Search icon

TERRY & WRIGHT, INC.

Company Details

Name: TERRY & WRIGHT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1951 (74 years ago)
Authority Date: 22 Mar 1951 (74 years ago)
Last Annual Report: 01 Jul 1959 (66 years ago)
Organization Number: 0067601
Principal Office: P. O. BOX 121, LOUISVILLE, KY .
Place of Formation: MICHIGAN

Director

Name Role
LAWRENCE H. TERRY Director
BENTLEY STEADMAN Director
LOTTIE L. STEADMAN Director
PEARL TERRY Director

Incorporator

Name Role
LAWRENCE H. TERRY Incorporator
BENTLEY STEADMAN Incorporator
LOTTIE L. STEADMAN Incorporator
PEARL TERRY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
TERRY & STEADMAN, INC. Old Name

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590058704 2021-04-02 0457 PPP 1678 Beaver Dam Chapel Rd, Smiths Grove, KY, 42171-8823
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5357.08
Loan Approval Amount (current) 5357.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smiths Grove, EDMONSON, KY, 42171-8823
Project Congressional District KY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5378.51
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State