Search icon

William F McMurry and Associates, PLLC

Company Details

Name: William F McMurry and Associates, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2021 (4 years ago)
Organization Date: 29 Jan 2021 (4 years ago)
Last Annual Report: 09 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 1131243
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 624 W Main St Ste 600, Louisville, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
William Fletcher McMurry Organizer

Registered Agent

Name Role
William Fletcher McMurry Registered Agent

Member

Name Role
William Fletcher McMurry Member

Filings

Name File Date
Annual Report 2024-01-09
Annual Report 2023-03-23
Annual Report 2022-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3360947100 2020-04-11 0457 PPP 624 W Main St Ste 600, LOUISVILLE, KY, 40202-0006
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38982
Loan Approval Amount (current) 38982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0006
Project Congressional District KY-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39267.46
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State