Search icon

BODY STRUCTURE, INC.

Company Details

Name: BODY STRUCTURE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2006 (19 years ago)
Organization Date: 14 Jul 2006 (19 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0642838
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 2600 GRIBBIN DRIVE, LEXINGTON, KY 40517-4498
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BODY STRUCTURE, INC. CBS BENEFIT PLAN 2023 611317505 2024-12-30 BODY STRUCTURE, INC. 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 8592688190
Plan sponsor’s address 2600 GRIBBIN DRIVE, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BODY STRUCTURE, INC. CBS BENEFIT PLAN 2022 611317505 2023-12-27 BODY STRUCTURE, INC. 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 8592688190
Plan sponsor’s address 2600 GRIBBIN DRIVE, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BODY STRUCTURE, INC. CBS BENEFIT PLAN 2021 611317505 2022-12-29 BODY STRUCTURE, INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 8592688190
Plan sponsor’s address 2600 GRIBBIN DRIVE, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BODY STRUCTURE, INC. CBS BENEFIT PLAN 2020 611317505 2021-12-14 BODY STRUCTURE, INC. 7
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 8592688190
Plan sponsor’s address 2600 GRIBBIN DRIVE, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Kevin Balcirak Director

Registered Agent

Name Role
KEVIN BALCIRAK Registered Agent

President

Name Role
Kevin Balcirak President

Incorporator

Name Role
JONATHAN C. WILLIAMS Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-03
Annual Report 2023-05-31
Annual Report 2022-06-22
Annual Report 2021-05-19
Annual Report 2020-02-24
Annual Report 2019-05-28
Annual Report 2018-06-02
Annual Report 2017-05-08
Annual Report 2016-06-27

Sources: Kentucky Secretary of State