Search icon

WRIGHT IMPLEMENT COMPANY, LLC

Company Details

Name: WRIGHT IMPLEMENT COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 26 Mar 1999 (26 years ago)
Organization Date: 26 Mar 1999 (26 years ago)
Last Annual Report: 09 May 2017 (8 years ago)
Managed By: Members
Organization Number: 0471647
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 1219 CAMPBELLSVILLE STREET, LIBERTY, KY 42539
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WRIGHT IMPLEMENT MEDOVA LIFESTYLE HEALTH PLAN 2021 204423051 2024-02-10 WRIGHT IMPLEMENT 120
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2020-07-01
Business code 441228
Sponsor’s telephone number 2706833606
Plan sponsor’s address 3225 CARTER RD, OWENSBORO, KY, 423019486

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-02-10
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
DEBORAH WESLEY Member
MABEL WRIGHT Member
DENNIS WILKERSON Member

Signature

Name Role
Mabel Wright Signature

Organizer

Name Role
DENNIS A. WILKERSON Organizer

Registered Agent

Name Role
DENNIS A. WILKERSON Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
116234 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2013-06-28 2014-07-10
Document Name KYR10H545 Coverage Letter.pdf
Date 2013-08-15
Document Download

Former Company Names

Name Action
WIC, LLC Old Name
WRIGHT IMPLEMENT COMPANY, INC. Merger

Filings

Name File Date
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-09-27
Annual Report 2017-05-09
Annual Report 2016-03-17
Annual Report 2015-04-09
Annual Report 2014-03-25
Annual Report 2013-02-27
Annual Report 2012-02-23
Annual Report 2011-04-25
Annual Report 2010-03-25

Sources: Kentucky Secretary of State