Search icon

THE MURPHY GROUP ARCHITECTS, PLLC

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 (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

Registered Agent

Name Role
MICHAEL D. MEUSER Registered Agent

Organizer

Name Role
GREG A. HUNTER Organizer

Manager

Name Role
Timothy A. Murphy Manager

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
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

Paycheck Protection Program

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
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-7402
Project Congressional District KY-06
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63768.11
Forgiveness Paid Date 2021-06-30
4637237010 2020-04-04 0457 PPP 3399 TATES CREEK RD STE 150, LEXINGTON, KY, 40502-3450
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-3450
Project Congressional District KY-06
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63895.11
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State