Search icon

MELSON ROOFING, INC.

Company Details

Name: MELSON ROOFING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2005 (20 years ago)
Organization Date: 27 Jun 2005 (20 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0616252
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 5026 S HIGHWAY 55, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 300

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L84MCNWNK8N8 2023-01-01 5026 HIGHWAY 55 SOUTH RD, COLUMBIA, KY, 42728, 9233, USA 5026 SOUTH HWY 55, COLUMBIA, KY, 42728, 9233, USA

Business Information

Doing Business As MELSON ROOFING COMPANY
URL www.melsonroofing.com
Division Name MELSON ROOFING COMPANY INC.
Division Number MELSON ROO
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-12-03
Initial Registration Date 2000-07-11
Entity Start Date 1971-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUDY GRANT
Address 5026 HWY 55 S, COLUMBIA, KY, 42728, 9233, USA
Government Business
Title PRIMARY POC
Name JUDY GRANT
Address 5026 HWY 55 S, COLUMBIA, KY, 42728, 9233, USA
Past Performance Information not Available

Registered Agent

Name Role
ANTHONY GRANT Registered Agent

President

Name Role
Anthony Grant President

Secretary

Name Role
Richie Melson Secretary

Director

Name Role
Anthony Grant Director

Incorporator

Name Role
CREON MELSON Incorporator

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-09
Registered Agent name/address change 2022-06-01
Annual Report 2022-06-01
Annual Report 2021-05-14
Annual Report 2020-08-13
Annual Report Amendment 2019-09-10
Annual Report 2019-06-27
Annual Report Amendment 2018-09-11
Registered Agent name/address change 2018-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309587814 0452110 2006-05-18 870 INDIAN DR, COLUMBIA, KY, 42728
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-06
Case Closed 2006-08-21

Related Activity

Type Inspection
Activity Nr 309579688

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-07-26
Abatement Due Date 2006-05-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8667228307 2021-01-29 0457 PPS 5026 Highway 55 South Rd, Columbia, KY, 42728-9233
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73900.88
Loan Approval Amount (current) 73900.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Columbia, ADAIR, KY, 42728-9233
Project Congressional District KY-01
Number of Employees 7
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74272.44
Forgiveness Paid Date 2021-08-04
7276967003 2020-04-07 0457 PPP 5026 S. Highway 55, COLUMBIA, KY, 42728-9233
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73900.87
Loan Approval Amount (current) 73900.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-9233
Project Congressional District KY-01
Number of Employees 7
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74383.28
Forgiveness Paid Date 2020-12-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-27 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 700
Executive 2023-09-11 2024 Transportation Cabinet Office of Support Services General Construction General Construction 44640
Executive 2023-09-01 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 2489.5

Sources: Kentucky Secretary of State