Search icon

MIDDLETOWN EYE CARE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLETOWN EYE CARE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 1998 (27 years ago)
Organization Date: 07 Jan 1998 (27 years ago)
Last Annual Report: 19 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0450211
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13324 SHELBYVILLE ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
Frank R. Burns Member
David S. Strickland Member

Manager

Name Role
Frank R. Burns Manager

Registered Agent

Name Role
FRANK R. BURNS, M.D. Registered Agent

Organizer

Name Role
JULIE H. BAKER Organizer

National Provider Identifier

NPI Number:
1285760926

Authorized Person:

Name:
CRAIG DONOHO
Role:
OPTICAL MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5022541425

Assumed Names

Name Status Expiration Date
SOUTHEND EYE CARE Inactive 2011-01-19

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-04-28
Annual Report 2022-03-31
Annual Report 2021-02-10
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
16800.00
Total Face Value Of Loan:
16800.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16884.23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State