Simpsonville, Kentucky

     

Class (effective Jan 1, 2015)Home Rule
Class (ending Dec 31, 2014)5
StatusActive
Incorporated1833-01-14
CountyShelby
Area Development DistrictKentuckiana Regional Planning & Development Agency
County SeatNo
Form of GovernmentMayor - Commission
Type of Election (City officials)Non-Partisan
City Waives Primary Election (City officials)Yes
Time ZoneEastern

Interactive Map (Division of Geographic Information/COT)

Notes: Named in honor of Capt. John Simpson, killed at River Raisin. Declaration of Reclassification states year of incorporation as 1836.

City Links

County Links

No images were found for Simpsonville

MayorRonnie Sowder
Meeting Times1st Mon 7:00pm & 3rd Tues 7:00pm
Office HoursMon-Fri 8:00am-4:00pm
Eastern Time

For more information about Simpsonville contact the Department for Local Government

Population Estimates

2022: 3,0282021: 3,0072020: 2,9862019: 2,9232018: 2,863
2017: 2,8102016: 2,7692015: 2,7212014: 2,6772013: 2,636
2012: 2,5862011: 2,5412010: 2,5011998: 1,1141997: 1,075
1996: 1,0411995: 1,0071994: 9681993: 9301992: 901
1991: 9021990: 907

U.S. Decennial Census

2010: 2,4842000: 1,2811990: 9071980: 6421970: 628

Current Filings (KRS 81.045 to present date)
Search Results: 41

Date FiledTypeOrdinanceMap StatusNotes
2024-09-24Annexation
(TIFF) (PDF)
2024-006UNMAPPABLELocated near Buck Creek Road, Golden Creek Farm: 243.09 acres.
2024-09-24Annexation
(TIFF) (PDF)
2024-007MAPPABLE2 Tracts. Whistle Stop Farm property: 225.460 acres.
2023-03-20Annexation
(TIFF) (PDF)
2022-006MAPPABLEMarshall Logistics Center Tract along the easterly r/w of Ky 1848: 315.407 acres. Tract includes the Metcalfe Cemetery (0.085 acres).
2023-03-01Annexation
(TIFF) (PDF)
2022-007MAPPABLESpring Valley Farms, LLC, Tract located along the east side of Ky 1848 south of I-64: 51.124 acres
2020-05-21Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2019: 2,923
2019-05-23Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2018: 2,892
2019-04-19Notification of Appointment
(TIFF) (PDF)
 Ashley Dee Emmons was appointed to fill the vacancy on the City Commission created by the resignation of Commissioner Steve Eden.
2019-04-04Notification of Resignation
(TIFF) (PDF)
 Steve Eden resigned as City Commissioner effective April 1, 2019.
2018-05-24Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2017: 2,822
2016-05-19Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2015: 2,702
2015-05-21Population (2010) Population Total per 2010 U.S. Decennial Census: 2,484
2014-07-30Declaration
(TIFF) (PDF)
pursuant to HB 331 (2014)Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (Mayor-Commission), Name of City, & Year of Incorporation
2013-03-25Notification of Resignation & Appointment City Commissioner (Resignee: Scott McDowell; Appointee: Michael Hesse)
2012-12-27Annexation2012-013MAPPABLEJanes Tract: south of I-64 & west of Ky 1848 (0.91 acre)
2012-08-07Annexation2012-009MAPPABLETract located south of I-64 & west of Ky 1848: 1.4 acres
2012-06-27Annexation2012-005MAPPABLETransportation Cabinet Tract: south of I-64 & west of Ky 1848 (0.25 acre)
2012-06-27Annexation2012-006MAPPABLERed Acres, LLC Tract: south of I-64 & west of Ky 1848 (0.51 acre)
2012-06-27Annexation2012-007MAPPABLETract owned by the Kitty Walters Revocable Trust: south of I-64 & west of Ky 1848 (0.64 acre)
2012-06-27Annexation2012-008MAPPABLETract owned by Yocum, Yocum, & Green: south of I-64 & west of Ky 1848 (1.83 acres)
2012-02-20Annexation2012-001MAPPABLETract owned by National Growth & Investment Co. et al: Veechdale Rd aka Ky 1848 (82.356 acres)
2009-01-09Notification of Appointment City Commissioner
2009-01-05Notification of Vacancy City Commissioner
2008-12-10Annexation2000-001MAPPABLEShelby County Board of Education Tracts: 12.00 acres & 9.243 acres
2008-12-10Resolution2008-004MAPPABLEAdopts map clarifying location of Annexation Ordinance 2000-001
2008-11-07Annexation89-2MAPPABLEShelby County Flea Market et al: 74.91 acres
2008-11-07Resolution2008-005 RMAPPABLEAdopts map clarifying location of Annexation Ordinance 89-2.
2008-11-07Annexation83-5MAPPABLEOld Veechdale Rd & Ky 1848 (1848 Buck Creek Rd): 100 acres
2008-11-07Resolution2008-006MAPPABLEAdopts map clarifying location of Annexation Ordinance 83-5
2008-10-07Annexation2003-008MAPPABLEWhistlestop Developers, LLC, Tract: Todd's Point Road (131.74 acres)
2008-06-23Annexation2008-005MAPPABLEAKDB, LLC tract: south R/W Ky 1399 (130.46 acres)
2008-05-12Annexation2008-007MAPPABLEWalters tract: east of Ky 1848 & south of I-64 interchange (9.96 acres)
2008-01-04Annexation07-010MAPPABLERedline Properties LLC Tract & R/W: Ky 1848, Ky 1399 & I-64 interchange at Ky 1848 (42.8a)
2006-04-18Annexation93-1MAPPABLETodds Station Subdivision: 47.40 acres
2006-01-06Annexation2001-006MAPPABLETimothy L. Pearce Property: Todds Point Road (20.33 acres). Surveyor's signature added 2/28/06.
2006-01-06Annexation2004-006MAPPABLEThe Reserves at Todds Station: 17.47 acres. Surveyor's signature added 2/28/06.
2004-06-23Annexation98-013MAPPABLEMcDowell Farm North (320.74 acres)
2004-06-23Annexation2000-005MAPPABLETom Long & Lisa Roy Property (6.97 acres)
2004-06-23Annexation2000-014MAPPABLETwo Parcels
2003-11-18Annexation98-014MAPPABLEKingbrook Commerce Park (32.907 acres)
1998-04-07ReclassificationHouse Bill 783Transferred from 6th to 5th class
1981-06-22KRS 81.045 Filing MAPPABLE