Search icon

Wright Mechanical Services Inc

Company Details

Name: Wright Mechanical Services Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2014 (11 years ago)
Organization Date: 27 Jan 2014 (11 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0877509
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4653 Astor Rd, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WRIGHT MECHANICAL SERVICES INC CBS BENEFIT PLAN 2023 464627630 2024-04-29 WRIGHT MECHANICAL SERVICES INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 238220
Sponsor’s telephone number 5028821672
Plan sponsor’s address 906 ULRICH AVE, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WRIGHT MECHANICAL SERVICES INC CBS BENEFIT PLAN 2022 464627630 2023-12-27 WRIGHT MECHANICAL SERVICES INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 238220
Sponsor’s telephone number 5028821672
Plan sponsor’s address 906 ULRICH AVE, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WRIGHT MECHANICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 464627630 2022-06-02 WRIGHT MECHANICAL SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5028821672
Plan sponsor’s address 906 ULRICH AVENUE, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing TRIXIE WRIGHT
Valid signature Filed with authorized/valid electronic signature
WRIGHT MECHANICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 464627630 2022-06-02 WRIGHT MECHANICAL SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5028821672
Plan sponsor’s address 906 ULRICH AVENUE, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing TRIXIE WRIGHT
Valid signature Filed with authorized/valid electronic signature
WRIGHT MECHANICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 464627630 2020-06-29 WRIGHT MECHANICAL SERVICES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5028821672
Plan sponsor’s address 906 ULRICH AVENUE, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing TRIXIE F WRIGHT
Valid signature Filed with authorized/valid electronic signature
WRIGHT MECHANICAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 464627630 2019-10-15 WRIGHT MECHANICAL SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5028821672
Plan sponsor’s address 906 ULRICH AVENUE, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TRIXIE WRIGHT
Valid signature Filed with authorized/valid electronic signature
WRIGHT MECHANICAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 464627630 2018-03-29 WRIGHT MECHANICAL SERVICES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5028821672
Plan sponsor’s address 906 ULRICH AVENUE, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing TRIXIE WRIGHT
Valid signature Filed with authorized/valid electronic signature
WRIGHT MECHANICAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 464627630 2018-03-29 WRIGHT MECHANICAL SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5028821672
Plan sponsor’s address 906 ULRICH AVENUE, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing TRIXIE WRIGHT
Valid signature Filed with authorized/valid electronic signature
WRIGHT MECHANICAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 464627630 2016-07-28 WRIGHT MECHANICAL SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5028821672
Plan sponsor’s address 906 ULRICH AVENUE, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing TRIXIE WRIGHT
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Thomas Scott Wright Vice President

Registered Agent

Name Role
Thomas Scott Wright Registered Agent

Incorporator

Name Role
Trixie Faye Wright Incorporator

President

Name Role
Trixie Faye Wright President

Assumed Names

Name Status Expiration Date
WRIGHT HEATING AND AIR CONDITIONING Active 2025-12-01

Filings

Name File Date
Annual Report 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-09-25
Annual Report 2022-05-17
Annual Report 2021-07-13
Certificate of Assumed Name 2020-12-01
Annual Report Amendment 2020-11-20
Annual Report 2020-02-14
Annual Report 2019-06-17
Principal Office Address Change 2019-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032638402 2021-02-07 0457 PPS 906 Ulrich Ave, Louisville, KY, 40219-1824
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92027
Loan Approval Amount (current) 92027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-1824
Project Congressional District KY-03
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2957727701 2020-05-01 0457 PPP 906 ULRICH AVE, LOUISVILLE, KY, 40219
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-0002
Project Congressional District KY-03
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96104.27
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State