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 |
Name | Role |
---|---|
DEBBIE WRIGHT | Director |
Name | Role |
---|---|
DEAN L. SEXTON | Incorporator |
Name | Role |
---|---|
Dustin Michael Harrig | Vice President |
Name | Role |
---|---|
Elmer Ray Wright Jr. | President |
Name | Role |
---|---|
ELMER WRIGHT JR | Registered Agent |
Name | Role |
---|---|
Dustin Michael Harrig | Officer |
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 |
Name | Status | Expiration Date |
---|---|---|
THE WRIGHT PLACE | Inactive | 2003-07-15 |
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