Search icon

EYE HEALTH SPECIALISTS, PLLC

Company claim

Is this your business?

Get access!

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 (4 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

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

National Provider Identifier

NPI Number:
1285689166
Certification Date:
2021-05-24

Authorized Person:

Name:
DR. TAMELA MARIE BROWN-MURRAY
Role:
OWNER/OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152WV0400X - Vision Therapy Optometrist
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6066776542

Form 5500 Series

Employer Identification Number (EIN):
731667590
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
49390.00
Total Face Value Of Loan:
49390.00
Date:
2011-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-2000.00
Total Face Value Of Loan:
315000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49390
Current Approval Amount:
49390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49695.94

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State