Search icon

JOHN R. WRIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN R. WRIGHT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 1984 (41 years ago)
Organization Date: 13 Nov 1984 (41 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0195495
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 219 31-W BY PASS, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARGARET WRIGHT Registered Agent

Director

Name Role
JOE JENNINGS BETTERSWORT Director
JOHN ROBERT WRIGHT Director

Incorporator

Name Role
JOHN ROBERT WRIGHT Incorporator
JOE JENNINGS BETTERSWORT Incorporator

Former Company Names

Name Action
WRIGHT AND BETTERSWORTH, INC. Old Name

Assumed Names

Name Status Expiration Date
WRIGHT AND BETTERSWORTH, INC., D/B/A BUDGET USED CARS Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Statement of Change 1988-05-17
Amendment 1988-05-17
Letters 1988-05-05
Revocation of Certificate of Authority 1987-10-15

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
4182.00
Total Face Value Of Loan:
4182.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4182
Current Approval Amount:
4182
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4205.95

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State