Search icon

MERCER (US) INC.

Headquarter

Company Details

Name: MERCER (US) INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1983 (42 years ago)
Authority Date: 03 Feb 1983 (42 years ago)
Last Annual Report: 11 Apr 2023 (2 years ago)
Organization Number: 0183492
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of MERCER (US) INC., ALABAMA 000-770-786 ALABAMA
Headquarter of MERCER (US) INC., ALABAMA 000-770-787 ALABAMA

Director

Name Role
A.J.C. SMITH Director
Richard Nuzum, Jr Director
JOHN G. IRELAND Director
DILJIT S. JUNEJA Director
L. PATTON KLINE Director

President

Name Role
Pat Tomlinson President

Secretary

Name Role
Marian Miller Secretary

Treasurer

Name Role
Ferdinand Jahnel Treasurer

Incorporator

Name Role
PETER H. JAKES Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398681 Agent - Life Inactive 2003-06-27 - 2013-03-31 - -
Department of Insurance DOI ID 398681 Agent - Health Inactive 2003-06-27 - 2013-03-31 - -
Department of Insurance DOI ID 398681 Agent - Health Maintenance Organization Inactive 1987-10-05 - 2001-03-01 - -

Former Company Names

Name Action
Out-of-state Merger
MEIDINGER & ASSOCIATES, INC. Old Name
MEIDINGER INSTITUTE, INC. Merger
BENEFIT PLAN ADMINISTRATORS, INC. Merger
TOTAL BENEFIT COMMUNICATIONS, INC. Merger
BERNARD R. MEIDINGER & ASSOCIATES, INCORPORATED Old Name
MEIDINGER ALLOCATION SERVICES, INC. Merger
MEIDINGER AND SEAL, INCORPORATED Merger
MEIDINGER AND SEAL-MIDWEST, INC. Merger
WILLIAM M. MERCER, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
EAGER & ASSOCIATES, INC. Inactive 2004-01-19
MEIDINGER, INC. OF KENTUCKY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-04
Amended Cert of Authority 2023-08-02
Annual Report 2023-04-11
Annual Report 2022-05-19
Annual Report 2021-06-02
Annual Report 2020-06-13
Annual Report 2019-04-18
Annual Report 2018-06-18
Annual Report 2017-06-20
Annual Report 2016-07-27

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 30.62 $5,600,000 $2,800,000 0 103 2006-09-28 Final

Sources: Kentucky Secretary of State