Search icon

Wright Home Designs, LLC

Company Details

Name: Wright Home Designs, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2013 (12 years ago)
Organization Date: 23 Jul 2013 (12 years ago)
Last Annual Report: 23 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0862752
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 525 Darby Creek Rd, Suite 34, Lexington, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
Steven Wright Organizer

Registered Agent

Name Role
Steven Wright Registered Agent

Member

Name Role
Steven Wright Member

Filings

Name File Date
Dissolution 2024-04-25
Annual Report 2023-06-23
Annual Report 2022-06-28
Annual Report 2021-06-25
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
150000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
39000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39000
Current Approval Amount:
39000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39388.93

Sources: Kentucky Secretary of State