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 (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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A BRIGHTER FUTURE 2023 300712921 2024-05-27 A BRIGHTER FUTURE 106
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 2024-05-27
Name of individual signing AARON MCCLOUD
Valid signature Filed with authorized/valid electronic signature
A BRIGHTER FUTURE 2022 300712921 2023-06-02 A BRIGHTER FUTURE 89
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
A BRIGHTER FUTURE 2021 300712921 2022-08-30 A BRIGHTER FUTURE 88
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

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 851520
Loan Approval Amount (current) 851520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7615
Project Congressional District KY-05
Number of Employees 82
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 859755.25
Forgiveness Paid Date 2021-04-05
5841168501 2021-03-02 0457 PPS 1625 Greenup Ave, Ashland, KY, 41101-7659
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 551800
Loan Approval Amount (current) 551800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7659
Project Congressional District KY-05
Number of Employees 120
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 556229.52
Forgiveness Paid Date 2021-12-23

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
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