Search icon

SIMON HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMON HOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Feb 1987 (38 years ago)
Organization Date: 25 Feb 1987 (38 years ago)
Last Annual Report: 30 Jan 2025 (6 months ago)
Organization Number: 0226056
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 208 WEST CAMPBELL ST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Officer

Name Role
Tasha R Gray Officer

Director

Name Role
Tasha R Gray Director
MARCIA SMITH Director
MARGARET RATLIFF Director
GAYLE ROTH Director
BECKY GORDON Director
ELAINE SIMS Director
Brenda Rice Director
Annette Poole-Malone Director

Incorporator

Name Role
MARY ORTWEIN Incorporator

Registered Agent

Name Role
SIMON HOUSE, INC. Registered Agent

President

Name Role
Brenda Rice President

Secretary

Name Role
Annette Poole-Malone Secretary

Treasurer

Name Role
Brenda Rice Treasurer

Unique Entity ID

Unique Entity ID:
RKP2DK65KL82
CAGE Code:
55QC3
UEI Expiration Date:
2026-03-01

Business Information

Activation Date:
2025-03-04
Initial Registration Date:
2019-08-15

Commercial and government entity program

CAGE number:
55QC3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-04
SAM Expiration:
2026-03-01

Contact Information

POC:
TASHA GRAY
Corporate URL:
www.simonhouseky.org

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001971 Exempt Organization Active - - - - Frankfort, FRANKLIN, KY
Department of Alcoholic Beverage Control 037-TA-209513 Special Temporary Alcoholic Beverage Auction License Active 2025-06-08 2025-06-13 - 2025-06-16 300 Washington Street, Frankfort, Franklin, KY 40601

Filings

Name File Date
Annual Report 2025-01-30
Principal Office Address Change 2025-01-30
Registered Agent name/address change 2025-01-30
Annual Report 2024-02-29
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20400.00
Total Face Value Of Loan:
20400.00

Tax Exempt

Employer Identification Number (EIN) :
61-1118813
In Care Of Name:
% LINDA STOPPER
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1987-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,570.47
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $20,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State