Search icon

BODY SHAPES MEDICAL MANAGEMENT, LLC

Company Details

Name: BODY SHAPES MEDICAL MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2011 (14 years ago)
Organization Date: 31 May 2011 (14 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0792698
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4211 SPRINGHURST BLVD, STE 201, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
25 AGAIN 401K PLAN 2023 452429049 2024-05-31 BODY SHAPES MEDICAL MANAGEMENT, 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 621399
Sponsor’s telephone number 5024250500
Plan sponsor’s address 4211 SPRINGHURST BLVD, STE 200, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing JOHN PHILLIPS
Valid signature Filed with authorized/valid electronic signature
25 AGAIN 401K PLAN 2022 452429049 2023-06-01 BODY SHAPES MEDICAL MANAGEMENT, 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 621399
Sponsor’s telephone number 5024250500
Plan sponsor’s address 4211 SPRINGHURST BLVD, STE 200, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing JOHN PHILLIPS
Valid signature Filed with authorized/valid electronic signature
25 AGAIN 401K PLAN 2021 452429049 2022-08-29 BODY SHAPES MEDICAL MANAGEMENT, 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 621399
Sponsor’s telephone number 5024250500
Plan sponsor’s address 4211 SPRINGHURST BLVD, STE 200, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing JOHN PHILLIPS
Valid signature Filed with authorized/valid electronic signature
25 AGAIN 401K PLAN 2020 452429049 2021-08-11 BODY SHAPES MEDICAL MANAGEMENT, 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 621399
Sponsor’s telephone number 5024250500
Plan sponsor’s address 4211 SPRINGHURST BLVD, STE 200, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing JOHN PHILLIPS
Valid signature Filed with authorized/valid electronic signature
25 AGAIN 401K PLAN 2019 452429049 2020-07-02 BODY SHAPES MEDICAL MANAGEMENT, 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 621399
Sponsor’s telephone number 5024250500
Plan sponsor’s address 4211 SPRINGHURST BLVD STE 200, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JOHN PHILLIPS
Valid signature Filed with authorized/valid electronic signature
25 AGAIN 401K PLAN 2018 452429049 2019-06-26 BODY SHAPES MEDICAL MANAGEMENT, 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 621399
Sponsor’s telephone number 5022871946
Plan sponsor’s address 9600 BROWNSBORO RD STE 220, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing PHILLIP DISHION
Valid signature Filed with authorized/valid electronic signature
25 AGAIN 401K PLAN 2017 452429049 2018-07-18 BODY SHAPES MEDICAL MANAGEMENT, 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 621399
Sponsor’s telephone number 5022871946
Plan sponsor’s address 9600 BROWNSBORO RD STE 220, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing MICHAEL SHIELDS
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Ted Ennenbach Organizer

Registered Agent

Name Role
M. THURMAN SENN Registered Agent

Manager

Name Role
Ted V Ennenbach Manager

Former Company Names

Name Action
Body Shapes Medical Limited Liability Company Old Name

Assumed Names

Name Status Expiration Date
ENNU Active 2029-09-25
NAVA MED SPA Active 2027-07-14
LOW T CLINIC Inactive 2022-09-26
LOW T CENTER Inactive 2022-09-26
25 AGAIN Inactive 2021-01-12
FIGHT LOW T Inactive 2018-11-25

Filings

Name File Date
Annual Report 2025-02-11
Certificate of Assumed Name 2024-09-25
Annual Report 2024-03-06
Annual Report 2023-03-16
Certificate of Assumed Name 2022-07-14
Certificate of Assumed Name 2022-06-07
Annual Report 2022-03-09
Annual Report 2021-02-11
Annual Report 2020-08-07
Annual Report 2019-07-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 23.06 $25,107 $24,500 12 7 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 21.37 $25,467 $25,000 4 8 2014-09-25 Final

Sources: Kentucky Secretary of State