MERITRUST LLC

Name: | MERITRUST LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1999 (26 years ago) |
Organization Date: | 28 Jul 1999 (26 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Managed By: | Managers |
Organization Number: | 0477908 |
Industry: | Security & Commodity Brokers, Dealers, Exchanges & Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10200 FOREST GREEN BLVD, SUITE 100, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John G Kallis | Member |
Thomas P Furlong | Member |
Marcia J Cammack | Member |
Frank P Hill | Member |
Name | Role |
---|---|
Marcia J Cammack | Manager |
Name | Role |
---|---|
Marcia Cammack | Registered Agent |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Organizer |
Name | Action |
---|---|
CHILTON & MEDLEY FINANCIAL SERVICES, LLC | Old Name |
CHIVEST, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MERITRUST | Inactive | 2025-02-11 |
MERITRUST WEALTH MANAGEMENT | Inactive | 2025-02-11 |
CHIVEST FINANCIAL SERVICES | Inactive | 2025-01-14 |
MERITRUST INVESTMENT MANAGEMENT | Inactive | 2024-09-09 |
MWM ADVISORY | Inactive | 2019-09-11 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2025-02-06 |
Annual Report | 2024-05-07 |
Principal Office Address Change | 2023-06-23 |
Registered Agent name/address change | 2023-06-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State