MERRICK MANAGEMENT, INC.

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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Kelly C Ison | President |
Name | Role |
---|---|
Ryan S Nunnlley | Vice President |
Name | Role |
---|---|
RICHARD F SCHOFF JR. | Director |
RYAN S NUNNELLEY | Director |
KELLY C ISON | Director |
BRUCE M. REYNOLDS | Director |
Name | Role |
---|---|
BRUCE M. REYNOLDS | Incorporator |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State