Search icon

THE MERRICK PRINTING COMPANY, INC.

Company Details

Name: THE MERRICK PRINTING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1964 (60 years ago)
Organization Date: 12 Nov 1964 (60 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0035043
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 808 E. LIBERTY ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 120000

Vice President

Name Role
RICHARD A BARNETT Vice President
Justin M Merrick Vice President
Robert A Greenwell Vice President
Trevor M Abell Vice President

Secretary

Name Role
J Matthew Merrick Secretary

Treasurer

Name Role
J Matthew Merrick Treasurer

Registered Agent

Name Role
M. DAVID MERRICK Registered Agent

Officer

Name Role
M David Merrick Officer

President

Name Role
J Matthew Merrick President

Director

Name Role
Martha M Van Stockum Director
J Matthew Merrick Director
M David Merrick Director
Justin M Merrick Director
William P Merrick Director

Incorporator

Name Role
CHARLES J. MERRICK Incorporator

Assumed Names

Name Status Expiration Date
MPI PRINTING Active 2028-08-02
DIGITAL PRINT IMPRESSIONS Inactive 2023-07-15
MERRICK COMMUNICATION SYSTEMS Inactive 2008-07-15
MERRICK PUBLICATION SERVICES Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-04-03
Amendment 2023-09-13
Certificate of Assumed Name 2023-08-02
Annual Report 2023-04-03
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-06-03
Name Renewal 2018-06-15

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000000480 Standard Goods and Services - - 3780
Department Board Of Elections
Category (966) PRINTING AND RELATED SERVICES
Authorization Merrick Printing Class II Printing

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-18 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 12368
Executive 2024-07-03 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Advertising-Rept 272

Sources: Kentucky Secretary of State