Search icon

BENNETT-WEBB REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BENNETT-WEBB REALTY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Dec 2005 (20 years ago)
Organization Date: 27 Dec 2005 (20 years ago)
Last Annual Report: 11 Mar 2025 (6 months ago)
Managed By: Managers
Organization Number: 0628351
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 317 TOWNEPARK CIR. , LOWER LEVEL, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHERRY BENNETT-WEBB Registered Agent

Manager

Name Role
Steven Webb Manager
Sherry Bennett Webb Manager

Organizer

Name Role
SHERRY BENNETT-WEBB Organizer

Unique Entity ID

CAGE Code:
772T8
UEI Expiration Date:
2018-05-02

Business Information

Doing Business As:
BENNETT-WEBB REALTY
Division Name:
BENNETT-WEBB REALTY
Activation Date:
2017-05-02
Initial Registration Date:
2014-08-25

Commercial and government entity program

CAGE number:
772T8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-05-03

Contact Information

POC:
SHERRY L. BENNETT WEBB
Corporate URL:
www.bennettwebbrealty.com

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 238425 Registered Firm Branch Closed 2017-02-20 - - - -
Department of Professional Licensing 238424 Registered Firm Branch Closed 2017-02-20 - - - -

Assumed Names

Name Status Expiration Date
BENNETT-WEBB REALTY Inactive 2021-08-15

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-08-14
Annual Report 2023-05-18
Annual Report 2022-05-16
Annual Report 2021-04-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32852.70
Total Face Value Of Loan:
32852.70
Date:
2020-04-28
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:
32852.70
Total Face Value Of Loan:
32852.70
Date:
2020-04-28
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:
32852.70
Total Face Value Of Loan:
32852.70

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,852.7
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,852.7
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,007.84
Servicing Lender:
River City Bank, Inc
Use of Proceeds:
Payroll: $32,850.7
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$32,852.7
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,852.7
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,016.05
Servicing Lender:
River City Bank, Inc
Use of Proceeds:
Payroll: $32,852.7

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State