Search icon

HARDINSBURG EYECARE CENTER, P.L.L.C.

Company Details

Name: HARDINSBURG EYECARE CENTER, P.L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2005 (20 years ago)
Organization Date: 18 Mar 2005 (20 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0608770
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 500 BALLPARK ROAD, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROSEMARY EMMICK Registered Agent

Member

Name Role
ROSEMARY EMMICK Member
Mary Elizabeth Morris Member

Organizer

Name Role
VAUGHN G. SANDERS Organizer
ROSEMARY EMMICK Organizer

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-05-17
Annual Report 2022-05-24
Annual Report 2021-02-17
Registered Agent name/address change 2021-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
64000.00
Total Face Value Of Loan:
64000.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64000
Current Approval Amount:
64000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64380.44

Sources: Kentucky Secretary of State