Search icon

WRIGHT CONCRETE & CONSTRUCTION, INC.

Headquarter

Company Details

Name: WRIGHT CONCRETE & CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 1998 (27 years ago)
Organization Date: 16 Jan 1998 (27 years ago)
Last Annual Report: 31 Mar 2025 (19 days ago)
Organization Number: 0450722
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 9430 US 23 CANEY HIGHWAY, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of WRIGHT CONCRETE & CONSTRUCTION, INC., ALABAMA 000-943-282 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WRIGHT GROUP 401K PLAN 2023 611319277 2024-10-15 WRIGHT CONCRETE & CONSTRUCTION INC 132
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 6066394484
Plan sponsor’s address PO BOX 429, DORTON, KY, 41520

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KIM PATTON
Valid signature Filed with authorized/valid electronic signature
WRIGHT GROUP 401K PLAN 2022 611319277 2023-08-04 WRIGHT CONCRETE & CONSTRUCTION INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 6066394484
Plan sponsor’s address PO BOX 429, DORTON, KY, 41520

Signature of

Role Plan administrator
Date 2023-08-04
Name of individual signing KIM PATTON
Valid signature Filed with authorized/valid electronic signature
WRIGHT GROUP 401K PLAN 2021 611319277 2022-07-29 WRIGHT CONCRETE & CONSTRUCTION INC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 6066394484
Plan sponsor’s address PO BOX 429, DORTON, KY, 41520

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing KIM PATTON
Valid signature Filed with authorized/valid electronic signature
WRIGHT GROUP 401K PLAN 2020 611319277 2021-10-15 WRIGHT CONCRETE & CONSTRUCTION INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 6066394484
Plan sponsor’s address PO BOX 429, DORTON, KY, 41520

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing KIM PATTON
Valid signature Filed with authorized/valid electronic signature
WRIGHT GROUP 401K PLAN 2019 611319277 2020-10-01 WRIGHT CONCRETE & CONSTRUCTION INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 6066394484
Plan sponsor’s address PO BOX 429, DORTON, KY, 41520

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing KIM PATTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Shannon Wright President

Secretary

Name Role
Kandra Wright Secretary

Vice President

Name Role
Kendall Wright Vice President

Director

Name Role
Shannon Wright Director
Kendall Wright Director

Incorporator

Name Role
SHANNON WRIGHT Incorporator

Registered Agent

Name Role
SHANNON WRIGHT Registered Agent

Assumed Names

Name Status Expiration Date
WRIGHTWAY BUILDING SOLUTIONS Active 2027-05-02

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-15
Annual Report 2023-05-26
Certificate of Assumed Name 2022-05-02
Annual Report 2022-03-10
Annual Report 2021-06-16
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-06-26
Annual Report 2017-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317646156 0452110 2015-06-02 9430 US HIGHWAY 23 SOUTH, PIKEVILLE, KY, 41501
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-06-09
Case Closed 2015-10-06

Related Activity

Type Referral
Activity Nr 203341953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 2015-08-20
Abatement Due Date 2015-08-24
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 201800303B
Issuance Date 2015-08-20
Abatement Due Date 2015-08-24
Current Penalty 500.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386588306 2021-01-20 0457 PPS 9430 US 23 South, Pikeville, KY, 41501
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270300
Loan Approval Amount (current) 270300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501
Project Congressional District KY-05
Number of Employees 24
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 273736.14
Forgiveness Paid Date 2022-05-12
5855567007 2020-04-06 0457 PPP 9430 US HIGHWAY 23 SOUTH, PIKEVILLE, KY, 41501-3916
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270300
Loan Approval Amount (current) 270300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-3916
Project Congressional District KY-05
Number of Employees 24
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 273447.33
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State