Search icon

Body Works, LLC

Company Details

Name: Body Works, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2010 (15 years ago)
Organization Date: 14 Oct 2010 (15 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0773359
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9410 Exhibition Court, Louisville, KY 40291
Place of Formation: KENTUCKY

Member

Name Role
Daniel L Hass Member

Organizer

Name Role
Lesley H Hass Organizer

Registered Agent

Name Role
Daniel L Hass Registered Agent

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-14
Annual Report 2023-04-12
Annual Report 2023-04-12
Annual Report 2022-03-28
Annual Report 2021-02-24
Annual Report 2020-02-25
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113867401 2020-05-13 0457 PPP 13113 Eastpoint Park Blvd. Unit E, LOUISVILLE, KY, 40223
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3326.13
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State