Search icon

WRIGHT & ASSOCIATES, INC.

Company Details

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

Registered Agent

Name Role
CHERYL M WRIGHT Registered Agent

President

Name Role
Gary B Wright President

Secretary

Name Role
Cheryl M Wright Secretary

Director

Name Role
Gary B Wright Director
Cheryl M Wright Director

Incorporator

Name Role
CHERYL M. WRIGHT Incorporator

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-1548
Project Congressional District KY-03
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5770.64
Forgiveness Paid Date 2021-08-04
6261417800 2020-06-01 0457 PPP 1800 MANOR HOUSE DR #201, LOUISVILLE, KY, 40220-1452
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-1452
Project Congressional District KY-03
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6286.64
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State