Search icon

FIVE MURRAYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE MURRAYS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2008 (17 years ago)
Organization Date: 15 Sep 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0713587
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 821 CHEVY CHASE PLACE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
MARY JENNIFER MURRAY Secretary

President

Name Role
ROBERT MURRAY President

Registered Agent

Name Role
ROBERT MURRAY Registered Agent

Incorporator

Name Role
ROBERT MURRAY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-1994 NQ2 Retail Drink License Active 2024-11-07 2013-06-25 - 2025-11-30 821 Chevy Chase Pl, Lexington, Fayette, KY 40502
Department of Alcoholic Beverage Control 034-RS-2087 Special Sunday Retail Drink License Active 2024-11-07 2012-06-04 - 2025-11-30 821 Chevy Chase Pl, Lexington, Fayette, KY 40502
Department of Alcoholic Beverage Control 034-LNQP-195267 Limited Non Quota Package License Active 2024-11-07 2023-02-21 - 2025-11-30 821 Chevy Chase Pl, Lexington, Fayette, KY 40502

Assumed Names

Name Status Expiration Date
THE RECIPE @ 68 Inactive 2019-03-20
JOSIES Inactive 2015-09-27

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-08
Certificate of Assumed Name 2024-02-02
Annual Report 2023-03-16
Annual Report 2022-08-04

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
386886.50
Total Face Value Of Loan:
386886.50
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:
276300.00
Total Face Value Of Loan:
276300.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
386886.5
Current Approval Amount:
386886.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
391045.53
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276300
Current Approval Amount:
276300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
279884.22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State