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 (8 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A BRIGHTER FUTURE | 2023 | 300712921 | 2024-05-27 | A BRIGHTER FUTURE | 106 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-27 |
Name of individual signing | AARON MCCLOUD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 621330 |
Sponsor’s telephone number | 3046177554 |
Plan sponsor’s address | 1625 GREENUP AVE SUITE 1, ASHLAND, KY, 41101 |
Signature of
Role | Plan administrator |
Date | 2023-06-02 |
Name of individual signing | AARON MCCLOUD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 621330 |
Sponsor’s telephone number | 3046177554 |
Plan sponsor’s address | 1625 GREENUP AVE SUITE 1, ASHLAND, KY, 41101 |
Signature of
Role | Plan administrator |
Date | 2022-08-30 |
Name of individual signing | AARON MCCLOUD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ROBERT CASSELL | Registered Agent |
Name | Role |
---|---|
Scott C Thomas | President |
Name | Role |
---|---|
Robert Ryan Cassell | Vice President |
Name | Role |
---|---|
SCOTT C. THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2023-03-17 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-26 |
Annual Report | 2018-05-06 |
Annual Report | 2017-07-14 |
Annual Report | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9218127010 | 2020-04-09 | 0457 | PPP | 1625 GREENUP AVE, ASHLAND, KY, 41101-7615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5841168501 | 2021-03-02 | 0457 | PPS | 1625 Greenup Ave, Ashland, KY, 41101-7659 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Executive | 2024-09-19 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 600 |
Executive | 2024-07-22 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 2000 |
Executive | 2023-09-05 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 2000 |
Executive | 2023-07-18 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 2000 |
Executive | 2023-07-10 | 2024 | 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