Search icon

NET LAW GROUP, INC.

Company Details

Name: NET LAW GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2012 (13 years ago)
Authority Date: 11 Sep 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0837755
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12910 SHELBYVILLE ROAD, SUITE 124, LOUISVILLE, KY 40243
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NET LAW 401(K) PLAN 2019 460871535 2020-04-15 NET LAW GROUP INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541511
Sponsor’s telephone number 5024736780
Plan sponsor’s address 12910 SHELBYVILLE ROAD, SUITE 124, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing JAMES HARGROVE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-15
Name of individual signing GREG CAMPBELL
Valid signature Filed with authorized/valid electronic signature
NET LAW 401(K) PLAN 2018 460871535 2019-09-24 NET LAW GROUP INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541511
Sponsor’s telephone number 5024736780
Plan sponsor’s address 12910 SHELBYVILLE ROAD, SUITE 124, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing JAMES HARGROVE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing GREG CAMPBELL
Valid signature Filed with authorized/valid electronic signature
NET LAW 401(K) PLAN 2018 460871535 2019-05-30 NET LAW GROUP INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541511
Sponsor’s telephone number 5024736780
Plan sponsor’s address 12910 SHELBYVILLE ROAD, SUITE 124, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing GREG CAMPBELL
Valid signature Filed with authorized/valid electronic signature
NET LAW 401(K) PLAN 2017 460871535 2018-06-01 NET LAW GROUP INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541511
Sponsor’s telephone number 5024736780
Plan sponsor’s address 12910 SHELBYVILLE ROAD, SUITE 124, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing GREG CAMPBELL
Valid signature Filed with authorized/valid electronic signature
NET LAW 401(K) PLAN 2016 460871535 2017-05-24 NET LAW GROUP INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541511
Sponsor’s telephone number 5024736780
Plan sponsor’s address 12910 SHELBYVILLE ROAD, SUITE 124, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing GREG CAMPBELL
Valid signature Filed with authorized/valid electronic signature
NET LAW 401(K) PLAN 2015 460871535 2016-06-03 NET LAW GROUP INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541511
Sponsor’s telephone number 5024736780
Plan sponsor’s address 12910 SHELBYVILLE ROAD, SUITE 124, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing GREG CAMPBELL
Valid signature Filed with authorized/valid electronic signature
NET LAW 401(K) PLAN 2014 460871535 2015-06-19 NET LAW GROUP INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541511
Sponsor’s telephone number 5024736780
Plan sponsor’s address 12910 SHELBYVILLE ROAD, SUITE 124, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing VICKIE HALL
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Alex Hargrove Secretary

President

Name Role
Terry Patterson President

Treasurer

Name Role
Jamie Hargrove Treasurer

Registered Agent

Name Role
JAMIE HARGROVE Registered Agent

Assumed Names

Name Status Expiration Date
NETLAW Inactive 2022-09-25

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-22
Annual Report 2023-05-11
Annual Report 2022-02-06
Annual Report 2021-02-06
Annual Report 2020-02-13
Annual Report 2019-01-24
Annual Report 2018-01-11
Name Renewal 2017-03-28
Annual Report 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682387102 2020-04-10 0457 PPP 12910 Shelbyville Road Suite 124, Louisville, KY, 40243-1594
Loan Status Date 2021-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174262
Loan Approval Amount (current) 174262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1594
Project Congressional District KY-03
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 175403.06
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State