Name: | WRIGHT & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1998 (27 years ago) |
Organization Date: | 31 Aug 1998 (27 years ago) |
Last Annual Report: | 08 Jun 2024 (10 months ago) |
Organization Number: | 0461416 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 4125 BROWNS LANE UNIT 105, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHERYL M WRIGHT | Registered Agent |
Name | Role |
---|---|
Gary B Wright | President |
Name | Role |
---|---|
Cheryl M Wright | Secretary |
Name | Role |
---|---|
Gary B Wright | Director |
Cheryl M Wright | Director |
Name | Role |
---|---|
CHERYL M. WRIGHT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-08 |
Annual Report | 2023-08-08 |
Annual Report | 2022-06-10 |
Registered Agent name/address change | 2022-04-20 |
Annual Report | 2021-05-18 |
Principal Office Address Change | 2020-10-13 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6638008607 | 2021-03-23 | 0457 | PPS | 4125 Browns Ln Unit 105, Louisville, KY, 40220-1548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6261417800 | 2020-06-01 | 0457 | PPP | 1800 MANOR HOUSE DR #201, LOUISVILLE, KY, 40220-1452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State