Search icon

THE WRIGHT LEGACY GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Registered Agent

Name Role
WM. STEVE WRIGHT Registered Agent

Manager

Name Role
WILLIAM STEVE WRIGHT Manager

Organizer

Name Role
WM. STEVE WRIGHT Organizer

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
51860.42
Total Face Value Of Loan:
51860.42

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51860.42
Current Approval Amount:
51860.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52217.68

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

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