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 (2 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 |
Name | Role |
---|---|
MICHAEL D. MEUSER | Registered Agent |
Name | Role |
---|---|
GREG A. HUNTER | Organizer |
Name | Role |
---|---|
Timothy A. Murphy | Manager |
Name | Action |
---|---|
MURPHY + GRAVES + TRIMBLE, PLLC | Old Name |
MURPHY + GRAVES ARCHITECTS, PLLC | Old Name |
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 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-01 |
Annual Report | 2018-04-02 |
Principal Office Address Change | 2018-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3897788303 | 2021-01-22 | 0457 | PPS | 3399 Tates Creek Rd Ste 150, Lexington, KY, 40502-7402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4637237010 | 2020-04-04 | 0457 | PPP | 3399 TATES CREEK RD STE 150, LEXINGTON, KY, 40502-3450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State