Search icon

KENTUCKIANA PAIN SPECIALISTS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKIANA PAIN SPECIALISTS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2001 (24 years ago)
Organization Date: 03 Apr 2001 (24 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Organization Number: 0513507
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3710 CHAMBERLAIN LANE, SUITE A, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
AJITH NAIR, M.D. Incorporator

Registered Agent

Name Role
AJITH NAIR, M.D. Registered Agent

CEO

Name Role
Ajith Nair CEO

Director

Name Role
Ajith Nair, MD Director

Shareholder

Name Role
Ajith Nair, MD Shareholder

National Provider Identifier

NPI Number:
1295311058
Certification Date:
2021-12-01

Authorized Person:

Name:
AJITH NAIR
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
1835P0018X - Pharmacist Clinician (PhC)/ Clinical Pharmacy Specialist
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5029335559

Assumed Names

Name Status Expiration Date
KENTUCKIANA PAIN SPECIALIST AMBULATORY SURGERY CENTER Inactive 2022-08-10

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
111300.00
Total Face Value Of Loan:
111300.00
Date:
2020-04-28
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:
38500.00
Total Face Value Of Loan:
38500.00
Date:
2020-04-28
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:
128300.00
Total Face Value Of Loan:
128300.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$111,300
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,887.42
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $111,294
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$128,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,818.22
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $128,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State