Search icon

RETINA ASSOCIATES, P.S.C.

Company Details

Name: RETINA ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1984 (40 years ago)
Organization Date: 29 Oct 1984 (40 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0194964
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1536 Story Avenue, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
JOHN C. MEYER Registered Agent

Director

Name Role
BRENNAN P. GREENE Director
GURUPRASAD R PATTAR Director
CHARLES F. MAHL, M.D. Director
JOHN C. MEYER Director

Shareholder

Name Role
Brennan P Greene Shareholder
John C Meyer Shareholder
Guruprasad R Pattar Shareholder

Secretary

Name Role
Mark M Prussian Secretary

Vice President

Name Role
Brennan P Greene Vice President

Incorporator

Name Role
CHARLES F. MAHL, M.D. Incorporator

President

Name Role
John C Meyer President

Former Company Names

Name Action
LOUISVILLE RETINA ASSOCIATES, P.S.C. Old Name
CHARLES F. MAHL, M.D., P.S.C. Old Name

Assumed Names

Name Status Expiration Date
COMMONWEALTH EYE SURGERY Inactive -
Butchertown Clinical Trials Active 2029-11-20
LOUISVILLE LASER EYE CENTER Inactive 2023-04-09
LASER CATARACT CENTER OF KENTUCKY Inactive 2023-03-22
DIABETIC EYE CENTER OF KENTUCKY Inactive 2023-03-22
LOUISVILLE LASER CATARACT CENTER Inactive 2023-03-22
LOUISVILLE DIABETIC EYE CENTER Inactive 2023-03-22
LASER EYE CENTER OF KENTUCKY Inactive 2023-03-22
LOUISVILLE LASIK INSTITUTE Inactive 2021-06-05
LASIK INSTITUTE OF LOUISVILLE Inactive 2020-11-15

Filings

Name File Date
Annual Report Amendment 2025-03-20
Annual Report 2025-03-10
Assumed Name renewal 2024-11-20
Certificate of Assumed Name 2024-07-19
Certificate of Assumed Name 2024-07-19
Annual Report 2024-03-08
Annual Report 2023-03-20
Annual Report 2022-03-21
Annual Report 2021-02-16
Annual Report 2020-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349728704 2021-03-28 0457 PPS 1536 Story Ave, Louisville, KY, 40206-1738
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504933.62
Loan Approval Amount (current) 504933.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1738
Project Congressional District KY-03
Number of Employees 47
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510356.47
Forgiveness Paid Date 2022-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800499 Trademark 2008-09-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-09-17
Termination Date 2009-02-03
Section 1125
Status Terminated

Parties

Name RETINA ASSOCIATES, P.S.C.
Role Plaintiff
Name LCA-VISION INC.
Role Defendant

Sources: Kentucky Secretary of State