Search icon

Body Solutionz LLC

Company Details

Name: Body Solutionz LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 12 Jul 2018 (7 years ago)
Organization Date: 12 Jul 2018 (7 years ago)
Last Annual Report: 13 Sep 2023 (a year ago)
Managed By: Members
Organization Number: 1026645
ZIP code: 40207
Primary County: Jefferson
Principal Office: 129-D St Matthews Ave, Louisville, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BODY SOLUTIONZ LLC MEDOVA LIFESTYLE HEALTH PLAN 2021 831199091 2023-12-04 BODY SOLUTIONZ LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 812190
Sponsor’s telephone number 5026908848
Plan sponsor’s address 4050 WESTPORT RD, LOUISVILLE, KY, 402073102

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-12-04
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
BODY SOLUTIONZ LLC MEDOVA LIFESTYLE HEALTH PLAN 2020 831199091 2022-09-02 BODY SOLUTIONZ LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 812190
Sponsor’s telephone number 5026908848
Plan sponsor’s address 4050 WESTPORT RD, LOUISVILLE, KY, 402073102

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RICHARD J SPARKS Registered Agent
Richard J Sparks Registered Agent

Member

Name Role
Richard J Sparks Member

Organizer

Name Role
Richard J Sparks Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement 2023-09-13
Registered Agent name/address change 2023-09-13
Principal Office Address Change 2023-09-13
Reinstatement Approval Letter Revenue 2023-09-13
Reinstatement Certificate of Existence 2023-09-13
Administrative Dissolution 2022-10-04
Annual Report 2021-05-14
Registered Agent name/address change 2021-04-16
Annual Report 2020-05-21

Date of last update: 21 Nov 2024

Sources: Kentucky Secretary of State