Search icon

BOWERS AND BACK, PLLC

Company Details

Name: BOWERS AND BACK, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2008 (17 years ago)
Organization Date: 14 Feb 2008 (17 years ago)
Last Annual Report: 01 Sep 2016 (9 years ago)
Managed By: Members
Organization Number: 0685637
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 715 SHAKER DRIVE, SUITE 120, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS EYECARE CENTER 401(K) PLAN 2014 261966203 2015-05-12 BLUEGRASS EYECARE CENTER, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 621111
Sponsor’s telephone number 8592788443
Plan sponsor’s address 715 SHAKER DRIVE, SUITE 120, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 261966203
Plan administrator’s name BLUEGRASS EYECARE CENTER, PLLC
Plan administrator’s address 715 SHAKER DRIVE, SUITE 120, LEXINGTON, KY, 40504
Administrator’s telephone number 8592788443

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing C. RICHARD BOWERS, MD
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EYECARE CENTER 401(K) PLAN 2013 261966203 2014-07-10 BLUEGRASS EYECARE CENTER, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 621111
Sponsor’s telephone number 8592788443
Plan sponsor’s address 715 SHAKER DRIVE, SUITE 120, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 261966203
Plan administrator’s name BLUEGRASS EYECARE CENTER, PLLC
Plan administrator’s address 715 SHAKER DRIVE, SUITE 120, LEXINGTON, KY, 40504
Administrator’s telephone number 8592788443

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing C. RICHARD BOWERS, MD
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EYECARE CENTER 401(K) PLAN 2012 261966203 2013-07-23 BLUEGRASS EYECARE CENTER, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 621111
Sponsor’s telephone number 8592788443
Plan sponsor’s address 715 SHAKER DRIVE, SUITE 120, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 261966203
Plan administrator’s name BLUEGRASS EYECARE CENTER, PLLC
Plan administrator’s address 715 SHAKER DRIVE, SUITE 120, LEXINGTON, KY, 40504
Administrator’s telephone number 8592788443

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing C. RICHARD BOWERS, MD
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS EYECARE CENTER 401(K) PLAN 2011 261966203 2012-07-24 BLUEGRASS EYECARE CENTER, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 621111
Sponsor’s telephone number 8592788443
Plan sponsor’s address 715 SHAKER DRIVE, SUITE 120, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 261966203
Plan administrator’s name BLUEGRASS EYECARE CENTER, PLLC
Plan administrator’s address 715 SHAKER DRIVE, SUITE 120, LEXINGTON, KY, 40504
Administrator’s telephone number 8592788443

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing W. DOUGLAS BACK
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
C. Richard Bowers Member
W. DOUGLAS BACK Member

Registered Agent

Name Role
C. RICHARD BOWERS, JR., M.D. Registered Agent

Organizer

Name Role
W. DOUGLAS BACK, M.D. Organizer

Former Company Names

Name Action
BLUEGRASS EYECARE CENTER, PLLC Old Name

Filings

Name File Date
Dissolution 2016-10-04
Annual Report 2016-09-01
Annual Report 2015-04-02
Amendment 2014-11-21
Registered Agent name/address change 2014-02-03
Annual Report 2014-02-03
Annual Report 2013-02-22
Annual Report 2012-02-29
Annual Report 2011-02-08
Annual Report 2010-03-22

Sources: Kentucky Secretary of State