Search icon

HUDSON EYE CENTER, LLC

Company Details

Name: HUDSON EYE CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2012 (13 years ago)
Organization Date: 30 May 2012 (13 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0830277
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 27 NORTH MAIN STREET, WALTON, KY 41094
Place of Formation: KENTUCKY

Registered Agent

Name Role
John M Schultz Registered Agent

Member

Name Role
Kimberly M Hudson Member
Tyler R Hudson Member

Organizer

Name Role
John M Schultz Organizer

Former Company Names

Name Action
Hudson Eye Care, LLC Old Name

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-06-06
Annual Report 2022-08-11
Annual Report 2021-05-20
Principal Office Address Change 2020-04-11
Annual Report 2020-04-11
Annual Report 2019-07-16
Annual Report 2018-07-26
Annual Report 2017-06-26
Annual Report 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666807206 2020-04-15 0457 PPP 27 N MAIN ST, WALTON, KY, 41094-1110
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59565
Loan Approval Amount (current) 59565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-1110
Project Congressional District KY-04
Number of Employees 12
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60119.29
Forgiveness Paid Date 2021-03-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.00 $34,706 $3,500 5 1 2018-12-13 Final

Sources: Kentucky Secretary of State