Search icon

Body Balance LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4047.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State