Search icon

WRIGHT BROTHERS FARMS, LLC

Company Details

Name: WRIGHT BROTHERS FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2003 (22 years ago)
Organization Date: 28 Jan 2003 (22 years ago)
Last Annual Report: 14 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0553094
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40144
City: Harned, Locust Hill, Se Ree
Primary County: Breckinridge County
Principal Office: 2200 South Hwy 259, HARNED, KY 40144
Place of Formation: KENTUCKY

Registered Agent

Name Role
Earl F. Wright Registered Agent

Member

Name Role
Joseph R. & Barbara G. Wright Holdings, LLC Member
Silas Benjamin and Brenda F. Wright, Jr. Holdings, LLC Member

Organizer

Name Role
JOSEPH R. WRIGHT Organizer
SILAS B. WRIGHT, JR. Organizer

Filings

Name File Date
Annual Report 2025-04-14
Annual Report Amendment 2024-06-17
Annual Report 2024-01-29
Principal Office Address Change 2023-10-16
Registered Agent name/address change 2023-10-16

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2021-02-12
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:
51200.00
Total Face Value Of Loan:
51200.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
45200.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45200
Current Approval Amount:
45200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45448.6
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20888.31
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51200
Current Approval Amount:
51200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51471.64

Sources: Kentucky Secretary of State