Search icon

KENTUCKY INSTITUTE FOR EYE HEALTH AND SURGERY, P.S.C.

Company Details

Name: KENTUCKY INSTITUTE FOR EYE HEALTH AND SURGERY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1971 (53 years ago)
Organization Date: 29 Oct 1971 (53 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0010589
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 601 PERIMETER DRIVE, SUITE 100, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P. S. C. 401(K) PROFIT SHARING PLAN AND TRUST 2023 610719599 2024-06-10 KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 8592789393
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 200, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing LEAH J. HAAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-10
Name of individual signing LEAH J. HAAS
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P. S. C. 401(K) PROFIT SHARING PLAN AND TRUST 2022 610719599 2023-07-18 KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 8592789393
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 200, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing LEAH J HAAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-18
Name of individual signing LEAH J HAAS
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P. S. C. 401(K) PROFIT SHARING PLAN AND TRUST 2021 610719599 2022-07-20 KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 8592789393
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 200, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing LEAH J. HAAS
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P. S. C. 401(K) PROFIT SHARING PLAN AND TRUST 2020 610719599 2021-06-28 KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 8592789393
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 200, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing BECKY WATTS
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P. S. C. 401(K) PROFIT SHARING PLAN AND TRUST 2019 610719599 2020-06-11 KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 8592789393
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 200, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing BECKY WATTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-11
Name of individual signing BECKY WATTS
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P. S. C. 401(K) PROFIT SHARING PLAN AND TRUST 2018 610719599 2019-07-19 KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 8592789393
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 200, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing BECKY WATTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-19
Name of individual signing BECKY WATTS
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 401(K) PROFIT SHARING PLAN AND TRUST 2017 610719599 2018-09-24 KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 8592789393
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 200, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing BECKY WATTS
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 401(K) PROFIT SHARING PLAN AND TRUST 2016 610719599 2017-05-04 KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 8592789393
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 200, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing JOHANNES C. EVANS, M.D.
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 401(K) PROFIT SHARING PLAN AND TRUST 2015 610719599 2016-05-26 KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 8592789393
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 200, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing JOHANNES C. EVANS, M.D.
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 401(K) PROFIT SHARING PLAN AND TRUST 2014 610719599 2015-05-22 KENTUCKY INSTITUTE FOR EYE, HEALTH, AND SURGERY, P.S.C. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 8592789393
Plan sponsor’s address 1401 HARRODSBURG RD. STE. B-75, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing JOHANNES C. EVANS, M.D.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/22/20140722071518P030015675919001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 8592789393
Plan sponsor’s address 1401 HARRODSBURG RD. STE. B-75, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing JOHANNES C. EVANS, M.D.
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Bryant Evans Treasurer

Shareholder

Name Role
Johannes C Evans Shareholder
Bryant Evans Shareholder
David L Blandford Shareholder
William J Curtis Shareholder

Incorporator

Name Role
WILLIAM JOHN COLLINS, M. Incorporator

Secretary

Name Role
David Blandford Secretary

President

Name Role
Johannes Evans President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
William J Curtis Vice President

Former Company Names

Name Action
WILLIAM JOHN COLLIS, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
THE KENTUCKY EYE INSTITUTE Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-26
Registered Agent name/address change 2024-11-12
Certificate of Assumed Name 2024-03-19
Annual Report 2024-02-29
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-19
Annual Report 2020-05-02
Annual Report 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5805327007 2020-04-06 0457 PPP 601 PERIMETER DR, LEXINGTON, KY, 40517-4120
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) 547200
Loan Approval Amount (current) 547200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-4120
Project Congressional District KY-06
Number of Employees 58
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 553036.8
Forgiveness Paid Date 2021-05-06

Sources: Kentucky Secretary of State