: | MURPHY HEATING AND AIR CONDITIONING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 2000 (25 years ago) |
Organization Date: | 12 Apr 2000 (25 years ago) |
Last Annual Report: | 13 Feb 2025 (11 days ago) |
Organization Number: | 0492763 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4618 PINEWOOD RD, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Christopher B Murphy | President |
Name | Role |
---|---|
Christopher B Murphy | Secretary |
Name | Role |
---|---|
Faith M Murphy | Treasurer |
Name | Role |
---|---|
Christopher B Murphy | Director |
Name | Role |
---|---|
LOUIS E. MURPHY | Incorporator |
CHRISTOPHER B. MURPHY | Incorporator |
Name | Role |
---|---|
CHRISTOPHER B. MURPHY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE MURPHY COMPANY OF KENTUCKY | Inactive | 2018-09-16 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-07 |
Annual Report | 2020-05-12 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-27 |
Annual Report | 2016-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2460307110 | 2020-04-10 | 0457 | PPP | 4618 Pinewood Rd, LOUISVILLE, KY, 40218-2930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State