Search icon

MERKLE LAWNCARE COMPANY, INC.

Company Details

Name: MERKLE LAWNCARE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1990 (35 years ago)
Organization Date: 26 Feb 1990 (35 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0269630
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 210 VINE STREET, WILDER, KY 41076
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Keith M Merkle President

Director

Name Role
TERRI JOHNSON Director
Keith M Merkle Director
Andrew K Merkle Director
Doug A Merkle Director
Jason L Wuestefeld Director
KEITH M. MERKLE Director
DOUG A. MERKLE Director

Registered Agent

Name Role
KEITH MERKLE Registered Agent

Incorporator

Name Role
KEITH M. MERKLE Incorporator

Vice President

Name Role
Doug A Merkle Vice President
Jason L Wuestefeld Vice President

Secretary

Name Role
Andrew K Merkle Secretary

Assumed Names

Name Status Expiration Date
MERKLE LANDSCAPE Inactive 2019-07-26

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-14
Annual Report 2023-03-30
Annual Report 2022-03-16
Annual Report 2021-03-26
Annual Report 2020-02-20
Annual Report 2019-03-05
Annual Report 2018-02-13
Annual Report Amendment 2017-10-18
Principal Office Address Change 2017-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310654355 0452110 2007-08-14 MARY INGLES HWY RT 8, FT THOMAS, KY, 41075
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-09-06
Case Closed 2007-09-25

Related Activity

Type Accident
Activity Nr 102497583

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4442807200 2020-04-27 0457 PPP 210 VINE ST, WILDER, KY, 41076-9711
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296490
Loan Approval Amount (current) 296490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDER, CAMPBELL, KY, 41076-9711
Project Congressional District KY-04
Number of Employees 66
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298285.19
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State