Search icon

WILLIAM ZALLA CONSTRUCTION CO.

Headquarter
Company claim

Is this your business?

Get access!

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 (46 years ago)
Organization Date: 06 Nov 1979 (46 years ago)
Last Annual Report: 21 Mar 2025 (4 months 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

Links between entities

Type:
Headquarter of
Company Number:
F03000004452
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610964948
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
227000.00
Total Face Value Of Loan:
227000.00
Date:
2020-04-07
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:
227000.00
Total Face Value Of Loan:
227000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$227,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,721.42
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $181,700
Utilities: $22,650
Mortgage Interest: $22,650
Jobs Reported:
16
Initial Approval Amount:
$227,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$228,923.19
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $226,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State