Search icon

SIMMS & MONTGOMERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMMS & MONTGOMERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 1962 (63 years ago)
Organization Date: 07 May 1962 (63 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0048613
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: P.O. BOX 272, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
John I Pettus Secretary

Treasurer

Name Role
John I Pettus Treasurer

Incorporator

Name Role
J. R. MONTGOMERY, JR. Incorporator

Registered Agent

Name Role
CHARLES M. POLIN Registered Agent

President

Name Role
Charles M Polin President

Form 5500 Series

Employer Identification Number (EIN):
610598450
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399719 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399719 Agent - Casualty Active 2000-08-04 - - 2026-03-31 -
Department of Insurance DOI ID 399719 Agent - Life Active 1991-04-18 - - 2026-03-31 -
Department of Insurance DOI ID 399719 Agent - Health Active 1991-04-18 - - 2026-03-31 -
Department of Insurance DOI ID 399719 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20156.25
Total Face Value Of Loan:
20156.25

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20156.25
Current Approval Amount:
20156.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20272.71

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State