Search icon

MERRICK INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRICK INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1971 (54 years ago)
Organization Date: 01 Oct 1971 (54 years ago)
Last Annual Report: 11 Mar 2025 (4 months ago)
Organization Number: 0037116
Industry: Real Estate
Number of Employees: Small (0-19)
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
Justin M Merrick Vice President
J Matthew Merrick Vice President

President

Name Role
M David Merrick President

Secretary

Name Role
J Matthew Merrick Secretary

Treasurer

Name Role
J Matthew Merrick Treasurer

Director

Name Role
J Matthew Merrick Director
William P Merrick Director
Justin M Merrick Director
M David Merrick Director

Incorporator

Name Role
FRED J. MERRICK Incorporator

Registered Agent

Name Role
M. DAVID MERRICK Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610870211
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:

Former Company Names

Name Action
MULTI INDUSTRIES, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
MERRICK INDUSTRIES, INC. Inactive -
MULTI INDUSTRIES, INCORPORATED Inactive 2006-04-11

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-04-03
Annual Report 2023-04-03
Amendment 2023-01-24
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
624105.00
Total Face Value Of Loan:
624105.00
Date:
2020-04-07
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:
624100.00
Total Face Value Of Loan:
624100.00
Date:
2015-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$624,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$624,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$628,904.72
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $624,100
Jobs Reported:
55
Initial Approval Amount:
$624,105
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$624,105
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$627,097.29
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $624,102
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State