Search icon

Simon CPA & Company PSC

Company Details

Name: Simon CPA & Company PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2011 (13 years ago)
Organization Date: 28 Sep 2011 (13 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0801367
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9900 Corporate Campus Drive, Suite 2100, Louisville, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Sheri Hume Simon Shareholder

President

Name Role
SHERI HUME SIMON President

Registered Agent

Name Role
Sheri Hume Simon Registered Agent

Incorporator

Name Role
Sheri Hume Simon Incorporator

Organizer

Name Role
Sheri Hume Simon Organizer
H David Simon Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-25
Registered Agent name/address change 2023-06-28
Principal Office Address Change 2023-06-28
Annual Report 2023-06-28
Annual Report 2022-06-11
Annual Report 2021-05-20
Annual Report 2020-02-16
Annual Report 2019-06-26
Annual Report 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1734327109 2020-04-10 0457 PPP 9900 CORPORATE CAMPUS DR Suite 3000, LOUISVILLE, KY, 40223-4032
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4032
Project Congressional District KY-03
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11005.97
Forgiveness Paid Date 2021-04-06
2792119002 2021-05-18 0457 PPS 9900 Corporate Campus Dr Ste 3000, Louisville, KY, 40223-4060
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10897
Loan Approval Amount (current) 10897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4060
Project Congressional District KY-03
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11003.58
Forgiveness Paid Date 2022-05-16

Sources: Kentucky Secretary of State