Search icon

LINEBACH FUNKHOUSER, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (5 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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_66513785
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-895-4005
Contact Person:
RUSSELL BROOKS
User ID:
P0437464

Unique Entity ID

Unique Entity ID:
F5YMQF7VHPN5
CAGE Code:
3PCZ4
UEI Expiration Date:
2026-03-31

Business Information

Activation Date:
2025-04-02
Initial Registration Date:
2004-01-07

Commercial and government entity program

CAGE number:
3PCZ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
RUSSELL BROOKS
Corporate URL:
http://www.linebachfunkhouser.com

Form 5500 Series

Employer Identification Number (EIN):
753025851
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P2125F0033
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4381.46
Base And Exercised Options Value:
4381.46
Base And All Options Value:
5881.46
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-03-11
Description:
PAAL 101-36 PHASE I ESA & UPDATE
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS
Procurement Instrument Identifier:
140P2125F0022
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
14802.78
Base And Exercised Options Value:
14802.78
Base And All Options Value:
16302.78
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-02-11
Description:
SAGU 02-217 PHASE I ESA, UPDATE, & HAZ
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS
Procurement Instrument Identifier:
140R6023F0023
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
-2900.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2023-07-06
Description:
WYAO HEART MOUNTAIN DISPOSAL PHASE 1 ESA-CLOSEOUT AND CANCEL CLIN 20
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
227657.00
Total Face Value Of Loan:
227657.00
Date:
2020-05-02
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:
206092.00
Total Face Value Of Loan:
206092.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$206,092
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,292.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $169,092
Utilities: $6,000
Mortgage Interest: $500
Rent: $9,500
Healthcare: $21000
Jobs Reported:
13
Initial Approval Amount:
$227,657
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$229,094.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $227,657

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State