Search icon

KENTUCKY CARDIOLOGY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY CARDIOLOGY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Sep 2003 (22 years ago)
Organization Date: 11 Sep 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0567904
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 161 NORTH EAGLE CREEK DR, STE 400, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
MUBASHIR QAZI Registered Agent

Member

Name Role
Avi Eres Member
Mubashir Qazi Member

Organizer

Name Role
MUBASHIR QAZI Organizer

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
859-226-0041
Contact Person:
AVI ERES
Ownership and Self-Certifications:
Other Minority Owned
User ID:
P2566668

Unique Entity ID

Unique Entity ID:
CEMFEXJ4KHC5
CAGE Code:
8TE79
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2020-12-10

Commercial and government entity program

CAGE number:
8TE79
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
AVI ERES

National Provider Identifier

NPI Number:
1760583165
Certification Date:
2023-09-11

Authorized Person:

Name:
KIMBERLY NOVAK
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
8592260041

Form 5500 Series

Employer Identification Number (EIN):
200202000
Plan Year:
2023
Number Of Participants:
34
Sponsors DBA Name:
KENTUCKY CARDIOLOGY PLLC
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
313200.00
Total Face Value Of Loan:
313200.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$313,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$313,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$314,783.4
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $313,200

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 18.50 $53,124 $14,000 27 4 2015-05-28 Final

Sources: Kentucky Secretary of State