Search icon

LINEBACH FUNKHOUSER, INC.

Headquarter

Company Details

Name: LINEBACH FUNKHOUSER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2002 (23 years ago)
Organization Date: 19 Mar 2002 (23 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0533294
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 114 FAIRFAX AVENUE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of LINEBACH FUNKHOUSER, INC., ILLINOIS CORP_66513785 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F5YMQF7VHPN5 2025-04-23 114 FAIRFAX AVE, LOUISVILLE, KY, 40207, 4906, USA 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207, 4906, USA

Business Information

URL http://www.linebachfunkhouser.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-25
Initial Registration Date 2004-01-07
Entity Start Date 2002-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541360, 541380, 541620, 541690, 541990, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RUSSELL BROOKS
Address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207, USA
Title ALTERNATE POC
Name CHARLES LINEBACH
Address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207, 3106, USA
Government Business
Title PRIMARY POC
Name RUSSELL BROOKS
Address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207, USA
Title ALTERNATE POC
Name CHARLES LINEBACH
Role PRINCIPAL
Address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINEBACH FUNKHOUSER, INC CBS BENEFIT PLAN 2023 753025851 2024-12-30 LINEBACH FUNKHOUSER, INC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
LINEBACH - FUNKHOUSER INC. 401(K) PROFIT SHARING PLAN 2023 753025851 2024-05-21 LINEBACH - FUNKHOUSER INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing MICHELE BRACEY
Valid signature Filed with authorized/valid electronic signature
LINEBACH - FUNKHOUSER INC. 401(K) PROFIT SHARING PLAN 2022 753025851 2023-04-04 LINEBACH - FUNKHOUSER INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing MICHELE BRACEY
Valid signature Filed with authorized/valid electronic signature
LINEBACH - FUNKHOUSER INC. 401(K) PROFIT SHARING PLAN 2021 753025851 2022-05-24 LINEBACH - FUNKHOUSER INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing MICHELE BRACEY
Valid signature Filed with authorized/valid electronic signature
LINEBACH - FUNKHOUSER INC. 401(K) PROFIT SHARING PLAN 2020 753025851 2021-06-24 LINEBACH - FUNKHOUSER INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing MICHELE BRACEY
Valid signature Filed with authorized/valid electronic signature
LINEBACH - FUNKHOUSER INC. 401(K) PROFIT SHARING PLAN 2019 753025851 2020-06-08 LINEBACH - FUNKHOUSER INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing MICHELE BRACEY
Valid signature Filed with authorized/valid electronic signature
LINEBACH - FUNKHOUSER INC. 401(K) PROFIT SHARING PLAN 2018 753025851 2019-05-31 LINEBACH - FUNKHOUSER INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing MICHELE BRACEY
Valid signature Filed with authorized/valid electronic signature
LINEBACH - FUNKHOUSER INC. 401(K) PROFIT SHARING PLAN 2017 753025851 2018-06-25 LINEBACH - FUNKHOUSER INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing MICHELE BRACEY
Valid signature Filed with authorized/valid electronic signature
LINEBACH - FUNKHOUSER INC. 401(K) PROFIT SHARING PLAN 2016 753025851 2017-06-16 LINEBACH - FUNKHOUSER INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing MICHELE BRACEY
Valid signature Filed with authorized/valid electronic signature
LINEBACH - FUNKHOUSER INC. 401(K) PROFIT SHARING PLAN 2015 753025851 2016-06-14 LINEBACH - FUNKHOUSER INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing MICHELE BRACEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/09/17/20150917093407P040005456333001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing MICHELE BRACEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/12/20140612131136P030382861331001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 5028955009
Plan sponsor’s address 114 FAIRFAX AVENUE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing MICHELE BRACEY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ROY V. FUNKHOUSER Registered Agent

President

Name Role
Roy V Funkhouser President

Secretary

Name Role
Charles D Linebach Secretary

Vice President

Name Role
Charles D Linebach Vice President

Director

Name Role
Charles D Linebach Director
Roy V Funkhouser Director

Incorporator

Name Role
ROY FUNKHOUSER Incorporator
CHARLES D LINEBACH Incorporator

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-02-28
Annual Report 2023-03-28
Annual Report 2022-03-10
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-04-24
Annual Report 2018-04-12
Annual Report 2017-04-26
Annual Report 2016-04-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 140P2125F0033 2025-03-11 2025-09-12 2025-09-12
Unique Award Key CONT_AWD_140P2125F0033_1443_47QRAA18D0035_4732
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 4381.46
Current Award Amount 4381.46
Potential Award Amount 5881.46

