Name: | Wright Concrete Underground, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2013 (12 years ago) |
Organization Date: | 24 Jun 2013 (12 years ago) |
Authority Date: | 28 Jun 2013 (12 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0861076 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 17 Industry Drive, Pikeville, KY 41501 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jennchem Holdings LLC | Member |
Troy Dolan | Member |
Name | Role |
---|---|
Shannon Wright | Registered Agent |
Name | Role |
---|---|
Wright Holdings East LLC | Manager |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Principal Office Address Change | 2023-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report Amendment | 2020-08-04 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2025898310 | 2021-01-20 | 0457 | PPS | 9430 US 23 South, Pikeville, KY, 41501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5917617005 | 2020-04-06 | 0457 | PPP | 9430 US HIGHWAY 23 SOUTH, PIKEVILLE, KY, 41501-3916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State