Search icon

EYEMAX, PLLC

Company claim

Is this your business?

Get access!

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 (6 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

National Provider Identifier

NPI Number:
1144362559
Certification Date:
2025-01-23

Authorized Person:

Name:
DR. KARI CARPENTER MATTSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
8592734582

Form 5500 Series

Employer Identification Number (EIN):
841662683
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
175900.00
Total Face Value Of Loan:
175900.00
Date:
2020-04-22
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
2020-04-11
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:
152200.00
Total Face Value Of Loan:
152200.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$152,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,138.99
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $152,200
Jobs Reported:
23
Initial Approval Amount:
$175,900
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,391.52
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $175,900

Reviews Leave a review

This company hasn't received any reviews.

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