Search icon

KIDNEY SPECIALISTS OF PADUCAH, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KIDNEY SPECIALISTS OF PADUCAH, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2018 (7 years ago)
Organization Date: 26 Jun 2018 (7 years ago)
Last Annual Report: 25 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1025078
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1532 Lone Oak Road , Suite 315, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHAUKAT ALI, MD Registered Agent

Organizer

Name Role
SHAUKAT ALI, MD Organizer

Member

Name Role
Shaukat Ali Member
Jonathan Wilkerson Member
Jacques Youssef Member

Links between entities

Type:
Headquarter of
Company Number:
LLC_07578407
State:
ILLINOIS

National Provider Identifier

NPI Number:
1740765957
Certification Date:
2023-12-08

Authorized Person:

Name:
DR. SHAUKAT ALI
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
364SA2200X - Adult Health Clinical Nurse Specialist
Is Primary:
No
Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
2705385870

Form 5500 Series

Employer Identification Number (EIN):
831141225
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
WESTERN KENTUCKY KIDNEY SPECIALISTS Inactive 2023-12-19

Filings

Name File Date
Annual Report 2025-03-25
Principal Office Address Change 2024-03-25
Registered Agent name/address change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

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:
239500.00
Total Face Value Of Loan:
239500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239500
Current Approval Amount:
239500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240930.44

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State