Search icon

BUSALD FUNK ZEVELY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSALD FUNK ZEVELY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1976 (49 years ago)
Organization Date: 28 Jun 1976 (49 years ago)
Last Annual Report: 06 Feb 2025 (5 months ago)
Organization Number: 0152909
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 226 MAIN ST., FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Wilbur M Zevely Vice President

Treasurer

Name Role
WILLIAM J KATHMAN JR Treasurer

Shareholder

Name Role
E Andre Busald Shareholder
William J Kathman Jr. Shareholder
Michael J McMain Shareholder
Ryan M. Beck Shareholder
Ethan A. Busald Shareholder
Jonathan G. Hart Shareholder
Gregory M. Erpenbeck Shareholder
Wilbur M Zevely Shareholder

Director

Name Role
E. ANDRE BUSALD Director
WILBUR M. ZEVELY Director
C. WILLIAM FUNK Director

Secretary

Name Role
Michael J McMain Secretary

Registered Agent

Name Role
E. ANDRE BUSALD Registered Agent

Incorporator

Name Role
C. WILLIAM FUNK Incorporator

President

Name Role
E Andre Busald President

Form 5500 Series

Employer Identification Number (EIN):
610902947
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Former Company Names

Name Action
BUSALD, FUNK, ZEVELY, BERGER AND KATHMAN, P.S.C. Old Name
BUSALD, FUNK, ZEVELY AND BERGER, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-03-22
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

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:
293600.00
Total Face Value Of Loan:
293600.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$293,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$295,812.05
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $293,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State