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 (2 months 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

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

Links between entities

Type:
Headquarter of
Company Number:
000-943-282
State:
ALABAMA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1SP03
UEI Expiration Date:
2018-05-31

Business Information

Activation Date:
2017-05-31
Initial Registration Date:
2001-03-09

Form 5500 Series

Employer Identification Number (EIN):
611319277
Plan Year:
2023
Number Of Participants:
132
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
270300.00
Total Face Value Of Loan:
270300.00
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:
270300.00
Total Face Value Of Loan:
270300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-02
Type:
Referral
Address:
9430 US HIGHWAY 23 SOUTH, PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270300
Current Approval Amount:
270300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
273736.14
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270300
Current Approval Amount:
270300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
273447.33

Sources: Kentucky Secretary of State