Search icon

OSBORNE & WEBB PLLC

Company Details

Name: OSBORNE & WEBB PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2009 (16 years ago)
Organization Date: 12 Mar 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0725410
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 321 BROADWAY STREET, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIMMY C. WEBB Registered Agent

Member

Name Role
Jimmy Charles Webb Member

Organizer

Name Role
KIMBERLY D. WEBB Organizer
J. CHRISTOPHER BOWLIN Organizer

Former Company Names

Name Action
OSBORNE, O'BRYAN & BUTCHER P.L.L.C Old Name
OSBORNE & BOWLIN, PLLC Old Name
OSBORNE & O'BRYAN PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-08-06
Principal Office Address Change 2024-08-06
Annual Report 2024-08-06
Annual Report Amendment 2023-10-10
Amendment 2023-10-09
Registered Agent name/address change 2023-10-09
Annual Report Amendment 2023-09-07
Registered Agent name/address change 2023-05-09
Annual Report 2023-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8368657104 2020-04-15 0457 PPP 412 2nd Street, PAINTSVILLE, KY, 41240-1028
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44435.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAINTSVILLE, JOHNSON, KY, 41240-1028
Project Congressional District KY-05
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44764.08
Forgiveness Paid Date 2021-01-13
4863298708 2021-04-01 0457 PPS 412 2nd St, Paintsville, KY, 41240-1028
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47835
Loan Approval Amount (current) 47835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paintsville, JOHNSON, KY, 41240-1028
Project Congressional District KY-05
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48355.87
Forgiveness Paid Date 2022-05-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-09 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-11-25 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-11-15 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 7500
Executive 2024-11-07 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-10-24 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-07-18 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State