Search icon

WRIGHT INVESTMENTS, INC.

Company Details

Name: WRIGHT INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1979 (46 years ago)
Last Annual Report: 26 Jun 2014 (11 years ago)
Organization Number: 0166296
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 5150 ATHENS WALNUT HILL PIKE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Steven P. Wright Secretary

President

Name Role
Steven P. Wright President

Director

Name Role
STEVEN P. WRIGHT Director
MARK D. MEADORS Director
Steven P. Wright Director

Incorporator

Name Role
JOSEPH M. SCOTT, JR. Incorporator

Signature

Name Role
STEVEN P WRIGHT Signature

Registered Agent

Name Role
STEVEN P. WRIGHT Registered Agent

Former Company Names

Name Action
WRIGHT-MEADORS, INC. Old Name

Filings

Name File Date
Dissolution 2015-06-02
Annual Report 2014-06-26
Annual Report 2013-06-20
Annual Report 2012-06-28
Annual Report 2011-06-21
Annual Report 2010-06-25
Annual Report 2009-05-06
Annual Report 2008-04-25
Annual Report 2007-02-12
Annual Report 2006-02-06

Sources: Kentucky Secretary of State