Search icon

Meritrust Holding L.L.C.

Company Details

Name: Meritrust Holding L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2010 (15 years ago)
Organization Date: 08 Feb 2010 (15 years ago)
Last Annual Report: 07 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0756053
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

Organizer

Name Role
Diane B Medley Organizer

Registered Agent

Name Role
MEGAN E. WILLIAMS Registered Agent

Manager

Name Role
Megan E Williams Manager

Filings

Name File Date
Annual Report 2024-05-07
Registered Agent name/address change 2023-06-23
Principal Office 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 2021-03-29
Annual Report 2020-03-06
Annual Report 2019-06-12
Annual Report 2018-04-17

Sources: Kentucky Secretary of State