Search icon

Whole Life Services LLC

Company Details

Name: Whole Life Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2009 (15 years ago)
Organization Date: 16 Dec 2009 (15 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0749842
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40146
City: Irvington, Lodiburg
Primary County: Breckinridge County
Principal Office: 423 PLEASANT VALLEY LANE , Irvington, KY 40146
Place of Formation: KENTUCKY

Manager

Name Role
john w. moody Manager

Organizer

Name Role
John William Moody Organizer

Registered Agent

Name Role
John William Moody Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-06-28
Annual Report 2023-03-20
Annual Report 2022-04-14
Annual Report 2021-04-29

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
4800.40
Total Face Value Of Loan:
4800.40

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4800.4
Current Approval Amount:
4800.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4868.13

Sources: Kentucky Secretary of State