Search icon

WRIGHT'S LANDSCAPE DESIGN, INC.

Company Details

Name: WRIGHT'S LANDSCAPE DESIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2003 (22 years ago)
Organization Date: 31 Mar 2003 (22 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Organization Number: 0557190
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40119
City: Falls Of Rough, Falls Rough, Glen Dean, Vanzant
Primary County: Grayson County
Principal Office: 222 COVE ROAD, FALLS OF ROUGH, KY 40119
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
PERRY W WRIGHT Registered Agent

President

Name Role
Perry W Wright President

Secretary

Name Role
PATRICIA WRIGHT Secretary

Incorporator

Name Role
PERRY W WRIGHT Incorporator

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2025-03-17
Annual Report 2025-03-17
Annual Report 2024-03-04
Annual Report 2024-03-04

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11541.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 879-3790
Add Date:
2008-04-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State