Search icon

MURPHY LANDEN JONES PLLC

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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURPHY LANDEN JONES PLLC 401(K) PLAN 2023 813400282 2024-07-17 MURPHY, LANDEN, JONES PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8595781084
Plan sponsor’s address 2400 CHAMBER CENTER DR, STE 200, FT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
MURPHY LANDEN JONES PLLC 401(K) PLAN 2022 813400282 2023-09-14 MURPHY, LANDEN, JONES PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8595781084
Plan sponsor’s address 2400 CHAMBER CENTER DR, STE 200, FT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
MURPHY LANDEN JONES PLLC 401(K) PLAN 2021 813400282 2022-08-17 MURPHY, LANDEN, JONES PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8595781084
Plan sponsor’s address 2400 CHAMBER CENTER DR, STE 200, FT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
MURPHY LANDEN JONES PLLC 401(K) PLAN 2020 813400282 2021-08-11 MURPHY, LANDEN, JONES PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8595781084
Plan sponsor’s address 2400 CHAMBER CENTER DR, STE 200, FT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
MURPHY LANDEN JONES PLLC 401(K) PLAN 2019 813400282 2020-05-29 MURPHY, LANDEN, JONES PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8595781084
Plan sponsor’s address 2400 CHAMBER CENTER DR, STE 200, FT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
MURPHY LANDEN JONES PLLC 401(K) PLAN 2018 813400282 2019-08-19 MURPHY, LANDEN, JONES PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8595781084
Plan sponsor’s address 2400 CHAMBER CENTER DR, STE 200, FT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing CHRISTINE DUGGINS
Valid signature Filed with authorized/valid electronic signature
MURPHY LANDEN JONES PLLC 401(K) PLAN 2017 813400282 2018-07-18 MURPHY, LANDEN, JONES PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8595781084
Plan sponsor’s address 2400 CHAMBER CENTER DR, STE 200, FT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing CHRISTINE DUGGINS
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-06-23
Annual Report 2019-06-19
Annual Report 2018-06-08
Principal Office Address Change 2017-03-09
Annual Report 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2353088400 2021-02-03 0457 PPS 2400 Chamber Center Dr Ste 200, Lakeside Park, KY, 41017-1679
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36151.1
Loan Approval Amount (current) 36151.1
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeside Park, KENTON, KY, 41017-1679
Project Congressional District KY-04
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36353.95
Forgiveness Paid Date 2021-09-07
6393327309 2020-04-30 0457 PPP 2400 CHAMBER CENTER DR, LAKESIDE PARK, KY, 41017-1679
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
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 LAKESIDE PARK, KENTON, KY, 41017-1679
Project Congressional District KY-04
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34933.26
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State