Search icon

DR. GARY T. SMITH, FAMILY EYE CARE, INC.

Company Details

Name: DR. GARY T. SMITH, FAMILY EYE CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1998 (27 years ago)
Organization Date: 04 Aug 1998 (27 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0460245
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41503
City: South Williamson, S Williamson
Primary County: Pike County
Principal Office: SOUTHSIDE PROFESSIONAL BLDG, STE A, SOUTH WILLIAMSON, KY 41503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DR. GARY T. SMITH Registered Agent

President

Name Role
Gary T Smith President

Vice President

Name Role
GLORIA J SMITH Vice President

Secretary

Name Role
GLORIA J SMITH Secretary

Director

Name Role
GARY T SMITH Director

Incorporator

Name Role
DR. GARY T. SMITH Incorporator

Treasurer

Name Role
GARY T SMITH Treasurer

National Provider Identifier

NPI Number:
1437337144

Authorized Person:

Name:
DR. GARY THOMAS SMITH
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6062374592

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-28
Annual Report 2023-02-13
Annual Report 2022-06-29
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
48200.00
Total Face Value Of Loan:
48200.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
48200.00
Total Face Value Of Loan:
48200.00
Date:
2020-05-07
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:
48200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48826.6
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48838.65

Sources: Kentucky Secretary of State