Search icon

REGINA WEBB ACADEMY, LLC

Company Details

Name: REGINA WEBB ACADEMY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2009 (16 years ago)
Organization Date: 27 Jul 2009 (16 years ago)
Last Annual Report: 16 Dec 2024 (4 months ago)
Managed By: Members
Organization Number: 0734848
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2425 SCOTTSVILLE RD. SUITE 116, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XEC9AJJUKFM7 2025-01-08 2425 SCOTTSVILLE RD STE 116, BOWLING GREEN, KY, 42104, 4457, USA 2425 SCOTTSVILLE RD STE 116, BOWLING GREEN, KY, 42104, 4457, USA

Business Information

URL http://www.reginawebbacademy.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-11
Initial Registration Date 2015-02-27
Entity Start Date 2009-07-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611511
Product and Service Codes 6910, G003, R401, R499, U001, U006, U009

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REGINA A WEBB
Role PRESIDENT
Address 2425 SCOTTSVILLE ROAD STE 116, BOWLING GREEN, KY, 42104, USA
Government Business
Title PRIMARY POC
Name REGINA A WEBB
Role PRESIDENT
Address 2425 SCOTTSVILLE ROAD STE 116, BOWLING GREEN, KY, 42104, USA
Past Performance Information not Available

Member

Name Role
Regina A. Webb Member

Registered Agent

Name Role
Darell R. Pierce Registered Agent

Organizer

Name Role
Regina Webb Organizer

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-12-16
Reinstatement 2024-12-16
Reinstatement Certificate of Existence 2024-12-16
Administrative Dissolution 2024-10-12
Annual Report 2023-09-05
Annual Report 2022-03-06
Annual Report Amendment 2021-07-02
Annual Report 2021-06-22
Annual Report 2020-07-07
Annual Report 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8242598307 2021-01-29 0457 PPS 2425 Scottsville Rd, Bowling Green, KY, 42104-4457
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16013.5
Loan Approval Amount (current) 16013.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-4457
Project Congressional District KY-02
Number of Employees 3
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16098.91
Forgiveness Paid Date 2021-08-16
3572307305 2020-04-29 0457 PPP 2425 SCOTTSVILLE RD STE 116, BOWLING GREEN, KY, 42104-4457
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25715
Loan Approval Amount (current) 25715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-4457
Project Congressional District KY-02
Number of Employees 4
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26044.01
Forgiveness Paid Date 2021-08-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1922572 REGINA WEBB ACADEMY, LLC - XEC9AJJUKFM7 2425 SCOTTSVILLE RD STE 116, BOWLING GREEN, KY, 42104-4457
Capabilities Statement Link -
Phone Number 270-792-1015
Fax Number -
E-mail Address TOP20RTIST@YAHOO.COM
WWW Page http://www.reginawebbacademy.com
E-Commerce Website -
Contact Person REGINA WEBB
County Code (3 digit) 227
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 7BTB4
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611511
NAICS Code's Description Cosmetology and Barber Schools
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-31 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2900
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3534
Executive 2024-11-15 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1333
Executive 2024-09-16 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 600
Executive 2024-09-11 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2500
Executive 2024-07-22 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1833
Executive 2024-07-08 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2500

Sources: Kentucky Secretary of State