Search icon

MURPHY LANDEN JONES PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MURPHY LANDEN JONES PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2016 (9 years ago)
Organization Date: 01 Mar 2016 (9 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0944531
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2400 CHAMBER CENTER DR, SUITE 200, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
Michael S Jones Member
Kevin L Murphy Member
J Jeffrey Landen Member

Registered Agent

Name Role
Pennington Parker Landen Registered Agent
Kevin L. Murphy PLLC Registered Agent

Organizer

Name Role
Penny Parker Landen Organizer
Pennington Parker Landen Organizer

Form 5500 Series

Employer Identification Number (EIN):
813400282
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Former Company Names

Name Action
Pennington Law, PLLC Old Name

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-05
Annual Report 2022-06-16
Annual Report 2021-06-22
Registered Agent name/address change 2020-06-23

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
36151.10
Total Face Value Of Loan:
36151.10
Date:
2020-04-30
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:
34700.00
Total Face Value Of Loan:
34700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,151.1
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,151.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,353.95
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $36,150.1
Jobs Reported:
5
Initial Approval Amount:
$34,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,933.26
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $34,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State