Description

Title PAAL 101-36 PHASE I ESA & UPDATE
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient LINEBACH FUNKHOUSER INC
UEI F5YMQF7VHPN5
Recipient Address UNITED STATES, 114 FAIRFAX AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 402074906
DELIVERY ORDER AWARD 140P2125F0022 2025-02-11 2025-08-15 2025-08-15
Unique Award Key CONT_AWD_140P2125F0022_1443_47QRAA18D0035_4732
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 14802.78
Current Award Amount 14802.78
Potential Award Amount 16302.78

Description

Title SAGU 02-217 PHASE I ESA, UPDATE, & HAZ
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient LINEBACH FUNKHOUSER INC
UEI F5YMQF7VHPN5
Recipient Address UNITED STATES, 114 FAIRFAX AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 402074906
DELIVERY ORDER AWARD 140R6023F0023 2023-07-06 2024-07-07 2024-07-07
Unique Award Key CONT_AWD_140R6023F0023_1425_47QRAA18D0035_4732
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 3500.00
Current Award Amount 3500.00
Potential Award Amount 3500.00

Description

Title WYAO HEART MOUNTAIN DISPOSAL PHASE 1 ESA-CLOSEOUT AND CANCEL CLIN 20
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient LINEBACH FUNKHOUSER INC
UEI F5YMQF7VHPN5
Recipient Address UNITED STATES, 114 FAIRFAX AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 402074906
No data IDV 47QRAA18D0035 2018-01-10 No data No data
Unique Award Key CONT_IDV_47QRAA18D0035_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 625208.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient LINEBACH FUNKHOUSER INC
UEI F5YMQF7VHPN5
Recipient Address UNITED STATES, 114 FAIRFAX AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 402074906

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3091857708 2020-05-01 0457 PPP 114 FAIRFAX AVE, LOUISVILLE, KY, 40207
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206092
Loan Approval Amount (current) 206092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 13
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207292.6
Forgiveness Paid Date 2020-12-02
8642718610 2021-03-25 0457 PPS 114 Fairfax Ave, Louisville, KY, 40207-4906
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227657
Loan Approval Amount (current) 227657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-4906
Project Congressional District KY-03
Number of Employees 13
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229094.78
Forgiveness Paid Date 2021-11-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0437464 LINEBACH FUNKHOUSER INC - F5YMQF7VHPN5 114 FAIRFAX AVE, LOUISVILLE, KY, 40207-4906
Capabilities Statement Link -
Phone Number 502-895-5009
Fax Number 502-895-4005
E-mail Address rbrooks@lfienv.com
WWW Page http://www.linebachfunkhouser.com
E-Commerce Website -
Contact Person RUSSELL BROOKS
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 3PCZ4
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Environmental consulting services specializing in developing innovative approaches to characterizing and remediating sites undergoing redevelopment or acquisition/divestiture
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Soil assessments, g-w assessment, Reg. Negotiations, Remediation Design, remdiation, Installation, Risk Assessments, Air Monitoring, air Permitting, Reg. Compliance, UST Assessments, Asbestos Sampling, Waste Management, waste Disposal, RCRA Compliance, Remedial Design, Innovative Cleanup
Quality Assurance Standards ANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name Doug Linebach
Role Principal
Name Roy Funkhouser
Role Principal

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541360
NAICS Code's Description Geophysical Surveying and Mapping Services
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Energy and Environment Cabinet Department for Environmental Protection Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 3750
Executive 2025-01-28 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3330
Executive 2025-01-13 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 19006
Executive 2025-01-10 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 3811
Executive 2025-01-06 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3297.5
Executive 2024-12-20 2025 Transportation Cabinet Department Of Highways General Construction General Construction 47493
Executive 2024-12-10 2025 Energy and Environment Cabinet Department for Environmental Protection Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 3500
Executive 2024-12-02 2025 Energy and Environment Cabinet Department for Environmental Protection Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 11600
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Environmental Protection Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 3250
Executive 2024-11-21 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 3285

Sources: Kentucky Secretary of State