Search icon

WRIGHT BROS. FARMS, LLC

Company Details

Name: WRIGHT BROS. FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2011 (14 years ago)
Organization Date: 16 Mar 2011 (14 years ago)
Authority Date: 16 Mar 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0787066
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 3120 Poplar Corner Road, Lebanon, KY 40033
Place of Formation: KENTUCKY

Manager

Name Role
Marie E Wright Manager
William W Wright Manager
Thomas C Wright Manager
Ralph D Wright Manager

Organizer

Name Role
William G. (Jerry) Fowler II, PLLC Organizer

Registered Agent

Name Role
MARIE E. WRIGHT Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-22
Annual Report 2023-08-10
Registered Agent name/address change 2023-02-24
Registered Agent name/address change 2023-02-24

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State