Search icon

Meridian Wealth Management West, LLC

Company Details

Name: Meridian Wealth Management West, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2020 (5 years ago)
Organization Date: 03 Jan 2020 (5 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1082217
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 WEST MAIN STREET SUITE 450, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERIDIAN WEST 401K PLAN 2023 844202430 2024-09-27 MERIDIAN WEALTH MANAGEMENT WEST, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 523900
Sponsor’s telephone number 8595434516
Plan sponsor’s address C/O MERIDIAN WEALTH MANAGEMENT LLC, 250 WEST MAIN STREET, STE 3150, LEXINGTON, KY, 40507
MERIDIAN WEST 401K PLAN 2022 844202430 2023-10-09 MERIDIAN WEALTH MANAGEMENT WEST, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 523900
Sponsor’s telephone number 8595434516
Plan sponsor’s address C/O MERIDIAN WEALTH MANAGEMENT LLC, 250 WEST MAIN STREET, STE 3150, LEXINGTON, KY, 40507
MERIDIAN WEST 401K PLAN 2021 844202430 2022-10-11 MERIDIAN WEALTH MANAGEMENT WEST, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 523900
Sponsor’s telephone number 8595434516
Plan sponsor’s address C/O MERIDIAN WEALTH MANAGEMENT LLC, 250 WEST MAIN STREET, STE 3150, LEXINGTON, KY, 40507
MERIDIAN WEST 401K PLAN 2020 844202430 2021-07-14 MERIDIAN WEALTH MANAGEMENT WEST, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 523900
Sponsor’s telephone number 8595434516
Plan sponsor’s address C/O MERIDIAN WEALTH MANAGEMENT LLC, 250 WEST MAIN STREET, STE 3150, LEXINGTON, KY, 40507

Manager

Name Role
Greg Couch Manager

Registered Agent

Name Role
GREG COUCH Registered Agent

Organizer

Name Role
GREG COUCH Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1074242 Agent - Life Active 2022-06-07 - - 2026-03-31 -
Department of Insurance DOI ID 1074242 Agent - Health Active 2022-06-07 - - 2026-03-31 -

Filings

Name File Date
Principal Office Address Change 2024-09-16
Annual Report 2024-03-24
Annual Report 2023-04-19
Annual Report 2022-06-22
Annual Report 2021-06-08
Articles of Organization 2020-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7552367008 2020-04-07 0457 PPP 250 West Main St Suite 3150, LEXINGTON, KY, 40507-1326
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1326
Project Congressional District KY-06
Number of Employees 2
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26189.48
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State