Name: | THE WRIGHT LEGACY GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 2004 (21 years ago) |
Organization Date: | 23 Sep 2004 (21 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0595522 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | PO BOX 6008, ELIZABETHTOWN, KY 42702-6008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WM. STEVE WRIGHT | Registered Agent |
Name | Role |
---|---|
WILLIAM STEVE WRIGHT | Manager |
Name | Role |
---|---|
WM. STEVE WRIGHT | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-05-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-08-19 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-20 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-22 |
Annual Report | 2015-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9634517008 | 2020-04-09 | 0457 | PPP | 1104 JULIANNA CT, ELIZABETHTOWN, KY, 42701-7936 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 28.85 | $6,497 | $3,500 | 5 | 1 | 2023-08-31 | Final |
Sources: Kentucky Secretary of State