Search icon

ASSOCIATES IN EYE CARE, INC.

Company Details

Name: ASSOCIATES IN EYE CARE, INC.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 1991 (34 years ago)
Organization Date: 05 Nov 1991 (34 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0292707
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42533
City: Ferguson
Primary County: Pulaski County
Principal Office: PO BOX 296, FERGUSON, KY 42533
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
FREDERICK W. MARTIN Incorporator

President

Name Role
Gary Upchurch President

Registered Agent

Name Role
GARY UPCHURCH Registered Agent

Shareholder

Name Role
Mark Jacobs Shareholder
Gary Upchurch Shareholder
Todd Overley Shareholder
Kevin Mysliwiec Shareholder
Stephen McKinley Shareholder
Lindsay McKinley Shareholder
Timothy Sparkman Shareholder

Secretary

Name Role
Mark Jacobs Secretary

Treasurer

Name Role
Todd Overley Treasurer

Vice President

Name Role
Stephen McKinley Vice President
Teresa Singleton Vice President

Director

Name Role
Gary Upchurch Director
Mark Jacobs Director
Todd Overley Director

National Provider Identifier

NPI Number:
1437691276
Certification Date:
2022-09-14

Authorized Person:

Name:
KIMBERLY KAY SPARKMAN
Role:
INSURANCE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6066760873
Fax:
2708663155

Former Company Names

Name Action
ASSOCIATES IN EYECARE, INC. Old Name
ASSOCIATES IN EYECARE OPTICAL CO. Merger
ASSOCIATES IN EYECARE, P.S.C. Old Name
A.E.C. CONTRACT EYECARE, PLLC Merger

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-06-04
Annual Report 2024-04-18
Annual Report 2023-02-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
430787.80
Total Face Value Of Loan:
430787.80
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430787.8
Current Approval Amount:
430787.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
432714.38

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 228.77
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 224.96
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 274
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 394
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 198

Sources: Kentucky Secretary of State