Search icon

MERRIFIELD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MERRIFIELD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1997 (28 years ago)
Organization Date: 25 Aug 1997 (28 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0437724
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2314 DOUGLASS BOULEVARD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
Greg C Merrifield Member
June M Merrifield Member
Donna M Mudd Member

Organizer

Name Role
GEORGE MERRIFIELD Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-05-02
Annual Report 2022-05-19
Annual Report 2021-05-12
Annual Report Amendment 2020-05-29

Court Cases

Court Case Summary

Filing Date:
2001-03-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MERRIFIELD, LLC
Party Role:
Plaintiff
Party Name:
TRAVELERS PROP CASUA
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-02-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERRIFIELD, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1995-01-10
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PIPEFITTERS
Party Role:
Plaintiff
Party Name:
MERRIFIELD, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State