Search icon

LOUISVILLE PULMONARY CARE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE PULMONARY CARE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Aug 1998 (27 years ago)
Organization Date: 21 Aug 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0461055
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4003 KRESGE WAY, SUITE 312, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
SUBIN JAIN Member
H. DALE HALLER JR., M.D. Member
LEBNAN SAAD Member
TAUSIF SAYIED Member
MARK E ESTERLE Member
ERVIN ANAYA Member
SCOTT KELLIE Member
BRANDON KELLIE Member
RAMI JAMBEIH Member
SANDEEP JEWANI Member

Organizer

Name Role
BRIAN A. CROMER Organizer

Registered Agent

Name Role
BRANDON KELLIE Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-893-3228
Contact Person:
TONI STALLARD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2403993

Unique Entity ID

Unique Entity ID:
JY63JXD9SLV7
CAGE Code:
8DZN9
UEI Expiration Date:
2026-04-04

Business Information

Activation Date:
2025-04-08
Initial Registration Date:
2019-09-09

National Provider Identifier

NPI Number:
1164499927
Certification Date:
2024-03-05

Authorized Person:

Name:
HAROLD DALE HALLER JR.
Role:
MAIN MANAGING PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RS0012X - Sleep Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5028991972

Form 5500 Series

Employer Identification Number (EIN):
611331113
Plan Year:
2024
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:

Former Company Names

Name Action
STOLER, LLOYD, HOROWITZ, ANDERSON AND HALLER, M.D.'S, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-04-26
Registered Agent name/address change 2023-10-15
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
667900.00
Total Face Value Of Loan:
667900.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$667,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$667,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$672,593.85
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $667,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State