Search icon

LOUISVILLE HOSPITALIST ASSOCIATES, PLLC

Company Details

Name: LOUISVILLE HOSPITALIST ASSOCIATES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2006 (19 years ago)
Organization Date: 08 Sep 2006 (19 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0646643
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4001 Kresge Way, SUITE 122, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
Matthew Lykins Member
Matthew Marshbanks Member
Samer Hussein Member
Abhishek Kapila Member
Stephen Furlow Member
Perry Snyder Member
Aakash Shah Member
Margaux Hetzman Member
Bokhodir Mamedov Member
Rahul Reddy Member

Organizer

Name Role
THOMAS E. RUTLEDGE Organizer

Registered Agent

Name Role
Matthew Marshbanks, MD Registered Agent

National Provider Identifier

NPI Number:
1962531731

Authorized Person:

Name:
JONATHAN RAY
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
208M00000X - Hospitalist Physician
Is Primary:
Yes

Contacts:

Fax:
5028958977

Form 5500 Series

Employer Identification Number (EIN):
205509211
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LHA Inactive 2016-10-05

Filings

Name File Date
Principal Office Address Change 2025-03-10
Annual Report 2025-03-10
Registered Agent name/address change 2025-03-10
Annual Report 2024-03-07
Registered Agent name/address change 2024-03-07

USAspending Awards / Financial Assistance

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:
544600.00
Total Face Value Of Loan:
544600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
544600
Current Approval Amount:
544600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
549274.48

Sources: Kentucky Secretary of State