Search icon

MURPHY & ASSOCIATES PLC

Company Details

Name: MURPHY & ASSOCIATES PLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2012 (13 years ago)
Organization Date: 09 Jul 2012 (13 years ago)
Last Annual Report: 02 Apr 2025 (18 days ago)
Managed By: Members
Organization Number: 0833089
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 513 S. 2ND STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURPHY & ASSOCIATES, PLC 401(K) PLAN 2023 460529185 2024-05-23 MURPHY & ASSOCIATES, PLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5024736464
Plan sponsor’s address 513 S. 2ND STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
MURPHY & ASSOCIATES, PLC 401(K) PLAN 2022 460529185 2023-06-02 MURPHY & ASSOCIATES, PLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5024736464
Plan sponsor’s address 513 S. 2ND STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
MURPHY & ASSOCIATES, PLC 401(K) PLAN 2021 460529185 2022-09-12 MURPHY & ASSOCIATES, PLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5024736464
Plan sponsor’s address 513 S. 2ND STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
SCOTT E. POWELL Organizer

Registered Agent

Name Role
AARON M. MURPHY Registered Agent

Member

Name Role
Aaron M. Murphy Member

Former Company Names

Name Action
MURPHY & POWELL PLC Old Name

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-03-26
Annual Report 2023-05-19
Annual Report 2022-04-11
Annual Report 2021-04-09
Annual Report 2020-02-27
Annual Report 2019-05-06
Annual Report 2018-06-20
Principal Office Address Change 2017-05-08
Annual Report 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5615587003 2020-04-06 0457 PPP 513 S 2ND ST, LOUISVILLE, KY, 40202-1801
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243500
Loan Approval Amount (current) 243500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1801
Project Congressional District KY-03
Number of Employees 20
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244947.47
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State