Search icon

EYE HEALTH SPECIALISTS, PLLC

Company Details

Name: EYE HEALTH SPECIALISTS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Jun 2003 (22 years ago)
Organization Date: 02 Jun 2003 (22 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0561283
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 165 PARKERS MILL WAY, SOMERSET, KY 42503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EYE HEALTH SPECIALISTS PLLC CBS BENEFIT PLAN 2020 731667590 2021-12-14 EYE HEALTH SPECIALISTS PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 6066770377
Plan sponsor’s address 165 PARKERS MILL WAY, SOMERSET, KY, 42503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
EYE HEALTH SPECIALISTS PLLC CBS BENEFIT PLAN 2019 731667590 2020-12-23 EYE HEALTH SPECIALISTS PLLC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 6066770377
Plan sponsor’s address 165 PARKERS MILL WAY, SOMERSET, KY, 42503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TAMELA MURRAY Registered Agent

Member

Name Role
Tamela M Murray Member
Joshua E. Nichols Member

Organizer

Name Role
TAMELA M. MURRAY Organizer

Filings

Name File Date
Annual Report Amendment 2025-02-20
Annual Report 2025-02-11
Annual Report 2024-03-12
Annual Report 2023-05-02
Annual Report 2022-03-01
Annual Report 2021-02-26
Annual Report Amendment 2020-06-16
Annual Report 2020-03-21
Annual Report 2019-04-30
Annual Report Amendment 2018-06-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4433495002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient EYE HEALTH SPECIALISTS PLLC
Recipient Name Raw EYE HEALTH SPECIALISTS PLLC
Recipient DUNS 135224561
Recipient Address 165 PARKERS MILL WAY, SOMERSET, PULASKI, KENTUCKY, 42503-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 315000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3144577309 2020-04-29 0457 PPP 165 PARKERS MILL WAY, SOMERSET, KY, 42503-4151
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49390
Loan Approval Amount (current) 49390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-4151
Project Congressional District KY-05
Number of Employees 12
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49695.94
Forgiveness Paid Date 2020-12-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 115.99
Executive 2024-12-11 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 20
Executive 2024-09-27 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 27.71
Executive 2024-08-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 50
Executive 2024-07-30 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 50
Executive 2023-09-26 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 100
Executive 2023-09-14 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 130

Sources: Kentucky Secretary of State