Search icon

HART OPHTHALMOLOGY ASSOCIATES, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HART OPHTHALMOLOGY ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1982 (43 years ago)
Organization Date: 01 Jul 1982 (43 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0168363
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 300 S. 8TH. ST., MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 3000

Secretary

Name Role
DAVID F BRYSON Secretary

Director

Name Role
JAMES C. HART Director
WILLIAM G. HART Director

Incorporator

Name Role
JAMES C. HART Incorporator
WILLIAM G. HART Incorporator

Registered Agent

Name Role
DAVID F. BRYSON, M.D. Registered Agent

President

Name Role
DAVID BRYSON President

Shareholder

Name Role
DAVID F BRYSON Shareholder

Unique Entity ID

Unique Entity ID:
G28HM1GCYGJ5
CAGE Code:
8T5P6
UEI Expiration Date:
2021-12-02

Business Information

Doing Business As:
(AFF: MURRAY-CALLOWAY CTY PUB HOSP )
Activation Date:
2020-12-07
Initial Registration Date:
2020-12-02

National Provider Identifier

NPI Number:
1194777300

Authorized Person:

Name:
MS. SHAUN B BARROW
Role:
PRACTICE COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2707533169

Form 5500 Series

Employer Identification Number (EIN):
611008345
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
MURRAY OPHTHALMOLOGY ASSOCIATES Inactive 2012-10-08

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-05-11
Annual Report 2020-03-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
126237.00
Total Face Value Of Loan:
126237.00
Date:
2020-04-07
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:
126237.00
Total Face Value Of Loan:
126237.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$126,237
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,939.09
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $126,237
Jobs Reported:
9
Initial Approval Amount:
$126,237
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,015.17
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $126,237

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State