Search icon

MERJO TRUCKING, LLC

Company Details

Name: MERJO TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2019 (6 years ago)
Organization Date: 30 Jan 2019 (6 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1046622
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 1322 Main St, Greenup, KY 41144
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Mertz Registered Agent

Organizer

Name Role
John Mertz Organizer

Member

Name Role
John R Mertz Member

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-03-21
Annual Report 2023-05-26
Annual Report 2022-03-10
Annual Report 2021-06-16

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1625.35
Total Face Value Of Loan:
1625.35
Date:
2020-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97200.00
Total Face Value Of Loan:
421700.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1381.92
Total Face Value Of Loan:
1381.92

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-02-11
Operation Classification:
Priv. Pass.(Non-business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State