Search icon

MERRICK MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRICK MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1984 (40 years ago)
Organization Date: 28 Dec 1984 (40 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0196877
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 425 LEWIS HARGETT CIRCLE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Kelly C Ison President

Vice President

Name Role
Ryan S Nunnlley Vice President

Director

Name Role
RICHARD F SCHOFF JR. Director
RYAN S NUNNELLEY Director
KELLY C ISON Director
BRUCE M. REYNOLDS Director

Incorporator

Name Role
BRUCE M. REYNOLDS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611064731
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
67
Sponsors Telephone Number:

Filings

Name File Date
Amended and Restated Articles 2024-08-15
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Registered Agent name/address change 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
541300.00
Total Face Value Of Loan:
541300.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
541300
Current Approval Amount:
541300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
545867.68

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State