Search icon

MEDICAL CENTER BODYWORKS, LLC

Company Details

Name: MEDICAL CENTER BODYWORKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2008 (16 years ago)
Organization Date: 02 Dec 2008 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0718540
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 311 RIDGEWOOD LANE, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRENDA N. ROGERS Registered Agent

Member

Name Role
BRENDA ROGERS Member

Organizer

Name Role
BRENDA N. ROGERS Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-13
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-08-05
Annual Report 2021-03-31
Annual Report 2020-03-13
Annual Report 2019-05-14
Annual Report 2018-04-11
Annual Report 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9058538109 2020-07-27 0457 PPP 1010 Medical Center drive, POWDERLY, KY, 42367-5463
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address POWDERLY, MUHLENBERG, KY, 42367-5463
Project Congressional District KY-02
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4618.4
Forgiveness Paid Date 2020-12-23

Sources: Kentucky Secretary of State