Search icon

MURPHY & IRVIN, LLC

Company Details

Name: MURPHY & IRVIN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 05 May 2000 (25 years ago)
Organization Date: 05 May 2000 (25 years ago)
Last Annual Report: 13 Aug 2020 (5 years ago)
Managed By: Members
Organization Number: 0494092
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 2552 DANVILLE RD., LANCASTER, KY 40444
Place of Formation: KENTUCKY

Registered Agent

Name Role
CLIFF-ED IRVIN Registered Agent

Organizer

Name Role
CLIFF-ED IRVIN Organizer
MICHAEL MURPHY Organizer

Member

Name Role
Cliff Ed. Irvin Member
Michael R. Murphy Member

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-08-13
Annual Report 2019-05-09
Annual Report 2018-04-24
Annual Report 2017-05-18
Annual Report 2016-03-28
Annual Report 2015-04-08
Annual Report 2014-06-11
Annual Report 2013-06-24
Annual Report 2012-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096807104 2020-04-11 0457 PPP 1 Public Square, Lancaster, KY, 40444-1023
Loan Status Date 2020-11-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18812
Loan Approval Amount (current) 18812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, GARRARD, KY, 40444-1023
Project Congressional District KY-06
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18927.45
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State