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 |
Name | Role |
---|---|
C. KEITH CHESNUT | Incorporator |
KEITH NORMAN BINDER | Incorporator |
CLARENCE E. PATTON | Incorporator |
Name | Role |
---|---|
ROCKY BINDER | Registered Agent |
Name | Role |
---|---|
ROCKY BINDER | President |
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 | - |
Name | Action |
---|---|
PATTON-CHESNUT-BINDER, INC. | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State