Search icon

MELROCK, INC.

Company Details

Name: MELROCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1971 (54 years ago)
Organization Date: 17 Sep 1971 (54 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0040467
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: 625 S. MAIN ST., P.O. BOX 708, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
C. KEITH CHESNUT Incorporator
KEITH NORMAN BINDER Incorporator
CLARENCE E. PATTON Incorporator

Registered Agent

Name Role
ROCKY BINDER Registered Agent

President

Name Role
ROCKY BINDER President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398404 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398404 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398404 Agent - Health Maintenance Organization Inactive 1994-02-09 - 2001-03-01 - -
Department of Insurance DOI ID 398404 Agent - Crop Inactive 1988-12-28 - 1999-12-22 - -
Department of Insurance DOI ID 398404 Agent - Life Active 1982-05-28 - - 2026-03-31 -
Department of Insurance DOI ID 398404 Agent - General Lines Inactive 1982-05-28 - 2000-08-15 - -
Department of Insurance DOI ID 398404 Agent - Health Active 1982-05-28 - - 2026-03-31 -

Former Company Names

Name Action
PATTON-CHESNUT-BINDER, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-16
Registered Agent name/address change 2024-05-16
Annual Report 2023-06-27
Amendment 2022-09-12
Annual Report 2022-03-10
Annual Report 2021-08-18
Amendment 2021-01-05
Annual Report 2020-02-11
Annual Report 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7415877208 2020-04-28 0457 PPP 625 S. MAIN ST, LONDON, KY, 40741-1944
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109100
Loan Approval Amount (current) 109100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LONDON, LAUREL, KY, 40741-1944
Project Congressional District KY-05
Number of Employees 9
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109987.95
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State