Search icon

TOTAL HEALTHWORKS, INC.

Company Details

Name: TOTAL HEALTHWORKS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2023 (2 years ago)
Organization Date: 18 Jul 2023 (2 years ago)
Authority Date: 19 Jul 2023 (2 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1295536
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 131 N 4TH ST BLDG A, NICHOLASVILLE, KY 40356
Place of Formation: DELAWARE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NNDENR2JFGG1 2024-10-17 131 N 4TH ST BLDG A, NICHOLASVILLE, KY, 40356, 1229, USA 131 N 4TH ST BLDG A, NICHOLASVILLE, KY, 40356, 1229, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-11-06
Initial Registration Date 2017-07-26
Entity Start Date 2017-10-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BENNETT GATTO
Address 1598 WHITE OAK RD, STAMPING GROUND, KY, 40379, USA
Government Business
Title PRIMARY POC
Name BENNETT GATTO
Address 131 N 4TH STREET, NICHOLASVILLE, KY, 40356, 1229, USA
Past Performance Information not Available

Manager

Name Role
BENNETT GATTO Manager

Registered Agent

Name Role
Bennett Gatto Registered Agent
BENNETT GATTO Registered Agent

Organizer

Name Role
Bennett Gatto Organizer

Former Company Names

Name Action
Active Therapy Systems LLC Merger

Assumed Names

Name Status Expiration Date
VibedHealth Active 2029-03-09
TOTAL HEALTHWORKS ONLINE Inactive 2025-07-30
ACTIVE PARKINSONS Inactive 2024-05-02

Filings

Name File Date
Annual Report 2024-06-26
Certificate of Assumed Name 2024-03-09
Registered Agent name/address change 2023-10-30
Principal Office Address Change 2023-10-20
Articles of Merger 2023-08-04
Certificate of Authority FBE 2023-07-19
Annual Report 2023-06-29
Amendment 2022-05-18
Annual Report 2022-05-04
Annual Report 2021-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8495898301 2021-01-29 0457 PPS 131 N 4th St, Nicholasville, KY, 40356-1229
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19352.5
Loan Approval Amount (current) 44352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-1229
Project Congressional District KY-06
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44577.96
Forgiveness Paid Date 2021-08-11
8223207010 2020-04-08 0457 PPP 131 N 4th Street Bldg A, NICHOLASVILLE, KY, 40356-1229
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44352
Loan Approval Amount (current) 44352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-1229
Project Congressional District KY-06
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44633.47
Forgiveness Paid Date 2021-02-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Active - $79,993 $80,000 - - 2021-07-01 Final
SBIR/STTR Inactive - $150,000 $150,000 - - 2019-03-01 Final

Sources: Kentucky Secretary of State