Search icon

RETINA AND VITREOUS ASSOCIATES OF KENTUCKY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RETINA AND VITREOUS ASSOCIATES OF KENTUCKY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1977 (48 years ago)
Organization Date: 03 Jun 1977 (48 years ago)
Last Annual Report: 09 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0080792
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 120 N. EAGLE CREEK DR., STE. 500, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
WM. J. WOOD, M. D. Director
THOMAS W STONE Director
BELINDA L SHIRKEY Director
JOHN W KITCHENS Director
TODD J PURKISS Director
BLAKE A ISERNHAGEN Director
WM. J. WOOD, M.D. Director

Registered Agent

Name Role
THOMAS W. MILLER Registered Agent

CFO

Name Role
Daniel C Craig CFO

COO

Name Role
Patrick S Dixon COO

President

Name Role
Thomas W Stone President

Secretary

Name Role
Belinda L Shirkey Secretary

Vice President

Name Role
John W Kitchens Vice President
Todd J Purkiss Vice President
Blake A Isernhagen Vice President
Jack L Hollins Vice President

Treasurer

Name Role
Miguel Busquets Treasurer

Shareholder

Name Role
THOMAS W STONE Shareholder
JOHN W KITCHENS Shareholder
BELINDA L SHIRKEY Shareholder
TODD J PURKISS Shareholder
BLAKE A ISERNHAGEN Shareholder

Incorporator

Name Role
WM. J. WOOD, M. D. Incorporator
WM. J. WOOD, M.D. Incorporator

Organizer

Name Role
THOMAS STONE M.D. Organizer

Unique Entity ID

Unique Entity ID:
VZK4S9K4KVC5
CAGE Code:
6RQN2
UEI Expiration Date:
2026-05-13

Business Information

Doing Business As:
RETINA ASSOCIATES OF KENTUCKY
Activation Date:
2025-05-15
Initial Registration Date:
2012-06-06

Commercial and government entity program

CAGE number:
6RQN2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-15
SAM Expiration:
2026-05-13

Contact Information

POC:
CHRISTY GUNTHER
Corporate URL:
www.retinaky.com

Former Company Names

Name Action
RETINA AND VITREOUS ASSOCIATES OF KENTUCKY, P.S.C. Type Conversion
WILLIAM J. WOOD, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
RETINA & VITREOUS ASSOCIATES OF KENTUCKY Inactive -
RETINA ASSOCIATES OF KENTUCKY Inactive 2025-10-15
MACULAR DEGENERATION CENTER OF KENTUCKY Inactive 2020-12-09
RETINA ASSOCIATES OF HUNTINGTON Inactive 2018-04-11

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-04-05
Principal Office Address Change 2022-05-03
Annual Report 2022-05-03
Articles of Organization (LLC) 2021-12-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0102PB230175
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6030.00
Base And Exercised Options Value:
6030.00
Base And All Options Value:
6030.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-04-22
Description:
IGF::OT::IGF OPTOMETRY SERVICES
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q512: MEDICAL- OPTOMETRY
Procurement Instrument Identifier:
DJBP0102PB230075
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4385.00
Base And Exercised Options Value:
4385.00
Base And All Options Value:
4385.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-03-10
Description:
IGF::OT::IGF OPTHOMOLGY SERVICES
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q511: MEDICAL- OPHTHALMOLOGY

Paycheck Protection Program

Jobs Reported:
88
Initial Approval Amount:
$1,102,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,102,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,113,953.75
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,102,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State