Name: | MERK & GILE, PLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 2018 (7 years ago) |
Organization Date: | 22 Aug 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (11 days ago) |
Managed By: | Members |
Organization Number: | 1030865 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 639 WASHINGTON AVE, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERK & GILE RETIREMENT PLAN | 2023 | 831831236 | 2024-07-02 | MERK & GILE, PLC | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-02 |
Name of individual signing | SPENCER MERK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5134815678 |
Plan sponsor’s address | 639 WASHINGTON AVE.,, NEWPORT, KY, 41071 |
Signature of
Role | Plan administrator |
Date | 2023-06-20 |
Name of individual signing | SPENCER MERK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
SPENCER MERK | Organizer |
ERIC GILE | Organizer |
Name | Role |
---|---|
JOHN GILE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-06-03 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Principal Office Address Change | 2021-04-21 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-23 |
Annual Report | 2019-03-27 |
Principal Office Address Change | 2018-10-31 |
Articles of Organization (LLC) | 2018-08-22 |
Sources: Kentucky Secretary of State