Search icon

TOM WRIGHT CONSTRUCTION, INC.

Company Details

Name: TOM WRIGHT CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2001 (24 years ago)
Organization Date: 16 Feb 2001 (24 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Organization Number: 0510780
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 950 COLLINS HWY, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TOM WRIGHT Registered Agent

President

Name Role
Tom Wright President

Director

Name Role
Tom Wright Director

Incorporator

Name Role
TOM WRIGHT Incorporator

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-06-15
Annual Report 2021-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
13400.00
Total Face Value Of Loan:
13400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-06
Type:
Prog Related
Address:
KY ROUTE 40, PAINTSVILLE, KY, 41240
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13400
Current Approval Amount:
13400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13549.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 437-5556
Add Date:
2010-03-25
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State