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

USAspending Awards / Financial Assistance

Date:
2022-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
695000.00
Date:
2021-03-26
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:
178295.00
Total Face Value Of Loan:
178295.00
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:
184377.00
Total Face Value Of Loan:
184377.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-07
Type:
Referral
Address:
421 W. SHORT STREET #23, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-01
Type:
Prog Related
Address:
2050 VERSAILLES ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-02
Type:
Prog Related
Address:
1772 ALYSHEBA WAY, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-12
Type:
Prog Related
Address:
740 NEW CIRCLE ROAD NW, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178295
Current Approval Amount:
178295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180551.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184377
Current Approval Amount:
184377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186685.81

Sources: Kentucky Secretary of State