Search icon

THE DON WEBSTER COMPANY, INC.

Company Details

Name: THE DON WEBSTER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1995 (30 years ago)
Organization Date: 10 May 1995 (30 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0346650
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2232 KYLE DRIVE, HEBRON, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD W. WEBSTER Registered Agent

President

Name Role
Donald Webster President

Secretary

Name Role
Kimberly S Webster Secretary

Director

Name Role
Bob Webster Director
Ron Webster Director
BRENT WEBSTER Director

Incorporator

Name Role
DONALD W. WEBSTER Incorporator

Filings

Name File Date
Dissolution 2025-01-08
Annual Report 2024-02-29
Annual Report 2023-04-11
Annual Report 2022-03-12
Annual Report 2021-04-22
Principal Office Address Change 2021-04-22
Annual Report 2020-02-27
Annual Report 2019-05-29
Annual Report 2018-03-11
Annual Report 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378117206 2020-04-15 0457 PPP 100 CRISLER AVE, CRESCENT SPRINGS, KY, 41017-1657
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESCENT SPRINGS, KENTON, KY, 41017-1657
Project Congressional District KY-04
Number of Employees 2
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12577.74
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State