Search icon

EAST KENTUCKY OPTICAL CENTER, INC.

Company Details

Name: EAST KENTUCKY OPTICAL CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1981 (44 years ago)
Organization Date: 23 Feb 1981 (44 years ago)
Last Annual Report: 28 Dec 2001 (23 years ago)
Organization Number: 0153980
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 103 BRADLEY DR., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 100

Vice President

Name Role
Stephens Hunsaker Vice President

Director

Name Role
James S. Hunsaker Director
STEPHEN S. HUNSAKER Director
JEAN K. HUNSAKER Director
DENISE C. HUNSAKER Director
JOHN J. SHEEHY Director
Jane A. Terry Director
Stephens Hunsaker Director
DR. JAMES S. HUNSAKER Director

President

Name Role
James S. Hunsaker President

Incorporator

Name Role
DR. JAMES S. HUNSAKER Incorporator
STEPHEN S. HUNSAKER Incorporator

Treasurer

Name Role
Jean K. Hunsaker Treasurer

Secretary

Name Role
Jane A. Terry Secretary

Registered Agent

Name Role
JAMES S. HUNSAKER Registered Agent

Former Company Names

Name Action
(NQ) HUNSAKER, INC. Merger
(NQ) HUNSAKER ENTERPRISES, INC. Merger
NEPTUNE ENTERPRISES, INC. Merger
SEVEN SEAS SEAFOOD, INC. Merger
THRIFTWAY ENTERPRISES, INC. Merger
(NQ) FLORIDA SEAFOOD SHOPPES, INC. Merger
EAST KENTUCKY OPTICAL CENTER, INC. Merger

Filings

Name File Date
Reinstatement 2002-02-08
Administrative Dissolution 2000-11-01
Annual Report 2000-07-01
Annual Report 1999-06-18
Annual Report 1998-10-19
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State