Search icon

WESTERN KENTUCKY HEART & LUNG ASSOCIATES, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN KENTUCKY HEART & LUNG ASSOCIATES, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2001 (24 years ago)
Organization Date: 28 Nov 2001 (24 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0526141
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 421 US 31W BY-PASS, WESTERN KENTUCKY HEART, LUNG AND GASTROENTEROLOGY, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
VIVIAN GRISE Registered Agent

Shareholder

Name Role
MOHAMMED KAZIMUDDIN Shareholder
NISARFATHIMA KAZIMUDDIN Shareholder

Incorporator

Name Role
DR MOHAMMED KAZIMUDDIN Incorporator

President

Name Role
MOHAMMED KAZIMUDDIN President

Secretary

Name Role
NISARFATHIMA KAZIMUDDIN Secretary

National Provider Identifier

NPI Number:
1881692861
Certification Date:
2021-12-21

Authorized Person:

Name:
MOHAMMED KAZIMUDDIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2707827528

Form 5500 Series

Employer Identification Number (EIN):
611400757
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-05-01
Annual Report 2022-03-08
Annual Report 2021-04-15
Annual Report 2020-02-13

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
542365.00
Total Face Value Of Loan:
542365.00
Date:
2020-04-11
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:
666686.82
Total Face Value Of Loan:
666686.82

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
666686.82
Current Approval Amount:
666686.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
670394.69
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
542365
Current Approval Amount:
542365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
546926.81

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State