Search icon

MACKEY VISION CENTER, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: MACKEY VISION CENTER, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (32 years ago)
Organization Date: 29 Dec 1993 (32 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 0324600
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 281 N COMMONWEALTH AVENUE, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
ANDREA MACKEY Treasurer

Director

Name Role
BENJAMIN L MACKEY Director
ANDREA MACKEY Director
ROBERT E. MACKEY, O.D. Director

Shareholder

Name Role
BENJAMIN MACKEY Shareholder

Incorporator

Name Role
ROBERT E. MACKEY, O.D. Incorporator

Registered Agent

Name Role
BENJAMIN L. MACKEY, MD Registered Agent

President

Name Role
BENJAMIIN MACKEY President

Secretary

Name Role
ANDREA MACKEY Secretary

National Provider Identifier

NPI Number:
1881877785

Authorized Person:

Name:
DR. BENJAMIN L MACKEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
6065231145

Former Company Names

Name Action
ROBERT E. MACKEY, O.D., PSC Old Name

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-03-22
Annual Report 2022-06-29
Annual Report 2021-04-15
Annual Report 2020-06-04

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
171272.00
Total Face Value Of Loan:
171272.00
Date:
2020-05-03
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:
154300.00
Total Face Value Of Loan:
154300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-20
Type:
FollowUp
Address:
281 N COMMONWEALTH AVE, CORBIN, KY, 40701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-08-22
Type:
Complaint
Address:
281 N COMMONWEALTH AVE, CORBIN, KY, 40701
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154300
Current Approval Amount:
154300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155920.15
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171272
Current Approval Amount:
171272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172466.15

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-27 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 125
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 340
Executive 2023-08-16 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 141.61
Executive 2023-07-12 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 65

Sources: Kentucky Secretary of State