Search icon

ROLAND P. MERKEL, P.S.C.

Company Details

Name: ROLAND P. MERKEL, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1999 (26 years ago)
Organization Date: 15 Sep 1999 (26 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0480310
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 710 EAST MAIN STREET, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROLAND P. MERKEL Registered Agent

Shareholder

Name Role
Roland Peter Merkel Shareholder

Sole Officer

Name Role
Roland Peter Merkel Sole Officer

Director

Name Role
Roland Peter Merkel Director

Incorporator

Name Role
ROLAND P. MERKEL Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-05-31
Annual Report 2021-04-05
Annual Report 2020-03-05

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24900.00
Total Face Value Of Loan:
24900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State