Search icon

KENTUCKY EYE CARE, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY EYE CARE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1991 (34 years ago)
Organization Date: 04 Mar 1991 (34 years ago)
Last Annual Report: 19 Aug 2024 (10 months ago)
Organization Number: 0283523
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: SUITE 125, THE SPRINGS MEDICAL OFFICE CTR., 6400 DUTCHMANS PARKWAY, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
CORTNEY BURDEN Registered Agent

Director

Name Role
PETER C. CAMPBELL Director
JANE PORTNOY Director
SUSAN M. BERBERICH Director
C. THOMAS MORAN, JR. Director
JEREMIAH T. FLOWERS Director

Partner

Name Role
MARK A IHNEN Partner

President

Name Role
CASEY H JOHNSON President

Vice President

Name Role
HEATHER L HARMON Vice President

Treasurer

Name Role
JOSHUA D JUSTICE Treasurer

Shareholder

Name Role
Heather L Harmon Shareholder
Casey H Johnson Shareholder
Mark A Ihnen Shareholder
Josh D Justice Shareholder

Incorporator

Name Role
C. THOMAS MORAN, JR. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611196537
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
95
Sponsors Telephone Number:

Former Company Names

Name Action
STUART F. STEPHENSON, M.D., P.S.C. Merger
EYE CARE OPTICAL, INC. Merger

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-08-15
Annual Report 2022-09-16
Annual Report 2021-04-13
Annual Report 2020-08-24

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
713100.00
Total Face Value Of Loan:
713100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-08
Type:
Complaint
Address:
6400 DUTCHMANS PARKWAY SUITE 125, LOUISVILLE, KY, 40205
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
713100
Current Approval Amount:
713100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
722330.68

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State