Search icon

THE WEBB COMPANIES

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE WEBB COMPANIES
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1981 (44 years ago)
Organization Date: 10 Apr 1981 (44 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0162983
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: SUITE 3000, LEXINGTON FINANCIAL CENTER, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
D WOODFORD WEBB JR President

Secretary

Name Role
Ronald C Tritschler Secretary

Director

Name Role
Ronald Tritschler Director
D WOODFORD WEBB JR Director
DONALD W. WEBB Director
DUDLEY WEBB Director

Incorporator

Name Role
DUDLEY WEBB Incorporator

Registered Agent

Name Role
RONALD C. TRITSCHLER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
P25192
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
610996628
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 234210 Registered Firm Branch Closed 2017-03-08 - - - -

Former Company Names

Name Action
WEBB PROPERTY MANAGEMENT COMPANY Merger
WEBB DEVELOPMENT CORPORATION Merger
WEBB MANAGEMENT CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-04-20
Annual Report 2022-05-23
Annual Report 2021-02-03
Annual Report 2020-06-23

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:
373478.85
Total Face Value Of Loan:
373478.85
Date:
2020-04-07
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:
354485.00
Total Face Value Of Loan:
354485.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-23
Type:
Unprog Rel
Address:
250 WEST MAIN ST STE 3000, LEXINGTON, KY, 40507
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$354,485
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$354,485
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$357,163.33
Servicing Lender:
Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $354,485
Jobs Reported:
34
Initial Approval Amount:
$373,478.85
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,478.85
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$376,715.67
Servicing Lender:
Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $373,475.85
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State