Search icon

Family First Vision Care Kentucky LLC

Headquarter

Company Details

Name: Family First Vision Care Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2019 (6 years ago)
Organization Date: 20 Mar 2019 (6 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 1052446
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 614 Buttermilk Pike, Fort Mitchell, KY 41017
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Family First Vision Care Kentucky LLC, ALABAMA 000-838-710 ALABAMA
Headquarter of Family First Vision Care Kentucky LLC, FLORIDA F16000002281 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900W2V8PY4BN9B725 1052446 US-KY GENERAL ACTIVE 2019-03-20

Addresses

Legal C/O John Womack, 614 Buttermilk Pike, Fort Mitchell, US-KY, US, 41017
Headquarters 4680 Parkway Drive, Suite 455, Mason, US-KY, US, 45040

Registration details

Registration Date 2020-10-23
Last Update 2024-09-24
Status ISSUED
Next Renewal 2025-10-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1052446

General Manager

Name Role
William Francis Noble General Manager

Shareholder

Name Role
John Womack Shareholder

Incorporator

Name Role
DR. RICHARD S. GRAEBE Incorporator

Registered Agent

Name Role
John Womack Registered Agent

Former Company Names

Name Action
(NQ) VISION SERVICE CORPORATION Merger
RTB OPTICS CORPORATION Merger
LEXINGTON FAMILY EYE CARE, PLLC Merger
FAMILY EYECARE ASSOCIATES, P.S.C. Merger

Assumed Names

Name Status Expiration Date
PEARLE VISION #2 Inactive 2021-06-28

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-03-25
Annual Report 2023-08-10
Articles of Merger 2022-04-20
Articles of Merger 2022-04-19
Registered Agent name/address change 2022-03-31
Reinstatement Approval Letter Revenue 2022-03-31
Reinstatement 2022-03-31
Reinstatement Approval Letter UI 2022-03-31
Reinstatement Approval Letter UI 2022-03-31

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 12.00 $25,990 $3,500 1 1 2017-12-07 Final

Sources: Kentucky Secretary of State