Search icon

MURCAL SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MURCAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2015 (10 years ago)
Organization Date: 11 Aug 2015 (10 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Managed By: Members
Organization Number: 0929352
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 209 SOUTH 3RD STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Member

Name Role
BUD BYARS Member
Justin Pounds Member

Registered Agent

Name Role
Harold T. Hurt PLLC Registered Agent

Organizer

Name Role
JAMES W. BYARS Organizer

Former Company Names

Name Action
Superior Solutions LLC Old Name

Assumed Names

Name Status Expiration Date
STEELE & ALLBRITTEN Inactive 2021-03-18
STEELE & ALLBRITTEN SERVICES Inactive 2020-10-26

Filings

Name File Date
Annual Report Amendment 2024-05-21
Annual Report 2024-05-16
Annual Report 2023-06-02
Annual Report 2022-06-13
Certificate of Assumed Name 2022-03-11

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
172120.00
Total Face Value Of Loan:
172120.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2020-04-08
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$175,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,001.23
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $175,000
Jobs Reported:
16
Initial Approval Amount:
$172,120
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$173,463.95
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $172,119

Court Cases

Court Case Summary

Filing Date:
2017-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
MURCAL SERVICES, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State