Search icon

WRIGHT, INC.

Company Details

Name: WRIGHT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1992 (33 years ago)
Organization Date: 15 May 1992 (33 years ago)
Last Annual Report: 27 Jun 2024 (9 months ago)
Organization Number: 0300502
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 501 NORTH 33RD STREET, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DEBBIE WRIGHT Director

Incorporator

Name Role
DEAN L. SEXTON Incorporator

Vice President

Name Role
Dustin Michael Harrig Vice President

President

Name Role
Elmer Ray Wright Jr. President

Registered Agent

Name Role
ELMER WRIGHT JR Registered Agent

Officer

Name Role
Dustin Michael Harrig Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-1325 NQ4 Retail Malt Beverage Drink License Active 2024-10-19 2013-06-25 - 2025-10-31 501 N 33rd St, Louisville, Jefferson, KY 40212
Department of Alcoholic Beverage Control 056-LD-93 Quota Retail Drink License Active 2024-10-19 1994-07-01 - 2025-10-31 501 N 33rd St, Louisville, Jefferson, KY 40212
Department of Alcoholic Beverage Control 056-RS-0143 Special Sunday Retail Drink License Active 2024-10-19 1998-09-15 - 2025-10-31 501 N 33rd St, Louisville, Jefferson, KY 40212

Assumed Names

Name Status Expiration Date
THE WRIGHT PLACE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-31
Annual Report 2022-03-11
Registered Agent name/address change 2021-09-29
Registered Agent name/address change 2021-09-29
Annual Report Amendment 2021-09-29
Registered Agent name/address change 2021-09-21
Annual Report 2021-06-20
Annual Report 2020-05-28
Annual Report 2019-06-16

Sources: Kentucky Secretary of State