Search icon

Mercer Wealth Management, LLC

Company Details

Name: Mercer Wealth Management, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2021 (3 years ago)
Organization Date: 06 Dec 2021 (3 years ago)
Authority Date: 10 Dec 2021 (3 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 1180987
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7511 New La Grange Road, Louisville, KY 40222
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCER WEALTH MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 873918429 2024-04-23 MERCER WEALTH MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 5024828502
Plan sponsor’s address 9300 SHELBYVILLE RD, STE 350, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing ALEXANDRA HEAD
Valid signature Filed with authorized/valid electronic signature
MERCER WEALTH MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 873918429 2023-05-24 MERCER WEALTH MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 5024828502
Plan sponsor’s address 9300 SHELBYVILLE RD, STE 350, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing ALEXANDRA HEAD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Emmett Cosgrove Member
Charles Thomas Mercer Member
Alexandra R Head Member

Authorized Rep

Name Role
Eric Ryan Shouse Authorized Rep

Filings

Name File Date
Annual Report 2025-03-20
Principal Office Address Change 2025-03-20
Annual Report 2024-04-12
Annual Report 2023-04-18
Principal Office Address Change 2023-04-18
Annual Report 2022-06-29
Principal Office Address Change 2022-02-11

Sources: Kentucky Secretary of State