Search icon

WRIGHT LAW FIRM, PSC

Company claim

Is this your business?

Get access!

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 (4 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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12740.00
Total Face Value Of Loan:
12740.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13272.00
Total Face Value Of Loan:
13272.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12740
Current Approval Amount:
12740
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12800.38
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13272
Current Approval Amount:
13272
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13345.09

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State