Search icon

Bright Energy Consulting, LLC

Company Details

Name: Bright Energy Consulting, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2019 (6 years ago)
Organization Date: 23 Aug 2019 (6 years ago)
Last Annual Report: 22 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1069096
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1716 Monticello Dr, Covington, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

Member

Name Role
Kevin Andrew Bright Member

Organizer

Name Role
Amy Brown Organizer

Filings

Name File Date
Dissolution 2022-11-07
Annual Report 2022-05-22
Annual Report 2021-04-16
Annual Report 2020-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8255317307 2020-05-01 0457 PPP 1716 MONTICELLO DR, COVINGTON, KY, 41011-3765
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COVINGTON, KENTON, KY, 41011-3765
Project Congressional District KY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17271.47
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State