Search icon

WWR, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: WWR, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2006 (19 years ago)
Organization Date: 23 May 2006 (19 years ago)
Last Annual Report: 10 Mar 2024 (a year ago)
Organization Number: 0639365
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 103 S. BRADFORD LN. #102, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
William W. Richardson Shareholder

Registered Agent

Name Role
WILLIAM W. RICHARDSON, II, M.D. Registered Agent

Incorporator

Name Role
WILLIAM W. RICHARDSON, II, M.D. Incorporator

President

Name Role
William W. Richardson President

National Provider Identifier

NPI Number:
1689611949

Authorized Person:

Name:
DR. WILLIAM W. RICHARDSON II
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
204948219
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
GEORGETOWN EYE CARE CENTER Inactive 2022-10-12
GEORGETOWN EYE CARE Inactive 2021-06-12

Filings

Name File Date
Annual Report 2024-03-10
Certificate of Assumed Name 2024-03-10
Annual Report 2023-03-16
Annual Report 2022-04-28
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115000.00
Total Face Value Of Loan:
115000.00
Date:
2020-04-09
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:
187900.00
Total Face Value Of Loan:
187900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187900
Current Approval Amount:
187900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189084.53

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State