Search icon

THE WRIGHT PSYCHOLOGY AND LEARNING CENTER, PLLC

Company Details

Name: THE WRIGHT PSYCHOLOGY AND LEARNING CENTER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2006 (19 years ago)
Organization Date: 01 Sep 2006 (19 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0646203
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9603 DABNEY CARR DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Margaret Rivette Wright Member

Organizer

Name Role
MARGARET RIVETTE WRIGHT Organizer

Registered Agent

Name Role
MARGARET RIVETTE WRIGHT Registered Agent

Former Company Names

Name Action
MARGARET RIVETTE WRIGHT, PSY.D., PLLC Old Name

Assumed Names

Name Status Expiration Date
WRIGHT PSYCHOLOGY AND COUNSELING Active 2028-04-05

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-07
Certificate of Assumed Name 2023-04-05
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-18
Annual Report 2020-03-21
Annual Report 2019-04-22
Annual Report 2018-04-23
Principal Office Address Change 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5321637010 2020-04-05 0457 PPP 4010 DUPONT CIR SUITE 401, LOUISVILLE, KY, 40207-4800
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-4800
Project Congressional District KY-03
Number of Employees 11
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56688.09
Forgiveness Paid Date 2021-02-25
6794058308 2021-01-27 0457 PPS 13121 Eastpoint Park Blvd Ste H, Louisville, KY, 40223-4192
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4192
Project Congressional District KY-03
Number of Employees 11
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56581.85
Forgiveness Paid Date 2021-10-08

Sources: Kentucky Secretary of State