Search icon

MCELROY, WHARTON & BOLDRICK, INC.

Company Details

Name: MCELROY, WHARTON & BOLDRICK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1994 (31 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0324206
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 126 E. MAIN ST., SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DERINDA OSBOURNE Registered Agent

President

Name Role
DERINDA K OSBOURNE President

Vice President

Name Role
STEVE P WHARTON Vice President

Director

Name Role
ROBERT D. CAMPBELL Director
JOHN P. WHARTON Director

Incorporator

Name Role
E. GREGORY GOATLEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398246 Agent - Life Inactive 2001-05-31 - 2003-04-21 - -
Department of Insurance DOI ID 398246 Agent - Casualty Inactive 2000-08-15 - 2003-04-21 - -
Department of Insurance DOI ID 399573 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398246 Agent - Property Inactive 2000-08-15 - 2003-04-21 - -
Department of Insurance DOI ID 399573 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399573 Agent - Life Active 1994-10-28 - - 2026-03-31 -
Department of Insurance DOI ID 399573 Agent - Health Active 1994-10-28 - - 2026-03-31 -
Department of Insurance DOI ID 399573 Agent - General Lines Inactive 1994-09-06 - 2000-08-15 - -
Department of Insurance DOI ID 398246 Agent - Health Inactive 1986-04-01 - 2003-04-21 - -
Department of Insurance DOI ID 398246 Agent - General Lines Inactive 1982-09-21 - 2000-08-15 - -

Filings

Name File Date
Annual Report Amendment 2025-02-20
Annual Report 2025-02-10
Annual Report 2024-03-21
Annual Report 2023-05-08
Annual Report 2022-03-29
Annual Report 2021-04-12
Annual Report 2020-04-21
Annual Report 2019-05-06
Annual Report 2018-05-18
Annual Report 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6249407903 2020-06-16 0457 PPP 126 EAST MAIN STREET, SPRINGFIELD, KY, 40069-1225
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45578
Loan Approval Amount (current) 45578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27936
Servicing Lender Name Springfield State Bank
Servicing Lender Address 125 E Main St, SPRINGFIELD, KY, 40069-1224
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD, WASHINGTON, KY, 40069-1225
Project Congressional District KY-01
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27936
Originating Lender Name Springfield State Bank
Originating Lender Address SPRINGFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45875.52
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State