Search icon

OSBORNE & WEBB PLLC

Company claim

Is this your business?

Get access!

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 (7 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
Principal Office Address Change 2024-08-06
Registered Agent name/address change 2024-08-06
Annual Report 2024-08-06
Annual Report Amendment 2023-10-10

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
47835.00
Total Face Value Of Loan:
47835.00
Date:
2020-05-29
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:
35.75
Total Face Value Of Loan:
44435.75
Date:
2020-05-29
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:
35.75
Total Face Value Of Loan:
44435.75

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,835
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,355.87
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $47,835
Jobs Reported:
5
Initial Approval Amount:
$44,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,435.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,764.08
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $44,435.75

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State