Name: | PIKEVILLE OPTICAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1959 (66 years ago) |
Organization Date: | 22 Jul 1959 (66 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Organization Number: | 0041577 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | D/B/A THE EYE SITE, 3469 N. MAYO TRAIL, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
Dave Ratliff | Director |
Charles Wheeler | Director |
James Cecil | Director |
Name | Role |
---|---|
James K. Cecil | Secretary |
Name | Role |
---|---|
Charles Wheeler | Vice President |
Name | Role |
---|---|
David Ratliff | President |
Name | Role |
---|---|
CHAS. F. WILSON | Incorporator |
Name | Role |
---|---|
DAVID RATLIFF | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE HOUR GLASS | Inactive | - |
THE EYE SITE | Inactive | 2024-11-09 |
Name | File Date |
---|---|
Annual Report | 2024-03-14 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-13 |
Registered Agent name/address change | 2022-03-15 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-12 |
Name Renewal | 2019-10-24 |
Annual Report | 2019-03-25 |
Annual Report | 2018-03-05 |
Annual Report | 2017-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2693957107 | 2020-04-11 | 0457 | PPP | 3469 north Mayo Trail, PIKEVILLE, KY, 41501-3265 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State