Search icon

OPHTHALMOLOGY ASSOCIATES, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OPHTHALMOLOGY ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1978 (47 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0117368
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3810 SPRINGHURST BOULEVARD, SUITE 100, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
THOMAS HARPER Registered Agent

President

Name Role
THOMAS W. HARPER President

Director

Name Role
VICTOR A NEAMTU Director
THOMAS W HARPER Director
ROBERT J. KAISER, M.D. Director
EDWARD C. SHRADER, M.D. Director
KENNETH R. JAEGERS, M.D. Director
JACOB J YUNKER Director

Shareholder

Name Role
THOMAS W HARPER Shareholder
JACOB J YUNKER Shareholder

Secretary

Name Role
JACOB J YUNKER Secretary

Incorporator

Name Role
KENNETH R. JAEGERS, M.D. Incorporator

Vice President

Name Role
JACOB J YUNKER Vice President

Form 5500 Series

Employer Identification Number (EIN):
610927174
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:

Former Company Names

Name Action
SHRADER, JAEGERS, KAISER & DOUGLAS, P.S.C. Old Name
SHRADER, JAEGERS & KAISER, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
RIVER CITY RETINA CONSULTANTS Active 2029-12-27

Filings

Name File Date
Annual Report 2025-02-03
Certificate of Assumed Name 2024-12-27
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
386600.00
Total Face Value Of Loan:
386600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
386600
Current Approval Amount:
386600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
388919.6

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State