Name: | PAYRITE PAYROLL & ACCOUNTING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 2002 (23 years ago) |
Organization Date: | 29 Mar 2002 (23 years ago) |
Last Annual Report: | 06 Aug 2024 (8 months ago) |
Organization Number: | 0532118 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4514 CORNICE COURT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Charles Daniel Wright, CPA | Vice President |
Name | Role |
---|---|
CHARLES DANIEL WRIGHT | Incorporator |
Name | Role |
---|---|
Julie Lynn Wright | President |
Name | Role |
---|---|
Julie Lynn Wright | Director |
Name | Role |
---|---|
CHARLES DANIEL WRIGHT, CPA | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE PAYRITE GROUP, INC. | Inactive | 2017-04-27 |
TAX EXPRESS USA | Inactive | 2013-05-19 |
PAYRITE ACCOUNTING SERVICES, INC. | Inactive | 2013-01-06 |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Certificate of Assumed Name | 2024-04-01 |
Annual Report | 2023-05-08 |
Annual Report | 2023-05-08 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-07 |
Name Renewal | 2017-12-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7339757008 | 2020-04-07 | 0457 | PPP | 10545 WATTERSON TRL, LOUISVILLE, KY, 40299-3753 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State