Search icon

PEDIATRIC ANAESTHESIA ASSOCIATES, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDIATRIC ANAESTHESIA ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1988 (38 years ago)
Organization Date: 26 Feb 1988 (38 years ago)
Last Annual Report: 11 Feb 2025 (7 months ago)
Organization Number: 0240582
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 231 E. CHESTNUT ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Shareholder

Name Role
RYAN SWAIN Shareholder
SUPRAJA PARTHASARATHY Shareholder
PETER DALTON Shareholder
MARIANA PALACIOS Shareholder
KRISTEN RAO Shareholder
JULIE MCWHORTER Shareholder
TYLER MCCAMBRIDGE Shareholder
CARA SPARKS Shareholder
WALTER ROSE Shareholder
EDIN JUSUFBEGOVIC Shareholder

Director

Name Role
BARBARA RICHMAN, M.D. Director
JOHN ALGREN, M.D. Director
K. LEWIS, M.D. Director
REVATHY RAJU, M.D. Director
WALTER ROSE Director
EDIN JUSUFBEGOVIC Director
DAWNISA PABON Director
REBECCA LAYTON Director
RYAN SWAIN Director
SUPRAJA PARTHASARATHY Director

Incorporator

Name Role
BARBARA RICHMAN, M.D. Incorporator
JOHN ALGREN, M.D. Incorporator
K. LEWIS, M.D. Incorporator
REVATHY RAJU, M.D. Incorporator

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

President

Name Role
CARA SPARKS President
SUPRAJA PARTHASARATHY President

Secretary

Name Role
WALTER ROSE Secretary

National Provider Identifier

NPI Number:
1205939568

Authorized Person:

Name:
DR. WALTER M ROSE
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207LP3000X - Pediatric Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
5024514553

Filings

Name File Date
Registered Agent name/address change 2025-02-11
Registered Agent name/address change 2025-02-11
Annual Report 2025-02-11
Annual Report 2024-05-30
Registered Agent name/address change 2024-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1181600.00
Total Face Value Of Loan:
1181600.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$1,181,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,181,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,196,468.47
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $1,181,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State