Search icon

ANDY MURRAY, LLC

Company Details

Name: ANDY MURRAY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Dec 2004 (20 years ago)
Organization Date: 17 Dec 2004 (20 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0601569
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 10669 TAYLOR MILL ROAD, INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW MURRAY Registered Agent

Member

Name Role
Andy Murray Member
Karen C. Murray Member

Organizer

Name Role
ANDREW MURRAY Organizer

Assumed Names

Name Status Expiration Date
MURRAY PROMOTIONS Inactive 2021-04-21

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-04
Certificate of Assumed Name 2024-03-01
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W912KZ08P0064 2008-06-09 2008-05-07 2008-05-07
Unique Award Key CONT_AWD_W912KZ08P0064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title T SHIRTS, WHITE 100% COTTON, PRESHRUNK
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8405: OUTERWEAR, MEN'S

Recipient Details

Recipient ANDY MURRAY, LLC
UEI WH9SNX4Q3568
Legacy DUNS 181339271
Recipient Address 10669 TAYLOR MILL RD, INDEPENDENCE, 410517506, UNITED STATES
PURCHASE ORDER AWARD W912KZ08P0080 2008-06-07 2008-06-07 2008-06-07
Unique Award Key CONT_AWD_W912KZ08P0080_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6376.08
Current Award Amount 6376.08
Potential Award Amount 6376.08

Description

Title T SHIRTS, WHITE 100% COTTON
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8405: OUTERWEAR, MEN'S

Recipient Details

Recipient ANDY MURRAY, LLC
UEI WH9SNX4Q3568
Legacy DUNS 181339271
Recipient Address 10669 TAYLOR MILL RD, INDEPENDENCE, KENTON, KENTUCKY, 410517506, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4301495000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ANDY MURRAY LLC
Recipient Name Raw ANDY MURRAY LLC
Recipient Address 10669 TAYLOR MILL RD, INDEPENDENCE, KENTON, KENTUCKY, 41051-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5480.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3898557103 2020-04-12 0457 PPP 10669 TAYLOR MILL RD, INDEPENDENCE, KY, 41051-7506
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 33100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDEPENDENCE, KENTON, KY, 41051-7506
Project Congressional District KY-04
Number of Employees 5
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33353.77
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State