Name: | Wright Realty & Auctions LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2013 (12 years ago) |
Organization Date: | 09 May 2013 (12 years ago) |
Last Annual Report: | 15 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0857233 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 795 LONGWOOD RD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas Wright | Registered Agent |
Name | Role |
---|---|
THOMAS J WRIGHT | Member |
ANN WRIGHT | Member |
Name | Role |
---|---|
Thomas Wright | Organizer |
Name | Status | Expiration Date |
---|---|---|
WRIGHT APPRAISALS | Inactive | 2020-03-04 |
Name | File Date |
---|---|
Annual Report | 2024-08-15 |
Registered Agent name/address change | 2023-07-12 |
Principal Office Address Change | 2023-07-12 |
Annual Report | 2023-07-12 |
Annual Report | 2022-03-17 |
Annual Report | 2021-03-15 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-20 |
Annual Report | 2017-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3721768108 | 2020-07-15 | 0457 | PPP | 138 E. REYNOLDS RD SUITE 202, LEXINGTON, KY, 40517-1248 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State