Search icon

MERITRUST LLC

Company claim

Is this your business?

Get access!

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 (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

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

Form 5500 Series

Employer Identification Number (EIN):
611350711
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
290000.00
Total Face Value Of Loan:
290000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290000
Current Approval Amount:
290000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
291740

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State