Search icon

CAUDILL AND WRIGHT ENTERPRISES, INC.

Company Details

Name: CAUDILL AND WRIGHT ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1997 (28 years ago)
Organization Date: 21 Aug 1997 (28 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0437471
Industry: Food Stores
Number of Employees: Large (100+)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 625 DEERFIELD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
PAUL WRIGHT Registered Agent

Director

Name Role
steven wallace caudill Director
paul e wright Director

Incorporator

Name Role
STEVEN CAUDILL Incorporator
PAUL E WRIGHT Incorporator

President

Name Role
Steve Caudill President

Vice President

Name Role
Paul Wright Vice President

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-29
Annual Report 2023-03-21
Annual Report 2022-03-23
Annual Report 2021-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
995000.00
Total Face Value Of Loan:
995000.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
995000
Current Approval Amount:
995000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1001937.36

Sources: Kentucky Secretary of State