Search icon

Webb Construction LLC

Company Details

Name: Webb Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2019 (5 years ago)
Organization Date: 31 Oct 2019 (5 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1076331
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 911 Stillhouse Hollow Rd, Frankfort, KY 40601
Place of Formation: KENTUCKY

Organizer

Name Role
David L Thompson Organizer
David L Thompson Organizer

Member

Name Role
David lane Thompson Member

Registered Agent

Name Role
David L Thompson Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-05-22
Annual Report 2023-05-08
Annual Report 2022-04-06
Reinstatement Certificate of Existence 2022-01-21
Reinstatement 2022-01-21
Reinstatement Approval Letter Revenue 2022-01-19
Administrative Dissolution 2021-10-19
Annual Report 2020-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817777 0452110 2010-08-20 7000 CEDAR RUN, FERN CREEK, KY, 40291
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2010-10-28
Emphasis N: SILICA
Case Closed 2011-03-02

Related Activity

Type Complaint
Activity Nr 207646506
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-12-15
Abatement Due Date 2010-12-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State