Search icon

NET RESULTS, INC.

Company Details

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 (2 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

Secretary

Name Role
RICHARD L MACINNES Secretary

Incorporator

Name Role
RICHARD L. MACINNES Incorporator

President

Name Role
Andy E Page, Jr. President

Registered Agent

Name Role
ANDY EUGENE PAGE JR. Registered Agent

Filings

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
Annual Report 2022-03-08
Annual Report 2021-04-14
Annual Report 2020-02-28
Annual Report 2019-04-23
Annual Report 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793527709 2020-05-01 0457 PPP 5415 PAWNEE TRL, LOUISVILLE, KY, 40207
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17110
Loan Approval Amount (current) 17110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17288.06
Forgiveness Paid Date 2021-06-10
8697408510 2021-03-10 0457 PPS 5415 Pawnee Trl, Louisville, KY, 40207-1260
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17110
Loan Approval Amount (current) 17110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-1260
Project Congressional District KY-03
Number of Employees 1
NAICS code 541330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17236.69
Forgiveness Paid Date 2021-12-09

Sources: Kentucky Secretary of State