Search icon

BLUEGRASS FAMILY MEDICINE & PEDIATRICS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS FAMILY MEDICINE & PEDIATRICS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2015 (10 years ago)
Organization Date: 18 Mar 2015 (10 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0917017
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 90 Commerce Dr, Lancaster, KY 40444
Place of Formation: KENTUCKY

Member

Name Role
TARIQ A ARAIN Member

Organizer

Name Role
Tariq A Arain MD Organizer

Registered Agent

Name Role
Tariq A Arain, MD Registered Agent

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:
89ZW7
UEI Expiration Date:
2020-03-27

Business Information

Activation Date:
2019-04-16
Initial Registration Date:
2019-03-27

National Provider Identifier

NPI Number:
1730573452
Certification Date:
2024-09-19

Authorized Person:

Name:
TARIQ ARAIN
Role:
CONSULTANT
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8597921240

Former Company Names

Name Action
BLUEGRASS FAMILY MEDICINE & PEDIATRICS, PLLC Old Name
Bluegrass Family Medicine & Pediatrics, LLC Old Name

Filings

Name File Date
Principal Office Address Change 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-04-01
Annual Report 2023-04-09
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
53012.00
Total Face Value Of Loan:
53012.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70200.00
Total Face Value Of Loan:
70200.00
Date:
2020-05-02
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:
59515.00
Total Face Value Of Loan:
59515.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59515
Current Approval Amount:
59515
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60135.51
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53012
Current Approval Amount:
53012
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53537.29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State