Search icon

WRIGHT LAW OFFICE, PLLC

Company Details

Name: WRIGHT LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2008 (17 years ago)
Organization Date: 20 Aug 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0711948
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9462 BROWNSBORO ROAD, NUMBER 118, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
Robert Wright Member

Organizer

Name Role
ROBERT H WRIGHT Organizer

Registered Agent

Name Role
ROBERT WRIGHT Registered Agent

Former Company Names

Name Action
WRIGHT LOYER, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-04-10
Annual Report 2023-08-08
Registered Agent name/address change 2023-06-06
Annual Report 2022-06-03
Annual Report 2021-06-16
Annual Report 2020-06-05
Annual Report 2019-05-15
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8110467109 2020-04-15 0457 PPP 9462 Brownsboro Road, Number 118, Louisville, KY, 40241
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12295.59
Forgiveness Paid Date 2021-03-03
8671648405 2021-02-13 0457 PPS 9462 Brownsboro Rd, Louisville, KY, 40241-1118
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-1118
Project Congressional District KY-03
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15605.74
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State