Search icon

BRIGHT FUTURE PEDIATRICS, P.S.C.

Company Details

Name: BRIGHT FUTURE PEDIATRICS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1985 (39 years ago)
Organization Date: 17 Dec 1985 (39 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0209475
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 4885 HOUSTON ROAD, SUITE 101, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CWADZLFT3A59 2025-03-26 45 CAVALIER BLVD, FLORENCE, KY, 41042, 1684, USA 45 CAVALIER BLVD, FLORENCE, KY, 41042, USA

Business Information

Division Name ALEXIUS M BISHOP, MD PSC
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-03-29
Initial Registration Date 2024-03-19
Entity Start Date 1985-12-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111
Product and Service Codes Q516

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEXIUS M BISHOP
Address 45 CAVALIER BLVD, FLORENCE, KY, 41042, USA
Government Business
Title PRIMARY POC
Name ALEXIUS M BISHOP
Address 45 CAVALIER BLVD, FLORENCE, KY, 41042, USA
Past Performance Information not Available

Secretary

Name Role
Kelley Burchell-Young Secretary

Treasurer

Name Role
Kelley Burchell-Young Treasurer

Director

Name Role
Douglas P Poon Director
Kelley Burchell-Young Director
ALEXIUS M. BISHOP Director

Shareholder

Name Role
Douglas P Poon Shareholder
Kelley Burchell-Young Shareholder

Incorporator

Name Role
ALEXIUS M. BISHOP Incorporator

President

Name Role
Douglas P Poon President

Registered Agent

Name Role
DOUGLAS POON Registered Agent

Former Company Names

Name Action
ALEXIUS M. BISHOP, M.D., P.S.C. Old Name

Assumed Names

Name Status Expiration Date
BRIGHT FUTURE PEDIATRICS Active 2028-11-08

Filings

Name File Date
Annual Report 2025-02-11
Registered Agent name/address change 2024-08-05
Principal Office Address Change 2024-08-05
Amendment 2024-04-11
Annual Report 2024-03-04
Certificate of Assumed Name 2023-11-08
Registered Agent name/address change 2023-11-08
Annual Report Amendment 2023-11-08
Annual Report 2023-03-28
Annual Report 2022-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9394887003 2020-04-09 0457 PPP 45 Cavalier Blvd., FLORENCE, KY, 41042-1684
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213200
Loan Approval Amount (current) 213200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1684
Project Congressional District KY-04
Number of Employees 24
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215095.11
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State