Name: | WEBB & HOSKINS ATTORNEYS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1982 (43 years ago) |
Last Annual Report: | 29 Apr 2024 (10 months ago) |
Organization Number: | 0163204 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3010 LEXINGTON FINANCIAL CENTER, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Glenn A Hoskins | Secretary |
Name | Role |
---|---|
Glenn A Hoskins | Treasurer |
Name | Role |
---|---|
Glenn A Hoskins | Vice President |
Name | Role |
---|---|
Glenn A Hoskins | Director |
DUDLEY WEBB | Director |
DONALD W. WEBB | Director |
Name | Role |
---|---|
Glenn A Hoskins | Shareholder |
Name | Role |
---|---|
GLENN HOSKINS | President |
Name | Role |
---|---|
Glenn A. Hoskins | Registered Agent |
Name | Role |
---|---|
DUDLEY WEBB | Incorporator |
DONALD W. WEBB | Incorporator |
Name | Action |
---|---|
WEBB & WEBB, ATTORNEY, P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-29 |
Registered Agent name/address change | 2023-03-19 |
Annual Report | 2023-03-19 |
Annual Report | 2022-08-02 |
Annual Report | 2021-08-03 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-28 |
Annual Report | 2018-05-16 |
Annual Report | 2017-06-22 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State