Search icon

THE MURPHY GROUP ARCHITECTS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE MURPHY GROUP ARCHITECTS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2006 (19 years ago)
Organization Date: 05 Sep 2006 (19 years ago)
Last Annual Report: 21 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0646278
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 100 SPRING MINT CT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL D. MEUSER Registered Agent

Organizer

Name Role
GREG A. HUNTER Organizer

Manager

Name Role
Timothy A. Murphy Manager

Unique Entity ID

CAGE Code:
4R3K3
UEI Expiration Date:
2018-03-06

Business Information

Activation Date:
2017-03-06
Initial Registration Date:
2007-04-30

Commercial and government entity program

CAGE number:
4R3K3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-03-07

Contact Information

POC:
TIM MURPHY

Former Company Names

Name Action
MURPHY + GRAVES + TRIMBLE, PLLC Old Name
MURPHY + GRAVES ARCHITECTS, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-02-27
Annual Report 2023-03-16
Annual Report 2022-06-06
Principal Office Address Change 2022-06-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
63500.00
Total Face Value Of Loan:
63500.00
Date:
2020-04-07
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:
63500.00
Total Face Value Of Loan:
63500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$63,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,768.11
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $63,497
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$63,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,895.11
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $63,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State