Name: | MERITRUST CONSULTING LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 2011 (13 years ago) |
Organization Date: | 30 Nov 2011 (13 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0806636 |
Industry: | Insurance Carriers |
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 |
Name | Role |
---|---|
DIANE MEDLEY | Organizer |
Name | Role |
---|---|
MEGAN E. WILLIAMS | Registered Agent |
Name | Role |
---|---|
MEGAN E WILLIAMS | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 770497 | Agent - Life | Active | 2023-08-21 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 770497 | Agent - Health | Active | 2023-08-21 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 770497 | Agent - Variable Life and Variable Annuities | Active | 2023-07-27 | - | - | 2027-03-31 | - |
Name | Action |
---|---|
MERITRUST INSURANCE SERVICES LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2024-03-11 |
Registered Agent name/address change | 2023-06-23 |
Principal Office Address Change | 2023-06-23 |
Annual Report | 2023-03-21 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-26 |
Annual Report | 2020-03-06 |
Annual Report | 2019-06-12 |
Sources: Kentucky Secretary of State