Search icon

REGINA WEBB, L.L.C.

Company Details

Name: REGINA WEBB, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1999 (26 years ago)
Organization Date: 24 Jun 1999 (26 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0476253
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1250 WESTEN STREET, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
B. ALAN SIMPSON Registered Agent

Manager

Name Role
Regina A Webb Manager

Organizer

Name Role
REGINA WEBB Organizer

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-09-05
Amendment 2022-06-06
Annual Report 2022-03-06
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
8111.15
Total Face Value Of Loan:
8111.15
Date:
2020-04-29
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:
13967.00
Total Face Value Of Loan:
13967.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13967
Current Approval Amount:
13967
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14145.7

Sources: Kentucky Secretary of State