Search icon

THE WEBB COMPANIES

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

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

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354485
Current Approval Amount:
354485
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
357163.33
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
373478.85
Current Approval Amount:
373478.85
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
376715.67

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State