Search icon

A BRIGHTER FUTURE, INC.

Company Details

Name: A BRIGHTER FUTURE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2011 (13 years ago)
Organization Date: 15 Dec 2011 (13 years ago)
Last Annual Report: 14 Aug 2024 (10 months ago)
Organization Number: 0807691
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 2007, ASHLAND, KY 41105
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT CASSELL Registered Agent

President

Name Role
Scott C Thomas President

Vice President

Name Role
Robert Ryan Cassell Vice President

Incorporator

Name Role
SCOTT C. THOMAS Incorporator

National Provider Identifier

NPI Number:
1417228594

Authorized Person:

Name:
MR. SCOTT C THOMAS
Role:
CEO/CHAIRMAN
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
3049623244

Form 5500 Series

Employer Identification Number (EIN):
300712921
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
88
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-14
Registered Agent name/address change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-06-29
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
551800.00
Total Face Value Of Loan:
551800.00
Date:
2020-04-09
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:
851520.00
Total Face Value Of Loan:
851520.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
851520
Current Approval Amount:
851520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
859755.25
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
551800
Current Approval Amount:
551800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
556229.52

Court Cases

Court Case Summary

Filing Date:
2017-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOUTHERLAND
Party Role:
Plaintiff
Party Name:
A BRIGHTER FUTURE, INC.
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 400
Executive 2025-01-31 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1760
Executive 2025-01-28 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1600
Executive 2024-10-17 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2000
Executive 2024-10-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1000

Sources: Kentucky Secretary of State