Search icon

MURPHY LAW OFFICES,PLLC

Company Details

Name: MURPHY LAW OFFICES,PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2006 (19 years ago)
Organization Date: 08 Jun 2006 (19 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0640368
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40257
City: Louisville, Saint Matthews, St Matthews
Primary County: Jefferson County
Principal Office: PO BOX 7158, LOUISVILLE, KY 40257-1058
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID L MURPHY LLC Registered Agent

Manager

Name Role
David L. Murphy Manager

Organizer

Name Role
DAVID L. MUPRHY Organizer

Filings

Name File Date
Registered Agent name/address change 2024-04-12
Annual Report 2024-04-12
Annual Report 2023-03-20
Annual Report 2022-05-20
Registered Agent name/address change 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20953.11

Sources: Kentucky Secretary of State