Search icon

BODYFIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BODYFIT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2009 (16 years ago)
Organization Date: 23 Nov 2009 (16 years ago)
Last Annual Report: 09 Jun 2020 (5 years ago)
Organization Number: 0748353
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 373 VIRGINIA AVE. STE. 110, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JONATHAN PATRICK MESSICK President

Secretary

Name Role
JONATHAN PATRICK MESSICK Secretary

Incorporator

Name Role
WILLIAM D. KIRKLAND Incorporator

Registered Agent

Name Role
JONATHAN MESSICK Registered Agent

Assumed Names

Name Status Expiration Date
PUNCH Inactive 2022-10-02

Filings

Name File Date
Dissolution 2021-03-24
Annual Report 2020-06-09
Annual Report 2019-06-06
Annual Report 2018-06-19
Name Renewal 2017-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
14100.00
Total Face Value Of Loan:
14100.00
Date:
2013-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
RURAL LENDER ADVANTAGE
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$14,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,097.42
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $14,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State