Search icon

REB Architects, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REB Architects, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2011 (14 years ago)
Organization Date: 28 Dec 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0808483
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 103 Wind Haven Drive, Suite 101, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
EMILY T. BYRGE Member

Organizer

Name Role
John Browning Park Organizer

Registered Agent

Name Role
Emily T. Byrge Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_05110068
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
792A9
UEI Expiration Date:
2020-09-19

Business Information

Activation Date:
2019-09-20
Initial Registration Date:
2014-08-21

Commercial and government entity program

CAGE number:
792A9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2025-11-20
SAM Expiration:
2021-11-20

Contact Information

POC:
ROBERT E. BYRGE
Corporate URL:
www.rebarch.com

Form 5500 Series

Employer Identification Number (EIN):
454210996
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-03
Registered Agent name/address change 2024-06-03
Annual Report 2023-03-20
Annual Report 2022-03-16

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:
129700.00
Total Face Value Of Loan:
129700.00
Date:
2020-04-14
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:
129700.00
Total Face Value Of Loan:
129700.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$129,700
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,579.08
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $129,698
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$129,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,568.27
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $129,700

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.63 $5,015 $3,500 7 1 2023-02-23 Final

Sources: Kentucky Secretary of State