Search icon

CLIFFORD WRIGHT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFFORD WRIGHT CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 1971 (54 years ago)
Organization Date: 25 Mar 1971 (54 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0056511
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 209 SAMUEL ROSS CT., RICHMOND, KY 40475
Place of Formation: KENTUCKY

President

Name Role
Clifford E Wright President

Secretary

Name Role
Barbara L Wright Secretary

Incorporator

Name Role
CLIFFORD WRIGHT Incorporator
BARBARA WRIGHT Incorporator

Registered Agent

Name Role
CLIFFORD WRIGHT CO., INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-10
Annual Report 1998-08-27
Annual Report 1997-07-01
Annual Report 1996-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3700.00
Total Face Value Of Loan:
3700.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3700
Current Approval Amount:
3700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3720.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State