Search icon

THE KENTUCKY ACADEMY OF EYE PHYSICIANS AND SURGEONS, INC.

Company Details

Name: THE KENTUCKY ACADEMY OF EYE PHYSICIANS AND SURGEONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Nov 1979 (45 years ago)
Organization Date: 21 Nov 1979 (45 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0142614
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 3833 Barbara Ann Blvd, Crestwood, KY 40014
Place of Formation: KENTUCKY

Director

Name Role
DAVID E. TOWNES, M. D. Director
SHELDON B. SCHILLER, M. Director
GERALD BERMAN, M. D. Director
GARY R. WALLACE, M. D. Director
Janelle Fassbender Adeniran, M.D. Director
Joern Soltau, M.D. Director
James Gullett, M.D. Director
David Bryson, M.D. Director
Woodford Van Meter, M.D. Director
Victor Neamtu, M.D. Director

Registered Agent

Name Role
Miranda Sloan Registered Agent

Incorporator

Name Role
DAVID E. TOWNES, M. D. Incorporator

President

Name Role
John Franklin, MD President

Secretary

Name Role
Ben Proctor, MD Secretary

Treasurer

Name Role
Ben Proctor, MD Treasurer

Vice President

Name Role
Ryan Smith, M.D. Vice President

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Principal Office Address Change 2023-06-30
Principal Office Address Change 2022-05-25
Annual Report 2022-05-25
Registered Agent name/address change 2022-05-25
Annual Report 2021-05-19
Annual Report 2020-05-28
Annual Report 2019-04-18

Sources: Kentucky Secretary of State