Search icon

WEBSTER SERVICE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WEBSTER SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 2012 (13 years ago)
Organization Date: 29 Oct 2012 (13 years ago)
Last Annual Report: 16 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 0841527
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: 826 BALLARDSVILLE ROAD, EMINENCE, KY 40019
Place of Formation: KENTUCKY

Member

Name Role
CHARLES R. BERRY Member
STEVE WEBSTER Member
DONALD WEBSTER Member
LOUISE WEBSTER Member
TONY BERRY Member
RANDY BERRY Member

Organizer

Name Role
DONALD L. WEBSTER Organizer

Registered Agent

Name Role
DONALD L. WEBSTER Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-16
Annual Report 2022-08-10
Annual Report 2021-07-22
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
7232.00
Total Face Value Of Loan:
7232.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$7,232
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,253.7
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $7,229
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State