Search icon

PAKISTANI AMERICAN ALLIANCE FOR COMPASSION AND EDUCATION, INC.

Company Details

Name: PAKISTANI AMERICAN ALLIANCE FOR COMPASSION AND EDUCATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Nov 2013 (12 years ago)
Organization Date: 25 Nov 2013 (12 years ago)
Last Annual Report: 08 Mar 2025 (3 months ago)
Organization Number: 0872946
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2107 TWIN HILL ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
OZAIR SHARIFF Director
WAQAR SALEEM Director
Rana Khalid Latif Director
MUHAMMAAD BABAR Director
NAVEED CHOWHAN Director
ABDUL JABBAR Director
SYED T. RAZA Director
Naveed Chowhan Director
Syed Raza Director
Waqar Saleem Director

Incorporator

Name Role
ROSS JORDAN Incorporator

Registered Agent

Name Role
MUHAMMAD BABAR Registered Agent

President

Name Role
Muhammad Babar President

Vice President

Name Role
Waqar Saleem Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7C9P7
UEI Expiration Date:
2018-02-17

Business Information

Doing Business As:
MUSLIM AMERICANS FOR COMPASSION
Activation Date:
2017-03-01
Initial Registration Date:
2015-03-26

Assumed Names

Name Status Expiration Date
MUSLIM AMERICANS FOR COMPASSION (MAC) Active 2027-03-08
MUSLIM AMERICANS FOR COMPASSION Inactive 2021-04-14

Filings

Name File Date
Annual Report 2025-03-08
Annual Report 2024-03-21
Annual Report Amendment 2023-03-08
Annual Report 2023-03-06
Annual Report 2022-03-09

Sources: Kentucky Secretary of State