Search icon

BODYCORE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BODYCORE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2006 (19 years ago)
Organization Date: 01 Aug 2006 (19 years ago)
Last Annual Report: 18 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0644075
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2151 CHAMBER CENTER DRIVE, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
Jaime S LaCroix Member
Melissa K Moore Member

Organizer

Name Role
JAIME S. LACROIX Organizer
MELISSA K. MOORE Organizer

Registered Agent

Name Role
JAIME S. LACROIX Registered Agent

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-07-31
Annual Report 2022-05-23
Annual Report 2021-07-13
Annual Report 2020-04-02

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
-12000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State