Search icon

Body Balance LLC

Company Details

Name: Body Balance LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 2014 (11 years ago)
Organization Date: 03 Feb 2014 (11 years ago)
Last Annual Report: 19 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0878126
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1510 Newtown Pike, Lexington, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATHY L JONES Registered Agent

Manager

Name Role
Kathy L Jones Manager

Organizer

Name Role
Kathy L Jones Organizer
Candace Jones Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-19
Annual Report 2020-02-18
Annual Report 2019-04-22
Annual Report 2018-04-11
Registered Agent name/address change 2017-05-24
Annual Report 2017-05-24
Annual Report 2016-02-11
Annual Report 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3779177300 2020-04-29 0457 PPP 420 E Main St, MOUNT STERLING, KY, 40353
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 611519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4047.01
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State