Search icon

MERITRUST LLC

Company Details

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERITRUST WEALTH MANAGEMENT 401K PLAN 2023 611350711 2024-10-31 MERITRUST LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 101 S. FIFTH STREET, SUITE 2100, LOUISVILLE, KY, 40202
MERITRUST WEALTH MANAGEMENT 401K PLAN 2022 611350711 2023-10-09 MERITRUST LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2600 MEIDINGER TOWER, LOUISVILLE, KY, 40202
MERITRUST WEALTH MANAGEMENT 401K PLAN 2021 611350711 2022-10-15 MERITRUST LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2600 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature
MERITRUST WEALTH MANAGEMENT 401K PLAN 2020 611350711 2021-10-07 MERITRUST LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2600 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature
MERITRUST WEALTH MANAGEMENT 401K PLAN 2019 611350711 2021-05-20 MERITRUST LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2600 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature
MERITRUST WEALTH MANAGEMENT 401K PLAN 2019 611350711 2020-10-13 MERITRUST LLC 20
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2600 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature
MERITRUST WEALTH MANAGEMENT 401K PLAN 2018 611350711 2019-09-03 MERITRUST LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2600 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature
MERITRUST WEALTH MANAGEMENT 401K PLAN 2017 611350711 2018-08-24 MERITRUST LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2600 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature
MERITRUST WEALTH MANAGEMENT 401K PLAN 2016 611350711 2017-10-04 MERITRUST LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2600 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature
MERITRUST WEALTH MANAGEMENT 401K PLAN 2015 611350711 2016-10-17 MERITRUST LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2600 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/15/20151015153323P030051503105001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2600 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/15/20141015152225P040052872737001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2600 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/15/20131015101937P040014967429001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2000 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/09/25/20120925133619P040176281792001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 5028824600
Plan sponsor’s address 462 S. 4TH ST., 2000 MEIDINGER TOWER, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611350711
Plan administrator’s name MERITRUST LLC
Plan administrator’s address 462 S. 4TH ST., 2000 MEIDINGER TOWER, LOUISVILLE, KY, 40202
Administrator’s telephone number 5028824600

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing DIANE MEDLEY
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
John G Kallis Member
Thomas P Furlong Member
Marcia J Cammack Member
Frank P Hill Member

Manager

Name Role
Marcia J Cammack Manager

Registered Agent

Name Role
Marcia Cammack Registered Agent

Organizer

Name Role
THOMAS E. RUTLEDGE Organizer

Former Company Names

Name Action
CHILTON & MEDLEY FINANCIAL SERVICES, LLC Old Name
CHIVEST, LLC Old Name

Assumed Names

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
CHIVEST Inactive 2016-09-19

Filings

Name File Date
Annual Report 2025-02-06
Registered Agent name/address change 2025-02-06
Annual Report 2024-05-07
Principal Office Address Change 2023-06-23
Registered Agent name/address change 2023-06-23
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-03-26
Annual Report 2020-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8872577005 2020-04-09 0457 PPP 462 South 4TH ST, Suite 2610, LOUISVILLE, KY, 40202-3402
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290000
Loan Approval Amount (current) 290000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-3402
Project Congressional District KY-03
Number of Employees 13
NAICS code 523920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 291740
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State