Search icon

NORTH SOUTH CONSULTING GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SOUTH CONSULTING GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2010 (15 years ago)
Organization Date: 01 Jul 2010 (15 years ago)
Last Annual Report: 11 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0766225
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 617 N. Mulberry Street, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
KRISTA STEVENS Registered Agent

Member

Name Role
KRISTA L Stevens Member
John Chase Stevens Member

Organizer

Name Role
SYLVIA SANCHEZ SCHULER Organizer

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
KRISTA STEVENS
Ownership and Self-Certifications:
Community Development Corporation Owned Firm, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1544005
Trade Name:
THE NORTH CONSULTING GROUP, LLC

Unique Entity ID

Unique Entity ID:
X5ANN5RVNUW5
CAGE Code:
6F7Y4
UEI Expiration Date:
2026-02-13

Business Information

Doing Business As:
THE NORTH CONSULTING GROUP, LLC
Activation Date:
2025-02-17
Initial Registration Date:
2011-06-20

Commercial and government entity program

CAGE number:
6F7Y4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-17
CAGE Expiration:
2030-02-17
SAM Expiration:
2026-02-13

Contact Information

POC:
KRISTA STEVENS

Assumed Names

Name Status Expiration Date
TRUE NORTH CONSULTING GROUP, LLC Inactive 2016-06-24
THE NORTH CONSULTING GROUP, LLC Inactive 2016-05-10

Filings

Name File Date
Annual Report 2025-03-11
Annual Report Amendment 2024-11-12
Annual Report 2024-03-21
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017825F7629
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
MINIMUM GUARANTEE TASK ORDER FOR ASSOCIATED SEAPORT NXG MAC AWARDS.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
N0017825D7629
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
4000000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-02
Description:
SEAPORT-NXG
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
47QRCA25DS546
Award Or Idv Flag:
IDV
Action Obligation:
2500.00
Base And All Options Value:
999999999999.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-12-19
Description:
ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES PLUS (OASIS+) SMALL BUSINESS MULTIPLE AGENCY CONTRACT (MAC)
Naics Code:
541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2020-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
371837.00
Total Face Value Of Loan:
371837.00

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$371,837
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$371,837
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$374,098.35
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $278,877.75
Utilities: $46,479.62
Mortgage Interest: $46,479.63

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State