Search icon

WEBBED SPHERE, INC

Company Details

Name: WEBBED SPHERE, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2004 (21 years ago)
Organization Date: 16 Apr 2004 (21 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0583884
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 302 American Greeting Card Rd, Corbin, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEBBED SPHERE, INC. 401(K) SAVINGS PLAN 2023 320092153 2024-10-01 WEBBED SPHERE, INC. 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 454110
Sponsor’s telephone number 8592803235
Plan sponsor’s address 250 AMERICAN GREETING CARD ROAD, CORBIN, KY, 40701

Secretary

Name Role
Alicia Aldridge Secretary

Officer

Name Role
Shawn Gambel Officer
John R Ward Officer
Andrew Pennington Officer

Director

Name Role
Jonathan Boyd Huston Director

Registered Agent

Name Role
JONATHAN HUSTON Registered Agent

President

Name Role
Jonathan Boyd Huston President

Incorporator

Name Role
JONATHAN HOUSTON Incorporator

Assumed Names

Name Status Expiration Date
CORBIN TOYS AND GAMES Inactive 2021-07-06
TOY VAULT TOY CLUB Inactive 2016-05-09
TROLL AND TOAD Inactive 2016-05-09
THE ARCADE LAIR Inactive 2014-05-06

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-07
Annual Report Amendment 2023-09-22
Annual Report 2023-03-27
Amendment 2022-12-02
Annual Report 2022-06-07
Principal Office Address Change 2022-03-16
Registered Agent name/address change 2022-03-16
Annual Report 2021-06-22
Annual Report 2020-06-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO42745 18491 Department of Agriculture 10.868 - RURAL ENERGY FOR AMERICA PROGRAM 2011-07-07 2013-07-07 SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Recipient WEBBED SPHERE, INC
Recipient Name Raw WEBBED SPHERE, INC
Recipient UEI KJ2CC9S3F581
Recipient DUNS 155716447
Recipient Address 253 REYNOLDS ROAD, 253 REYNOLDS ROAD, KEAVY, LAUREL, KENTUCKY, 40737-2834, UNITED STATES
Obligated Amount 19110.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4043835002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WEBBED SPHERE, INC
Recipient Name Raw WEBBED SPHERE INC
Recipient UEI KJ2CC9S3F581
Recipient DUNS 155716447
Recipient Address 710 PITZER RD., BARBOURVILLE, KNOX, KENTUCKY, 40906-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14805.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8596417006 2020-04-08 0457 PPP 250 AMERICAN GREETING CARD RD, CORBIN, KY, 40701-4801
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1543500
Loan Approval Amount (current) 1543500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORBIN, LAUREL, KY, 40701-4801
Project Congressional District KY-05
Number of Employees 238
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1557348.62
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State