Name: | WRIGHT'S HOME IMPROVEMENT AND MOWING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 2003 (21 years ago) |
Organization Date: | 29 Oct 2003 (21 years ago) |
Last Annual Report: | 29 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0571111 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 523 BRECKENRIDGE ST, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOYA WRIGHT | Organizer |
Name | Role |
---|---|
TOYA J. WRIGHT | Registered Agent |
Name | Action |
---|---|
WRIGHT'S HOME IMPROVEMENT, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
WRIGHT'S XPRESS | Inactive | 2013-04-17 |
WRIGHT'S EXPRESS, LLC | Inactive | 2013-04-17 |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Annual Report | 2024-05-09 |
Annual Report | 2023-03-02 |
Annual Report | 2022-06-17 |
Annual Report | 2021-01-13 |
Annual Report | 2020-02-13 |
Annual Report | 2019-06-21 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-26 |
Annual Report | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4066778500 | 2021-02-25 | 0457 | PPP | 523 Breckenridge St, Lexington, KY, 40508-1632 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State