Search icon

SIMPSON & SONS SERVICE, INCORPORATED

Headquarter

Company Details

Name: SIMPSON & SONS SERVICE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1982 (43 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Organization Number: 0163181
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40823
City: Cumberland, Chad, Hiram, Oven Fork
Primary County: Harlan County
Principal Office: P.O. BOX R, 102 GOLF COURSE RD., CUMBERLAND, KY 40823
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SIMPSON & SONS SERVICE, INCORPORATED, ALABAMA 000-512-871 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPSON & SONS SERVICE CBS BENEFIT PLAN 2023 610999926 2024-12-30 SIMPSON & SONS SERVICE 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423800
Sponsor’s telephone number 6065892503
Plan sponsor’s address 100 GOLF COURSE ROAD, CUMBERLAND, KY, 40823

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
SIMPSON & SONS SERVICE CBS BENEFIT PLAN 2022 610999926 2023-12-27 SIMPSON & SONS SERVICE 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423800
Sponsor’s telephone number 6065892503
Plan sponsor’s address 100 GOLF COURSE ROAD, CUMBERLAND, KY, 40823

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SIMPSON & SONS SERVICE CBS BENEFIT PLAN 2021 610999926 2022-12-29 SIMPSON & SONS SERVICE 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423800
Sponsor’s telephone number 6065892503
Plan sponsor’s address 100 GOLF COURSE ROAD, CUMBERLAND, KY, 40823

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SIMPSON & SONS SERVICE CBS BENEFIT PLAN 2020 610999926 2021-12-14 SIMPSON & SONS SERVICE 9
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423800
Sponsor’s telephone number 6065892503
Plan sponsor’s address 100 GOLF COURSE ROAD, CUMBERLAND, KY, 40823

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JEFFREY RAY SIMPSON Director
LILLIAN FAYE SIMPSON Director
Jeff Simpson Director
Kevin Simpson Director
Steve Simpson Director
STEVEN G. SIMPSON Director
HENRY R. SIMPSON Director

Registered Agent

Name Role
JEFFERY R. SIMPSON Registered Agent

President

Name Role
Jeff Simpson President

Secretary

Name Role
Kevin Simpson Secretary

Treasurer

Name Role
Kevin Simpson Treasurer

Vice President

Name Role
Steve Simpson Vice President

Incorporator

Name Role
JEFFREY RAY SIMPSON Incorporator

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-06-12
Annual Report 2023-06-16
Annual Report 2022-06-24
Annual Report 2021-06-02
Annual Report 2020-06-15
Annual Report 2019-06-13
Annual Report 2018-06-07
Annual Report 2017-06-06
Annual Report 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1303168310 2021-01-16 0457 PPS 102 Golf Course Rd., Cumberland, KY, 40823
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121725.1
Loan Approval Amount (current) 121725.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cumberland, HARLAN, KY, 40823
Project Congressional District KY-05
Number of Employees 9
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122492.13
Forgiveness Paid Date 2021-09-15
3826667200 2020-04-27 0457 PPP 102 Golf Course Rd, CUMBERLAND, KY, 40823-9999
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121725.07
Loan Approval Amount (current) 121725.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUMBERLAND, HARLAN, KY, 40823-9999
Project Congressional District KY-05
Number of Employees 8
NAICS code 212112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122642.18
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State