Search icon

WRIGHT'S SAW MILL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WRIGHT'S SAW MILL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1993 (32 years ago)
Organization Date: 13 May 1993 (32 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0315135
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 42021
City: Arlington
Primary County: Carlisle County
Principal Office: 1660 CR 1201, ARLINGTON, KY 42021
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GEORGE WRIGHT, III Registered Agent

Director

Name Role
GEORGE WRIGHT, JR. Director
GEORGE WRIGHT, III Director

Incorporator

Name Role
GEORGE WRIGHT, JR. Incorporator
GEORGE WRIGHT, III Incorporator

President

Name Role
George Wright, III President

Treasurer

Name Role
KIM FRY Treasurer

Vice President

Name Role
DEIRDRE WRIGHT Vice President

Links between entities

Type:
Headquarter of
Company Number:
CORP_71779092
State:
ILLINOIS

Former Company Names

Name Action
(NQ) W&W TRANSPORT, INC. Merger

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-26
Annual Report 2022-06-30
Annual Report 2021-06-08
Annual Report 2020-06-17

USAspending Awards / Financial Assistance

Date:
2012-10-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
1269.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-10-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
1269.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
1269.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-10-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
77.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-10-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
1269.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-07-09
Type:
Planned
Address:
RT. #1, BOX 173 D, ARLINGTON, KY, 42021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$168,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$170,328.11
Servicing Lender:
Citizens Deposit Bank of Arlington, Inc.
Use of Proceeds:
Payroll: $126,375
Utilities: $8,425
Mortgage Interest: $16,850
Debt Interest: $16,850

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 655-2114
Add Date:
1993-08-27
Operation Classification:
Private(Property)
power Units:
9
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State