Search icon

SIMPSON AND COMPANY, INC.

Company Details

Name: SIMPSON AND COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1989 (36 years ago)
Organization Date: 01 May 1989 (36 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0257993
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 204 NORMANDY CT., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
MICHAEL D. SIMPSON Director

Incorporator

Name Role
JAMES O. SPRINGATE Incorporator

Registered Agent

Name Role
MICHAEL D. SIMPSON Registered Agent

President

Name Role
Michael Simpson President

Vice President

Name Role
Lindsey Simpson Vice President

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-03-05
Annual Report 2021-03-29
Annual Report 2020-03-24
Annual Report 2019-06-13
Registered Agent name/address change 2018-04-09
Principal Office Address Change 2018-04-09
Annual Report 2018-04-09
Annual Report 2017-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640464 0452110 2014-10-07 421 W. SHORT STREET #23, LEXINGTON, KY, 40505
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-11-06
Case Closed 2014-12-23

Related Activity

Type Referral
Activity Nr 203338645
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-11-21
Abatement Due Date 2014-11-25
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
313818528 0452110 2011-06-01 2050 VERSAILLES ROAD, LEXINGTON, KY, 40504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-01
Case Closed 2011-06-01

Related Activity

Type Inspection
Activity Nr 314958216
311024855 0452110 2007-11-02 1772 ALYSHEBA WAY, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-02
Case Closed 2007-11-02

Related Activity

Type Inspection
Activity Nr 311293559
307074161 0452110 2003-09-12 740 NEW CIRCLE ROAD NW, LEXINGTON, KY, 40505
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-12
Case Closed 2003-09-12

Related Activity

Type Inspection
Activity Nr 306521253

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9379488609 2021-03-26 0457 PPS 204 Normandy Ct, Nicholasville, KY, 40356-9184
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178295
Loan Approval Amount (current) 178295
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 Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9184
Project Congressional District KY-06
Number of Employees 17
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180551.92
Forgiveness Paid Date 2022-07-08
3051587705 2020-05-01 0457 PPP 204 NORMANDY CT, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184377
Loan Approval Amount (current) 184377
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 Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 270
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186685.81
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State