Search icon

SHIPPERS SUPPLY COMPANY, INCORPORATED

Company Details

Name: SHIPPERS SUPPLY COMPANY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1955 (70 years ago)
Organization Date: 28 Feb 1955 (70 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0048434
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1735 W BURNETT AVENUE, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Incorporator

Name Role
DONALD Q. TAYLOR Incorporator
DAVIS M. HOWERTON JR. Incorporator
T. KENNEDY HELM JR. Incorporator

President

Name Role
Henry F Camp President

Director

Name Role
Henry F Camp Director

Registered Agent

Name Role
HENRY F. CAMP Registered Agent

Assumed Names

Name Status Expiration Date
FULFILLMENT CONEPETS, INC. Active 2029-08-12
FULFILLMENT CONCEPTS, INC. Active 2029-08-12
SHIPPERS SOLUTIONS Expiring 2025-08-17
SHIPPERS SOLUTIONS COMPANY Inactive 2025-04-29
ALTUS Inactive 2013-04-07

Filings

Name File Date
Certificate of Assumed Name 2024-08-12
Annual Report 2024-06-05
Annual Report 2023-03-21
Annual Report 2022-06-28
Annual Report 2021-05-25
App. for Certificate of Withdrawal 2020-08-17
Certificate of Assumed Name 2020-08-17
Annual Report 2020-06-29
Certificate of Assumed Name 2020-04-29
Annual Report 2019-06-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCYB132309SU0093 2009-01-30 2009-02-27 2009-02-27
Unique Award Key CONT_AWD_DOCYB132309SU0093_1323_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title 3M #700A CASE SEALERS AND CASTERS.
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3540: WRAPPING AND PACKAGING MACHINERY

Recipient Details

Recipient SHIPPERS SUPPLY COMPANY, INCORPORATED
UEI UQM9SBB5R8D5
Legacy DUNS 007003445
Recipient Address 2428 CRITTENDEN DR, LOUISVILLE, 402171814, UNITED STATES
PO AWARD DOCYB132308SU0301 2008-09-16 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_DOCYB132308SU0301_1323_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title 3M BOX SEALING TAPE
NAICS Code 322222: COATED AND LAMINATED PAPER MANUFACTURING
Product and Service Codes 8135: PACKAGING & PACKING BULK MATERIALS

Recipient Details

Recipient SHIPPERS SUPPLY COMPANY, INCORPORATED
UEI UQM9SBB5R8D5
Legacy DUNS 007003445
Recipient Address 2428 CRITTENDEN DR, LOUISVILLE, 402171814, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5107967003 2020-04-05 0457 PPP 1735 W. Burnett Ave., LOUISVILLE, KY, 40210-1739
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511200
Loan Approval Amount (current) 550700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40210-1739
Project Congressional District KY-03
Number of Employees 49
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 554969.81
Forgiveness Paid Date 2021-01-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.80 $6,170 $6,100 16 6 2019-06-27 Final

Sources: Kentucky Secretary of State