Name: | NET RESULTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 2008 (17 years ago) |
Organization Date: | 19 Feb 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0685926 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40257 |
City: | Louisville, Saint Matthews, St Matthews |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 7991, LOUISVILLE, KY 40257 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICHARD L MACINNES | Secretary |
Name | Role |
---|---|
RICHARD L. MACINNES | Incorporator |
Name | Role |
---|---|
Andy E Page, Jr. | President |
Name | Role |
---|---|
ANDY EUGENE PAGE JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report Amendment | 2024-02-15 |
Registered Agent name/address change | 2024-02-13 |
Annual Report | 2024-01-30 |
Annual Report | 2023-01-25 |
Sources: Kentucky Secretary of State