Search icon

EYE MART FAMILY VISION CARE, INC.

Company Details

Name: EYE MART FAMILY VISION CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jul 1989 (36 years ago)
Organization Date: 31 Jul 1989 (36 years ago)
Last Annual Report: 01 Jul 2023 (2 years ago)
Organization Number: 0261491
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 9501 TAYLORSVILLE ROAD, SUITE 106, LOUISVILLE, KY 40220
Principal Office: 9501 TAYLORSVILLE ROAD, SUITE 106, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Terry L Goodman President

Director

Name Role
WILLIAM G. BEAVIN Director
GREGORY E. MAYES Director
DAVID S. WASKEY Director

Incorporator

Name Role
GREGORY E. MAYES Incorporator

Registered Agent

Name Role
TERRY L. GOODMAN Registered Agent

Former Company Names

Name Action
20/20 EYE MART LTD. Old Name

Assumed Names

Name Status Expiration Date
EYE MART Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-01
Annual Report 2022-03-09
Annual Report 2021-09-17
Annual Report 2020-07-01
Principal Office Address Change 2020-06-28
Registered Agent name/address change 2019-09-23
Annual Report 2019-08-27
Annual Report 2018-04-22
Annual Report 2017-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8492187309 2020-05-01 0457 PPP 9501 TAYLORSVILLE RD Ste 106, LOUISVILLE, KY, 40299-2752
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2752
Project Congressional District KY-03
Number of Employees 7
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53786.68
Forgiveness Paid Date 2021-06-10
1748618600 2021-03-13 0457 PPS 9501 Taylorsville Rd Ste 106, Louisville, KY, 40299-2752
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45353.75
Loan Approval Amount (current) 45353.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2752
Project Congressional District KY-03
Number of Employees 4
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45540.2
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State