Search icon

CALVERT OPTHALMOLOGY CENTER, P.S.C.

Company Details

Name: CALVERT OPTHALMOLOGY CENTER, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2002 (23 years ago)
Organization Date: 12 Jul 2002 (23 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0540566
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 100 KEETON DRIVE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EXWCMGKCCBZ5 2022-12-03 100 KEETON DR, HOPKINSVILLE, KY, 42240, 8756, USA 100 KEETON DR, HOPKINSVILLE, KY, 42240, 8756, USA

Business Information

Doing Business As (AFF: STUART JENNIE MEDICAL CENTER)
URL www.calverteyecenter.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-11-05
Initial Registration Date 2021-04-06
Entity Start Date 2002-07-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHERYL A CALVERT
Role BUSINESS ADMIN
Address 100 KEETON DR, HOPKINSVILLE, KY, 42240, USA
Government Business
Title PRIMARY POC
Name SHERYL A CALVERT
Role BUSINESS ADMIN
Address 100 KEETON DR, HOPKINSVILLE, KY, 42240, USA
Past Performance Information not Available

Registered Agent

Name Role
H. DOUGLAS WILLEN Registered Agent

President

Name Role
Harold M Calvert President

Director

Name Role
Harold M Calvert Director

Shareholder

Name Role
Harold M Calvert Shareholder

Incorporator

Name Role
HAROLD M. CALVERT, M.D. Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-08
Annual Report 2023-05-02
Annual Report 2022-04-28
Annual Report 2021-04-27
Annual Report 2020-03-11
Annual Report 2019-04-23
Annual Report 2018-05-10
Annual Report 2017-04-27
Annual Report 2016-05-05

Sources: Kentucky Secretary of State