Search icon

MERITRUST CONSULTING LLC

Company Details

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

Organizer

Name Role
DIANE MEDLEY Organizer

Registered Agent

Name Role
MEGAN E. WILLIAMS Registered Agent

Manager

Name Role
MEGAN E WILLIAMS Manager

Licenses

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 -

Former Company Names

Name Action
MERITRUST INSURANCE SERVICES LLC Old Name

Filings

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