Search icon

WRIGHT ENTERPRISES, INC.

Company Details

Name: WRIGHT ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 1989 (36 years ago)
Organization Date: 11 May 1989 (36 years ago)
Last Annual Report: 08 Aug 2016 (9 years ago)
Organization Number: 0258397
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 109 SYCAMORE DR., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Daniel J Wright President

General Manager

Name Role
Laura L Wright General Manager

Registered Agent

Name Role
DANIEL J. WRIGHT Registered Agent

Director

Name Role
DANIEL J. WRIGHT Director

Incorporator

Name Role
DANIEL J. WRIGHT Incorporator

Assumed Names

Name Status Expiration Date
THE TAN LINE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2016-08-08
Dissolution 2016-08-08
Annual Report 2015-04-02
Annual Report 2014-01-28
Annual Report 2013-01-16
Annual Report 2012-02-16
Annual Report 2011-02-16
Annual Report 2010-03-15
Annual Report 2009-01-14
Annual Report 2008-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302751227 0452110 1999-09-28 464 ROBERTS AVE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1999-09-28
Case Closed 1999-09-28
104285135 0452110 1986-08-11 464 ROBERTS AVENUE, LOUISVILLE, KY, 40214
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1986-08-26
Case Closed 1986-08-28

Related Activity

Type Inspection
Activity Nr 102017803
102017803 0452110 1985-10-03 464 ROBERTS AVE., LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-03
Case Closed 1987-06-17

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100213 C01
Issuance Date 1985-11-01
Abatement Due Date 1985-12-11
Current Penalty 1.0
Initial Penalty 120.0
Contest Date 1985-11-26
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1985-11-01
Abatement Due Date 1985-12-11
Contest Date 1985-11-26
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1985-11-01
Abatement Due Date 1985-12-11
Contest Date 1985-11-26
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1985-11-01
Abatement Due Date 1985-12-11
Current Penalty 1.0
Initial Penalty 120.0
Contest Date 1985-11-26
Final Order 1986-04-25
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-11-01
Abatement Due Date 1985-11-12
Contest Date 1985-11-26
Final Order 1986-04-25
Nr Instances 5
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-11-01
Abatement Due Date 1985-11-01
Contest Date 1985-11-26
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State