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 |
Name | Role |
---|---|
Clifford E Wright | President |
Name | Role |
---|---|
Barbara L Wright | Secretary |
Name | Role |
---|---|
CLIFFORD WRIGHT | Incorporator |
BARBARA WRIGHT | Incorporator |
Name | Role |
---|---|
CLIFFORD WRIGHT CO., INC. | Registered Agent |
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 |
Statement of Change | 1995-08-29 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5974518601 | 2021-03-20 | 0457 | PPP | 6678 Highway 172, West Liberty, KY, 41472-7414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State