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
Annual Report 2019-06-23
Annual Report 2018-06-20
Annual Report 2017-06-26
Annual Report 2016-06-16
Annual Report 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7054347108 2020-04-14 0457 PPP 525 Darby Creek Road Suite #34, LEXINGTON, KY, 40509
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 5
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39388.93
Forgiveness Paid Date 2021-04-22

Sources: Kentucky Secretary of State