Search icon

EYEMAX, PLLC

Company Details

Name: EYEMAX, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Oct 2001 (24 years ago)
Organization Date: 02 Oct 2001 (24 years ago)
Last Annual Report: 20 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0523404
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 4051 NICHOLASVILLE RD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
KARI CARPENTER Registered Agent

Manager

Name Role
KARI CARPENTER MATTSON Manager
CLAY MATTSON Manager

Organizer

Name Role
KARI L HOELLEIN Organizer

Former Company Names

Name Action
KARI L CARPENTER, O.D. - PLLC Old Name

Filings

Name File Date
Annual Report 2025-01-20
Annual Report 2024-02-29
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-17
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-04-24
Annual Report 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114177105 2020-04-10 0457 PPP 4051 NICHOLASVILLE RD, LEXINGTON, KY, 40503-4432
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152200
Loan Approval Amount (current) 152200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-4432
Project Congressional District KY-06
Number of Employees 23
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154138.99
Forgiveness Paid Date 2021-07-27
7918108405 2021-02-12 0457 PPS 4051 Nicholasville Rd, Lexington, KY, 40503-4433
Loan Status Date 2022-10-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175900
Loan Approval Amount (current) 175900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-4433
Project Congressional District KY-06
Number of Employees 23
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178391.52
Forgiveness Paid Date 2022-07-21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 11.50 $12,258 $7,000 10 2 2019-08-29 Final

Sources: Kentucky Secretary of State