Search icon

NET RESULTS GROUP, LLC

Company Details

Name: NET RESULTS GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2010 (15 years ago)
Organization Date: 30 Jun 2010 (15 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0766037
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40025
City: Glenview
Primary County: Jefferson County
Principal Office: 4330 Glenview Avenue, Box 73, GLENVIEW, KY 40025
Place of Formation: KENTUCKY

Organizer

Name Role
RICHARD L MACINNES Organizer

Registered Agent

Name Role
LANCE GILBERT Registered Agent

Member

Name Role
Lisa Bloom Member
Lance Gilbert Member

Assumed Names

Name Status Expiration Date
MRO CONNECTION Inactive 2023-01-11

Filings

Name File Date
Annual Report Amendment 2025-03-11
Annual Report 2025-01-10
Annual Report 2024-03-07
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-20
Annual Report 2019-04-23
Annual Report Amendment 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6081298702 2021-04-03 0457 PPS 613 Indian Ridge Rd, Louisville, KY, 40207-1748
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35765
Loan Approval Amount (current) 35765
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, 40207-1748
Project Congressional District KY-03
Number of Employees 6
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35965.56
Forgiveness Paid Date 2021-11-01
3205257704 2020-05-01 0457 PPP 613 INDIAN RIDGE RD, LOUISVILLE, KY, 40207
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71167
Loan Approval Amount (current) 71167
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 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71653.27
Forgiveness Paid Date 2021-01-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2690194 NET RESULTS GROUP, LLC - ZCTEPTD46MB4 613 INDIAN RIDGE ROAD, LOUISVILLE, KY, 40207-1748
Capabilities Statement Link -
Phone Number 502-365-5015
Fax Number -
E-mail Address lgilbert@netresultsgroup.com
WWW Page www.netresultsgroup.com
E-Commerce Website -
Contact Person LANCE GILBERT
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 98ZN3
Year Established 2010
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State