Search icon

WRIGHT TREE SERVICE, INC.

Company Details

Name: WRIGHT TREE SERVICE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 2004 (21 years ago)
Authority Date: 03 Sep 2004 (21 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0594135
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 5930 GRAND AVENUE, WEST DES MOINES, IA 50266
Place of Formation: IOWA

Director

Name Role
Geri Huser Director
Terrence J McGonegle Director
John Bruntz Director
Jonathan Hicks Director
Austin Kennedy Director
George Milligan Director
Scott D Packard Director
Sean McMurray Director

President

Name Role
Wade Myers President

Secretary

Name Role
Austin Kennedy Secretary

Treasurer

Name Role
Jonathan Hicks Treasurer

Officer

Name Role
Nick Fox Officer
Danielle Welsch Officer
Kyle McCann Officer
Jerry Black Officer
Richard Bonifas Officer
Adam Larson Officer
Wayne Gregory Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-04-27
Annual Report 2022-05-12
Annual Report 2021-06-09
Annual Report 2020-06-08
Annual Report 2019-05-13
Annual Report 2018-05-01
Annual Report 2017-05-16
Annual Report 2016-04-29
Registered Agent name/address change 2016-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317646057 0452110 2015-06-01 1670 BEECH CREEK, PHELPS, KY, 41553
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-21
Case Closed 2015-07-22

Related Activity

Type Referral
Activity Nr 203341870
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900486 Civil Rights Employment 2009-07-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-07-10
Termination Date 2009-12-09
Date Issue Joined 2009-08-04
Section 2601
Status Terminated

Parties

Name WRIGHT TREE SERVICE, INC.
Role Defendant
Name FORKELL
Role Plaintiff
1700085 Fair Labor Standards Act 2017-08-16 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2017-08-16
Termination Date 2018-01-02
Date Issue Joined 2017-09-12
Section 0201
Sub Section DO
Status Terminated

Parties

Name WRIGHT TREE SERVICE, INC.
Role Defendant
Name MERRIMAN
Role Plaintiff

Sources: Kentucky Secretary of State