Search icon

KIDNEY CARE CONSULTANTS PSC

Company Details

Name: KIDNEY CARE CONSULTANTS PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2003 (21 years ago)
Organization Date: 18 Dec 2003 (21 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0574531
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 716 WEST BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Abdul G. Buridi President

Director

Name Role
Abdul G. Buridi Director

Shareholder

Name Role
Abdul G. Buridi Shareholder
DAVID FENDLEY Shareholder
Ashwin Dixit Shareholder
Andrew Dailey Shareholder
Stephanie Dailey Shareholder
Leslie Wood Shareholder
Luisa Franco Shareholder

Incorporator

Name Role
A.G. BURIDI, M.D. Incorporator

Registered Agent

Name Role
ABDUL BURIDI Registered Agent

National Provider Identifier

NPI Number:
1083635908
Certification Date:
2025-02-26

Authorized Person:

Name:
ABDUL G. BURIDI
Role:
MD/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
5022389912
Fax:
5025957007

Form 5500 Series

Employer Identification Number (EIN):
260059485
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

Former Company Names

Name Action
BURIDI P.S.C. Old Name
KIDNEY CARE CONSULTANTS, INC. Merger

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-18
Annual Report 2022-06-24
Annual Report 2021-06-25
Annual Report 2020-06-24

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:
313000.00
Total Face Value Of Loan:
313000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313000
Current Approval Amount:
313000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
315982.19

Sources: Kentucky Secretary of State