Search icon

A Brighter Future ABI Inc.

Company Details

Name: A Brighter Future ABI Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2017 (8 years ago)
Organization Date: 10 Oct 2017 (8 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0999120
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 3650 BOSTON RD., SUITE 112, LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT CASSELL Registered Agent
Robert Cassell Registered Agent

President

Name Role
Scott C. Thomas President

Secretary

Name Role
Robert Ryan Cassell Secretary

Treasurer

Name Role
Scott C. Thomas Treasurer

Vice President

Name Role
Robert Ryan Cassell Vice President

Incorporator

Name Role
Robert Cassell Incorporator

National Provider Identifier

NPI Number:
1447764352
Certification Date:
2024-04-12

Authorized Person:

Name:
JENNIFER LYNN STOVER
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
8669481192

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-02
Annual Report 2022-06-16
Annual Report 2021-05-13
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

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:
135012.00
Total Face Value Of Loan:
135012.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135012
Current Approval Amount:
135012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136310.33

Sources: Kentucky Secretary of State