Search icon

LEAD RESEARCH, LLC

Company Details

Name: LEAD RESEARCH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2016 (9 years ago)
Organization Date: 29 Sep 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0964139
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1610 OAKLAND COURT, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Member

Name Role
Brad Shuck Member

Registered Agent

Name Role
BRAD SHUCK Registered Agent

Organizer

Name Role
BRAD SHUCK Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-02
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-06-10
Annual Report 2020-06-02
Annual Report 2019-04-05
Annual Report 2018-06-11
Annual Report 2017-06-06
Articles of Organization (LLC) 2016-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836317708 2020-05-01 0457 PPP 1610 Oakland Ct, LaGrange, KY, 40031
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9791
Loan Approval Amount (current) 9791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LaGrange, OLDHAM, KY, 40031-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9850.28
Forgiveness Paid Date 2020-12-21

Sources: Kentucky Secretary of State