Search icon

CLEANSE CLINIC PLLC

Company Details

Name: CLEANSE CLINIC PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2014 (10 years ago)
Organization Date: 10 Dec 2014 (10 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0904501
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 645 S Roy Wilkins Avenue, Suite 100, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
Abdul G Buridi Registered Agent

Member

Name Role
Abdul G Buridi Member

Incorporator

Name Role
Abdul G Buridi Incorporator

Organizer

Name Role
THOMAS E RUTLEDGE Organizer

National Provider Identifier

NPI Number:
1659726628
Certification Date:
2024-08-13

Authorized Person:

Name:
MARGARET GROLL
Role:
BUSINESS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2084P0802X - Addiction Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
5025610944
Fax:
5023716110

Form 5500 Series

Employer Identification Number (EIN):
472504145
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
163364 Water Resources Floodplain New Approval Issued 2019-09-09 2019-09-09
Document Name Permit 29323 Package.pdf
Date 2020-07-01
Document Download

Former Company Names

Name Action
Cleanse Clinic PSC Type Conversion

Filings

Name File Date
Annual Report 2024-03-06
Principal Office Address Change 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-06-01
Annual Report Amendment 2022-06-27

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
205170.00
Total Face Value Of Loan:
205170.00
Date:
2020-04-07
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:
204300.00
Total Face Value Of Loan:
204300.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205170
Current Approval Amount:
205170
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
207632.04
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204300
Current Approval Amount:
204300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205822.45

Sources: Kentucky Secretary of State