Search icon

DR. NAIR INTERNAL MEDICINE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DR. NAIR INTERNAL MEDICINE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2000 (25 years ago)
Organization Date: 07 Jan 2000 (25 years ago)
Last Annual Report: 23 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0486617
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 8442 DIXIE HIGHWAY, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Manager

Name Role
Sarita Nair, MD Manager
Suresh Nair, MD Manager

Organizer

Name Role
STEVEN A. GOODMAN Organizer

Registered Agent

Name Role
SURESH NAIR MD Registered Agent

National Provider Identifier

NPI Number:
1063554608
Certification Date:
2024-07-02

Authorized Person:

Name:
DR. SURESH NAIR
Role:
OWNER/PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
No
Selected Taxonomy:
2083P0901X - Public Health & General Preventive Medicine Physician
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5026384281

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 286818 Home Medical Equipment and Services Provider Active 2024-01-30 - - 2026-09-30 8442 Dixie HWY , Louisville, KY 40258

Former Company Names

Name Action
LOUISVILLE PRIMARY CARE, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-04-24
Annual Report 2023-05-07
Annual Report 2022-03-10
Annual Report 2021-02-15

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:
208500.00
Total Face Value Of Loan:
208500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208500
Current Approval Amount:
208500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
209722.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State