Search icon

The Merrick Group, LLC

Company Details

Name: The Merrick Group, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 Jun 2011 (14 years ago)
Organization Date: 07 Jun 2011 (14 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0793201
Principal Office: <font face="Book Antiqua">6821 Green Meadow Circle, Louisville, KY 40207</font>
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERRICK GROUP CBS BENEFIT PLAN 2020 452503367 2021-12-14 MERRICK GROUP 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5026646900
Plan sponsor’s address 6821 GREEN MEADOW CIR, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MERRICK GROUP CBS BENEFIT PLAN 2019 452503367 2020-12-23 MERRICK GROUP 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5026646900
Plan sponsor’s address 6821 GREEN MEADOW CIR, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Norman L Merrick Member

Organizer

Name Role
Michelle L Walker Organizer

Registered Agent

Name Role
MICHELLE L MERRICK Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Annual Report 2020-06-29
Annual Report 2019-07-26
Annual Report 2018-06-29
Annual Report 2017-06-29
Annual Report 2016-06-29
Registered Agent name/address change 2015-06-23
Annual Report 2015-06-23

Date of last update: 02 Feb 2025

Sources: Kentucky Secretary of State