Search icon

RIVERPARK EYECARE, PLLC

Company Details

Name: RIVERPARK EYECARE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1999 (25 years ago)
Organization Date: 30 Dec 1999 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0486170
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2905 NEW HARTFORD RD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT A. HAMILTON, O.D. Registered Agent

Member

Name Role
ELIZABETH M MARTIN Member
Robert A Hamilton Member

Organizer

Name Role
JOHN C. SCHERTZINGER, O.D. Organizer

National Provider Identifier

NPI Number:
1508995895

Authorized Person:

Name:
DR. JOHN C SCHERTZINGER
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2706868058

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-05
Principal Office Address Change 2021-04-12
Registered Agent name/address change 2021-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
73150.00
Total Face Value Of Loan:
73150.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73150
Current Approval Amount:
73150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73751.23

Sources: Kentucky Secretary of State