Search icon

WILLIAM ZALLA CONSTRUCTION CO.

Company Details

Name: WILLIAM ZALLA CONSTRUCTION CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1979 (45 years ago)
Organization Date: 06 Nov 1979 (45 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0142238
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: ZALLA CONSTRUCTION COMPANY, 2333 ANDERSON ROAD, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
William R. Zalla Vice President

Director

Name Role
WILLIAM ZALLA Director

Incorporator

Name Role
WILLIAM ZALLA Incorporator

Registered Agent

Name Role
DAVID P. HEIDRICH Registered Agent

President

Name Role
David P. Heidrich President

Secretary

Name Role
Julie A. Rottman Secretary

Assumed Names

Name Status Expiration Date
ZALLA COMPANIES Active 2026-08-31

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-03-11
Annual Report 2023-06-06
Annual Report 2022-06-08
Certificate of Assumed Name 2021-08-31
Annual Report 2021-03-16
Annual Report 2020-04-24
Registered Agent name/address change 2019-04-09
Annual Report 2019-04-09
Principal Office Address Change 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580887004 2020-04-03 0457 PPP 2333 ANDERSON RD, CRESCENT SPRINGS, KY, 41017-1955
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227000
Loan Approval Amount (current) 227000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESCENT SPRINGS, KENTON, KY, 41017-1955
Project Congressional District KY-04
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228721.42
Forgiveness Paid Date 2021-01-12
6723998409 2021-02-10 0457 PPS 2333 Anderson Rd, Crescent Springs, KY, 41017-1955
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227000
Loan Approval Amount (current) 227000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crescent Springs, KENTON, KY, 41017-1955
Project Congressional District KY-04
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228923.19
Forgiveness Paid Date 2021-12-22

Sources: Kentucky Secretary of State