Search icon

EYE CARE CENTER, OPTOMETRIST, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE CARE CENTER, OPTOMETRIST, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 1996 (29 years ago)
Organization Date: 19 Jul 1996 (29 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Organization Number: 0419019
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1020 GIBSON BAY DRIVE, RICHMOND, KY 40475-3448
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DR. WILLIAM T. REYNOLDS Registered Agent

CFO

Name Role
Anthony C Harris CFO

President

Name Role
Dwight M Burchett President

Secretary

Name Role
Lauren R Lodholz Secretary

Vice President

Name Role
William T Reynolds Vice President

Treasurer

Name Role
Corri Collins Dixon Treasurer

Shareholder

Name Role
William T Reynolds Shareholder
Anthony C Harris Shareholder
Dwight M Burchett Shareholder
Corri Collins Dixon Shareholder
Lauren Lodholz Shareholder

Incorporator

Name Role
DR. WILLIAM T. REYNOLDS Incorporator

Unique Entity ID

Unique Entity ID:
HCBKUGCYD3V5
CAGE Code:
1RRS3
UEI Expiration Date:
2026-03-16

Business Information

Activation Date:
2025-03-18
Initial Registration Date:
2008-09-24

Commercial and government entity program

CAGE number:
1RRS3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-16

Contact Information

POC:
ANGIE SALYER

National Provider Identifier

NPI Number:
1528398047

Authorized Person:

Name:
SHEILAH LOWERY
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
8596234269

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-17
Annual Report 2023-04-24
Annual Report 2022-05-16
Annual Report 2021-02-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D06P0009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1445.00
Base And Exercised Options Value:
-1445.00
Base And All Options Value:
-1445.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-17
Description:
OFFICE VISIT WITH VISION EXAMINATION
Naics Code:
621320: OFFICES OF OPTOMETRISTS
Product Or Service Code:
Q512: OPTOMETRY SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
317500.00
Total Face Value Of Loan:
317500.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$317,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$319,422.4
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $317,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State