Search icon

M.L.R.D., INC.

Company Details

Name: M.L.R.D., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 1994 (31 years ago)
Organization Date: 08 Sep 1994 (31 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0335538
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 80 CHENAULT RD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C6W6S1SNJUH5 2025-04-25 80 CHENAULT RD, FRANKFORT, KY, 40601, 9260, USA 80 CHENAULT RD, FRANKFORT, KY, 40601, 9260, USA

Business Information

Doing Business As MLRD INC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-04-29
Initial Registration Date 2013-05-24
Entity Start Date 1994-09-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARC STONE
Address 405 WILKINSON BLVD, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name MARC STONE
Address 405 WILKINSON BLVD, FRANKFORT, KY, 40601, USA
Past Performance Information not Available

President

Name Role
Howard M Allen President

Secretary

Name Role
Lee B Allen Secretary

Vice President

Name Role
Marc W Stone Vice President

Director

Name Role
HOWARD M ALLEN Director
LEE B ALLEN Director
MARC W STONE Director

Incorporator

Name Role
MARTIN S. WEINBERG Incorporator

Registered Agent

Name Role
MARC STONE Registered Agent

Assumed Names

Name Status Expiration Date
BEST WESTERN PARKSIDE INN Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2025-02-20
Annual Report 2024-04-18
Annual Report 2023-04-06
Annual Report 2022-06-07
Annual Report 2021-05-28
Annual Report 2020-05-27
Annual Report 2019-04-24
Annual Report 2018-04-24
Annual Report 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011348509 2021-02-22 0457 PPS 80 Chenault Rd, Frankfort, KY, 40601-9260
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120365.6
Loan Approval Amount (current) 120365.6
Undisbursed Amount 0
Franchise Name Best Western - Membership Agreement
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-9260
Project Congressional District KY-01
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121137.26
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State