Search icon

ENT Care Centers, PLLC

Company Details

Name: ENT Care Centers, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2020 (5 years ago)
Organization Date: 03 Dec 2020 (5 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Managed By: Members
Organization Number: 1122855
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6420 Dutchmans Parkway, Suite 380, Louisville, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS S HIGGINS Registered Agent
Thomas S Higgins Registered Agent

Organizer

Name Role
Susan Bruner Organizer
Thomas S Higgins Organizer

Member

Name Role
Michael Brown Member
Brian Hawkins Member
Joseph Creely Member
Elizabeth Burckardt Member
Bruce Scott Member
Bryan Murphy Member
Chad Secor Member
Jeffrey Nau Member
Thomas Higgins Member
Sameet Sohi Member

National Provider Identifier

NPI Number:
1093381485
Certification Date:
2022-04-12

Authorized Person:

Name:
THOMAS S HIGGINS JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
854126648
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
KENTUCKIANA EAR NOSE AND THROAT, A DIVISION OF ENT CARE CENTERS, PLLC Active 2027-03-14
ENT ASSOCIATES, A DIVISION OF ENT CARE CENTERS, PLLC Active 2027-03-14
COMMUNITY EAR NOSE AND THROAT, A DIVISION OF ENT CARE CENTERS, PLLC Inactive 2027-03-14
LOUISVILLE FAMILY ENT, A DIVISION OF ENT CARE CENTERS, PLLC Active 2027-03-14

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2025-02-26
Annual Report 2024-05-01
Principal Office Address Change 2023-08-10
Annual Report 2023-08-10
Registered Agent name/address change 2022-04-12

Sources: Kentucky Secretary of State