Search icon

EYE HEALTH SPECIALISTS II, PLLC

Company Details

Name: EYE HEALTH SPECIALISTS II, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 29 Mar 2006 (19 years ago)
Organization Date: 29 Mar 2006 (19 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0635564
Industry: Health 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

Member

Name Role
JOSH NICHOLS Member
TAMELA M MURRAY Member

Organizer

Name Role
TAMELA M MURRAY Organizer
JOSHUA NICHOLS Organizer

Registered Agent

Name Role
TAMELA M. MURRAY Registered Agent

Filings

Name File Date
Annual Report Amendment 2025-02-20
Annual Report 2025-02-20
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 2020-05-29
Annual Report 2019-04-30
Annual Report 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3238527306 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) 16970
Loan Approval Amount (current) 16970
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 6
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17075.12
Forgiveness Paid Date 2020-12-09
7362138407 2021-02-11 0457 PPS 713 E Main St, Stanford, KY, 40484-1404
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11890.35
Loan Approval Amount (current) 11890.35
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stanford, LINCOLN, KY, 40484-1404
Project Congressional District KY-05
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11981.24
Forgiveness Paid Date 2021-11-24

Sources: Kentucky Secretary of State