Search icon

WRIGHT LAW FIRM, PSC

Company Details

Name: WRIGHT LAW FIRM, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2018 (6 years ago)
Organization Date: 14 Dec 2018 (6 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 1041832
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 732 PARIS ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JESSE WRIGHT Registered Agent

President

Name Role
JESSE E WRIGHT President

Secretary

Name Role
JESSE E WRIGHT Secretary

Director

Name Role
JESSE E WRIGHT Director

Shareholder

Name Role
JESSE E WRIGHT Shareholder
JESSE WRIGHT Shareholder

Incorporator

Name Role
JESSE WRIGHT Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-24
Annual Report 2023-03-20
Principal Office Address Change 2022-04-19
Annual Report 2022-04-19
Registered Agent name/address change 2022-04-19
Annual Report 2021-02-12
Annual Report 2020-02-15
Annual Report 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731747207 2020-04-27 0457 PPP 117 W BROADWAY, MAYFIELD, KY, 42066-2213
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13272
Loan Approval Amount (current) 13272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MAYFIELD, GRAVES, KY, 42066-2213
Project Congressional District KY-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13345.09
Forgiveness Paid Date 2020-11-19
3960448408 2021-02-05 0457 PPS 117 W Broadway, Mayfield, KY, 42066-2213
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12740
Loan Approval Amount (current) 12740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-2213
Project Congressional District KY-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12800.38
Forgiveness Paid Date 2021-08-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-02-11 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2025-02-05 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2025-01-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-20 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 250
Executive 2024-12-11 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-12-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State