Name: | J WRIGHT INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2017 (8 years ago) |
Organization Date: | 13 Apr 2017 (8 years ago) |
Last Annual Report: | 09 Aug 2024 (7 months ago) |
Managed By: | Managers |
Organization Number: | 0982551 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 602 Park Ave, P.O. Box 329, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSH C. WRIGHT | Registered Agent |
Name | Role |
---|---|
JOSH C WRIGHT | Organizer |
Name | Role |
---|---|
Josh Clay Wright | Manager |
Name | Role |
---|---|
Mackenzie Brewer Wright | Member |
Name | Action |
---|---|
WRIGHT INVESTMENTS, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-09 |
Annual Report | 2023-05-26 |
Registered Agent name/address change | 2023-05-26 |
Principal Office Address Change | 2023-05-26 |
Annual Report | 2022-07-11 |
Registered Agent name/address change | 2021-12-21 |
Annual Report | 2021-04-14 |
Annual Report Amendment | 2020-06-29 |
Reinstatement Certificate of Existence | 2020-02-13 |
Reinstatement | 2020-02-13 |
Sources: Kentucky Secretary of State