Search icon

WRIGHT CONTRACTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WRIGHT CONTRACTING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1997 (28 years ago)
Organization Date: 24 Sep 1997 (28 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 0439084
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7655 FOUNDATION DR, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Randy Reno President

Secretary

Name Role
Don Hemmer Secretary

Vice President

Name Role
Julie Reno Vice President

Treasurer

Name Role
Julie Reno Treasurer

Director

Name Role
Randy Reno Director
Julie Reno Director

Incorporator

Name Role
DONALD K MARTIN JR Incorporator

Registered Agent

Name Role
DONALD M. HEMMER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
311565480
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ARROWHEAD SERVICES Inactive 2014-10-06

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-03-15
Annual Report Amendment 2022-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
275082.00
Total Face Value Of Loan:
275082.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-11-27
Type:
Planned
Address:
TERMINAL DRIVE & LINCOLN ROAD, BURLINGTON, KY, 45276
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275082
Current Approval Amount:
275082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278765.04

Motor Carrier Census

DBA Name:
GENERAL CONTRACTOR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 331-5348
Add Date:
2003-11-30
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 26.56 $18,654 $3,500 16 1 2020-04-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.01 $57,950 $3,500 15 1 2019-05-30 Final

Sources: Kentucky Secretary of State