Search icon

RIC WRIGHT MINISTRIES, INC.

Company Details

Name: RIC WRIGHT MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Jan 2020 (5 years ago)
Organization Date: 27 Jan 2020 (5 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Organization Number: 1084892
ZIP code: 42142
City: Glasgow
Primary County: Barren County
Principal Office: P.O. BOX 1389, GLASGOW, KY 42142
Place of Formation: KENTUCKY

President

Name Role
Richard Douglas Wright President

Registered Agent

Name Role
RICHARD DOUGLAS WRIGHT Registered Agent

Incorporator

Name Role
RICHARD WRIGHT Incorporator

Director

Name Role
Kenneth Tucker Director
RICHARD WRIGHT Director
KAREN WRIGHT Director
GARY SEXTON Director
Gary Sexton Director
Lee Keller Director

Secretary

Name Role
Karen Lord WRIGHT Secretary

Treasurer

Name Role
Karen Lord Wright Treasurer

Assumed Names

Name Status Expiration Date
RESURRECTION LIFESTYLE Inactive 2025-01-28

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-21
Annual Report 2022-04-20
Annual Report 2021-09-24
Certificate of Assumed Name 2020-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7556.92

Sources: Kentucky Secretary of State