Search icon

AAK Internal Medicine, PLLC

Company Details

Name: AAK Internal Medicine, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2016 (9 years ago)
Organization Date: 13 Jan 2016 (9 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 0941469
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9203 Bergamot Dr, Prospect, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
Abbas A Khawari Registered Agent

Member

Name Role
Abbas Ali Khawari Member

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-15
Annual Report 2023-06-15
Annual Report 2022-06-27
Annual Report 2021-08-18
Annual Report 2020-04-15
Annual Report 2019-06-07
Annual Report 2018-07-31
Annual Report 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7319438604 2021-03-23 0457 PPP 9203 Bergamot Dr, Prospect, KY, 40059-6585
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-6585
Project Congressional District KY-03
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.47
Forgiveness Paid Date 2021-11-17

Sources: Kentucky Secretary of State