Search icon

DAVANAND DOODNAUTH, M.D., P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVANAND DOODNAUTH, M.D., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2010 (15 years ago)
Organization Date: 22 Sep 2010 (15 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0771852
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1050 MONARCH STREET, SUITE 300, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Christine Doodnauth Secretary

Shareholder

Name Role
Davanand Doodnauth Shareholder

Incorporator

Name Role
DAVANAND DOODNAUTH, M.D. Incorporator

Registered Agent

Name Role
DAVANAND DOODNAUTH, M.D. Registered Agent

President

Name Role
Davanand Doodnauth President

National Provider Identifier

NPI Number:
1093019093
Certification Date:
2021-07-08

Authorized Person:

Name:
DR. DAVANAND DOODANUTH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
282N00000X - General Acute Care Hospital
Is Primary:
No
Selected Taxonomy:
363AM0700X - Medical Physician Assistant
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8595231946
Fax:
8592869952

Assumed Names

Name Status Expiration Date
CAREFIRST MEDICAL PSC Inactive 2022-04-27

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-27
Certificate of Assumed Name 2022-05-18
Annual Report 2022-05-18
Registered Agent name/address change 2022-05-18

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
211472.00
Total Face Value Of Loan:
211472.00
Date:
2021-02-26
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:
-211495.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
181807.50
Total Face Value Of Loan:
181807.50

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$181,807.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,807.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,337.71
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $181,807.5
Jobs Reported:
14
Initial Approval Amount:
$211,472
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,486.86
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $211,468

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State