Search icon

Bright Outlook Recovery, LLC

Company Details

Name: Bright Outlook Recovery, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2015 (9 years ago)
Organization Date: 30 Nov 2015 (9 years ago)
Last Annual Report: 18 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0938050
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 26 VON ZUBEN COURT, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Member

Name Role
Bradley Tolle Member
Christopher Carroll Kloeker Member

Registered Agent

Name Role
Christopher C Kloeker Registered Agent

Organizer

Name Role
Christopher C Kloeker Organizer
Bradley Tolle Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-20
Registered Agent name/address change 2022-10-12
Principal Office Address Change 2022-10-12
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-05-31
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7415777703 2020-05-01 0457 PPP 42 15TH ST, NEWPORT, KY, 41071
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11309
Loan Approval Amount (current) 11309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11377.17
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State