Search icon

WRIGHT'S FARM SERVICES, INC

Company Details

Name: WRIGHT'S FARM SERVICES, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2005 (20 years ago)
Organization Date: 17 Nov 2005 (20 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0625869
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 3700 RIVER DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
LARRY WRIGHT Registered Agent

Incorporator

Name Role
DONNA WRIGHT Incorporator

President

Name Role
LARRY WRIGHT President

Secretary

Name Role
Larry Wright Secretary

Director

Name Role
Larry Wright Director

Filings

Name File Date
Annual Report 2024-04-26
Annual Report 2023-03-30
Annual Report Amendment 2022-10-20
Registered Agent name/address change 2022-09-30
Annual Report 2022-04-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
39500.00
Total Face Value Of Loan:
39500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39500
Current Approval Amount:
39500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39864.52
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37015
Current Approval Amount:
37015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37254.82

Sources: Kentucky Secretary of State