Search icon

OPHTHALMOLOGY ASSOCIATES, P.S.C.

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPHTHALMOLOGY ASSOCIATES, P. S. C. 2022 610927174 2023-12-26 OPHTHALMOLOGY ASSOCIATES, P. S. C. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 621111
Sponsor’s telephone number 5028979801
Plan sponsor’s address 3810 SPRINGHURST BLVD. #100, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2023-12-19
Name of individual signing THOMAS HARPER
Valid signature Filed with authorized/valid electronic signature
OPHTHALMOLOGY ASSOCIATES, P. S. C. 2021 610927174 2022-12-16 OPHTHALMOLOGY ASSOCIATES, P. S. C. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 621111
Sponsor’s telephone number 5028979801
Plan sponsor’s address 3810 SPRINGHURST BLVD #100, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2022-12-16
Name of individual signing THOMAS HARPER
Valid signature Filed with authorized/valid electronic signature
OPHTHALMOLOGY ASSOCIATES, P. S. C. 2020 610927174 2021-11-10 OPHTHALMOLOGY ASSOCIATES, P. S. C. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 621111
Sponsor’s telephone number 5028979801
Plan sponsor’s address 3810 SPRINGHURST BLVD #100, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2021-11-10
Name of individual signing CRAIG DOUGLAS, MD
Valid signature Filed with authorized/valid electronic signature
OPHTHALMOLOGY ASSOCIATES, P. S. C. 2019 610927174 2021-03-26 OPHTHALMOLOGY ASSOCIATES, P. S. C. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 621111
Sponsor’s telephone number 5028979801
Plan sponsor’s address 3810 SPRINGHURST BLVD #100, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2021-03-26
Name of individual signing CRAIG DOUGLAS, MD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-26
Name of individual signing CRAIG DOUGLAS, MD
Valid signature Filed with authorized/valid electronic signature
OPHTHALMOLOGY ASSOCIATES, P. S. C. 401(K) RETIREMENT PLAN 2018 610927174 2020-02-10 OPHTHALMOLOGY ASSOCIATES, P. S. C. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 621111
Sponsor’s telephone number 5028979801
Plan sponsor’s address 3810 SPRINGHURST BLVD #100, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2020-02-10
Name of individual signing CRAIG DOUGLAS, MD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-10
Name of individual signing CRAIG DOUGLAS, MD
Valid signature Filed with incorrect/unrecognized electronic signature
OPHTHALMOLOGY ASSOCIATES, P. S. C. MONEY PURCHASE PENSION PLAN 2018 610927174 2020-02-10 OPHTHALMOLOGY ASSOCIATES, P. S. C. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-09-02
Business code 621111
Sponsor’s telephone number 5028979801
Plan sponsor’s address 3810 SPRINGHURST BLVD #100, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2020-02-10
Name of individual signing CRAIG DOUGLAS, MD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-10
Name of individual signing CRAIG DOUGLAS, MD
Valid signature Filed with authorized/valid electronic signature

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

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
Registered Agent name/address change 2021-09-16
Annual Report 2021-09-16
Annual Report 2020-03-27
Annual Report 2019-05-08
Annual Report 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7935727104 2020-04-14 0457 PPP 3810 SPRINGHURST BLVD STE 100, LOUISVILLE, KY, 40241-6162
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386600
Loan Approval Amount (current) 386600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-6162
Project Congressional District KY-03
Number of Employees 33
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 388919.6
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State