Search icon

SIMPSON & ASSOCIATES REALTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPSON & ASSOCIATES REALTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1992 (33 years ago)
Organization Date: 24 Feb 1992 (33 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0297152
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1105 LOUISVILLE RD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Gail Simpson Secretary

Vice President

Name Role
Gail Simpson Vice President
Brent Douglas Simpson Vice President

Incorporator

Name Role
JERRY W. SIMPSON Incorporator
GAIL SIMPSON Incorporator

Registered Agent

Name Role
JERRY W. SIMPSON Registered Agent

Director

Name Role
JEFFREY SIMPSON Director
GAIL SIMPSON Director
JERRY W. SIMPSON Director
IRMA C. COZINE Director

President

Name Role
Jerry Wayne Simpson President

Assumed Names

Name Status Expiration Date
KENTUCKY PREFERRED REFERRALS Inactive 2020-03-09
CENTURY 21 SIMPSON & ASSOCIATES Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-05-03
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
36044.00
Total Face Value Of Loan:
36044.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36044
Current Approval Amount:
36044
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36301.31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State