Name: | EYE CARE OF SOUTHERN KENTUCKY, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 1997 (28 years ago) |
Organization Date: | 07 Oct 1997 (28 years ago) |
Last Annual Report: | 08 Feb 2025 (2 months ago) |
Organization Number: | 0439658 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42142 |
City: | Glasgow |
Primary County: | Barren County |
Principal Office: | PO Box 1659, PO Box 1659, PO Box 1659, glasgow, glasgow, KY 42142 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Stephen D Ward | Shareholder |
Name | Role |
---|---|
STEPHEN D. WARD, O.D. | Incorporator |
Name | Role |
---|---|
Stephen D Ward | Sole Officer |
Name | Role |
---|---|
STEPHEN D. WARD, O.D. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BROWNSVILLE EYE CARE CENTER | Inactive | - |
STEPHEN WARD, O.D. | Inactive | 2021-06-29 |
MUNFORDVILLE EYE CARE CENTER | Inactive | 2003-07-15 |
GLASGOW EYE CARE CENTER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-08 |
Registered Agent name/address change | 2025-02-08 |
Annual Report | 2025-02-08 |
Registered Agent name/address change | 2025-01-17 |
Principal Office Address Change | 2025-01-17 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-18 |
Annual Report | 2021-06-08 |
Annual Report | 2020-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8794877005 | 2020-04-08 | 0457 | PPP | 1407 North Race Street, Glasgow, KY, 42141-3490 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State