Search icon

DISPENSERS OPTICAL SERVICE CORPORATION

Headquarter

Company Details

Name: DISPENSERS OPTICAL SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1985 (40 years ago)
Organization Date: 26 Mar 1985 (40 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0199666
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 35000, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
CHARLES S. ARENSBERG Director
Anne M Arensberg Director
John H Stites III Director
MARK H. MCKINSEY Director

Registered Agent

Name Role
JOHN H. STITES, III Registered Agent

President

Name Role
Heather D Reesor President

Vice President

Name Role
John H Stites III Vice President

Incorporator

Name Role
CHARLES S. ARENSBERG Incorporator

Links between entities

Type:
Headquarter of
Company Number:
846d40fa-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0603312
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
F00000002147
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3N062
UEI Expiration Date:
2020-04-03

Business Information

Activation Date:
2019-04-04
Initial Registration Date:
2002-01-31

Form 5500 Series

Employer Identification Number (EIN):
611078280
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
45
Sponsors Telephone Number:

Former Company Names

Name Action
VENTURE MANAGEMENT ASSOCIATES, INC. Old Name

Filings

Name File Date
Dissolution 2022-09-23
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-07-24
Annual Report 2019-06-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE2D622F2VK1
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1137.50
Base And Exercised Options Value:
1137.50
Base And All Options Value:
1137.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-15
Description:
4557808401!LENS, FSV POLY, 70MM, -0.50 X -1.50
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
SPE2D622F2VG1
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4426.50
Base And Exercised Options Value:
4426.50
Base And All Options Value:
4426.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-15
Description:
4557808402!LENS, FSV POLY, 70MM, -0.75 X -0.75
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
SPE2D622F2QD8
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5980.00
Base And Exercised Options Value:
5980.00
Base And All Options Value:
5980.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-14
Description:
4557796793!LENS, FSV POLY, 70MM, -0.50 SPH
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

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:
46100.00
Total Face Value Of Loan:
46100.00
Date:
2020-04-29
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:
50200.00
Total Face Value Of Loan:
50200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-02-07
Type:
Planned
Address:
1815 PLANTSIDE DR., LOUISVILLE, KY, 40232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-12
Type:
Complaint
Address:
1815 PLANTSIDE DR., LOUISVILLE, KY, 40232
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46100
Current Approval Amount:
46100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46466.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50200
Current Approval Amount:
50200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50453.06

Sources: Kentucky Secretary of State