Search icon

Objective Results, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Objective Results, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2014 (11 years ago)
Organization Date: 18 Jul 2014 (11 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0892449
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 5510 Pearce Way, Crestwood, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 10

Registered Agent

Name Role
Andrew Michael Campbell Registered Agent

Officer

Name Role
Linda Mills Borkosky Officer

President

Name Role
ANDREW MICHAEL CAMPBELL President

Director

Name Role
Andrew Michael Campbell Director
Linda Mills Borkosky Director

Incorporator

Name Role
Andrew Michael Campbell Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-04-03
Annual Report 2021-06-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
39200.00
Total Face Value Of Loan:
39200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39200
Current Approval Amount:
39200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38365.3

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State