Search icon

WEBSTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WEBSTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2003 (22 years ago)
Organization Date: 30 Jun 2003 (22 years ago)
Last Annual Report: 01 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0563068
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 130 ARKANSAS STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD E. WEBSTER Registered Agent

Member

Name Role
RICHARD E WEBSTER Member

Organizer

Name Role
RICHARD J. WEBSTER Organizer

Filings

Name File Date
Annual Report 2024-08-01
Reinstatement 2023-11-06
Reinstatement Certificate of Existence 2023-11-06
Reinstatement Approval Letter Revenue 2023-11-03
Administrative Dissolution 2023-10-04

Court Cases

Court Case Summary

Filing Date:
2024-10-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

Party Name:
WEBSTER,
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
WEBSTER, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
WEBSTER,
Party Role:
Defendant
Party Name:
WEBSTER, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
DE ROTHSCHILD II
Party Role:
Plaintiff
Party Name:
WEBSTER, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State