Name: | PAYRITE INVESTMENT SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2014 (11 years ago) |
Organization Date: | 06 Jan 2014 (11 years ago) |
Last Annual Report: | 06 Aug 2024 (8 months ago) |
Organization Number: | 0875759 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4514 CORNICE COURT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES D WRIGHT | President |
Name | Role |
---|---|
JULIE L WRIGHT | Vice President |
Name | Role |
---|---|
JULIE L WRIGHT | Director |
CHARLES D WRIGHT | Director |
Name | Role |
---|---|
CHARLES D. WRIGHT | Incorporator |
Name | Role |
---|---|
CHARLES D. WRIGHT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-05-08 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-06 |
Annual Report | 2016-04-13 |
Annual Report | 2015-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7269937007 | 2020-04-07 | 0457 | PPP | 10545 WATTERSON TRL, LOUISVILLE, KY, 40299-3753 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9451738400 | 2021-02-17 | 0457 | PPS | 4514 Cornice Ct, Louisville, KY, 40299-6235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State