Search icon

KENNETH SIMPSON CONSTRUCTION, INC.

Company Details

Name: KENNETH SIMPSON CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 1989 (36 years ago)
Organization Date: 28 Aug 1989 (36 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0262509
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 501, FRANKLIN, KY 421350501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
EDIE SIMPSON Vice President

President

Name Role
Joey Uhls President

Treasurer

Name Role
Teresa S. Scotti Treasurer

Incorporator

Name Role
KENNETH E. SIMPSON Incorporator
BILLIE F. SIMPSON Incorporator

Registered Agent

Name Role
EDIE M SIMPSON Registered Agent

Director

Name Role
Edie M Simpson Director
Teresa K Scotti Director

Filings

Name File Date
Registered Agent name/address change 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-05-20
Registered Agent name/address change 2023-08-24
Annual Report 2023-06-02
Annual Report 2022-03-10
Reinstatement 2021-12-17
Reinstatement Certificate of Existence 2021-12-17
Reinstatement Approval Letter Revenue 2021-12-16
Reinstatement Approval Letter UI 2021-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640969 0452110 2014-10-28 P O BOX 501, FRANKLIN, KY, 42135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-10-30
Case Closed 2015-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01VIII
Issuance Date 2014-11-18
Abatement Due Date 2014-11-24
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2014-11-18
Abatement Due Date 2014-11-24
Nr Instances 1
Nr Exposed 3
Gravity 01
317638450 0452110 2014-08-12 208 WALL STREET, GLASGOW, KY, 42141
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-09-23
Case Closed 2014-09-23
313737645 0452110 2010-03-23 801 MAMMOTH CAVE ST, CAVE CITY, KY, 42127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-23
Case Closed 2010-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2010-04-07
Abatement Due Date 2010-04-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-04-07
Abatement Due Date 2010-04-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-04-07
Abatement Due Date 2010-04-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-04-07
Abatement Due Date 2010-04-13
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2010-04-07
Abatement Due Date 2010-04-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2010-04-07
Abatement Due Date 2010-04-13
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 C01 I
Issuance Date 2010-04-07
Abatement Due Date 2010-04-13
Nr Instances 1
Nr Exposed 5
104302542 0452110 1993-07-06 410 WALKER STREET, FRANKLIN, KY, 42135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-08
Case Closed 1993-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4840947104 2020-04-13 0457 PPP 211 Robey Street, Franklin, KY, 42134-1053
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin, SIMPSON, KY, 42134-1053
Project Congressional District KY-01
Number of Employees 6
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30742.31
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State