Search icon

SHIPPERS SUPPLY COMPANY, INCORPORATED

Company claim

Is this your business?

Get access!

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 (a year 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

Form 5500 Series

Employer Identification Number (EIN):
610537497
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCYB132309SU0093
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
108620.00
Base And Exercised Options Value:
108620.00
Base And All Options Value:
108620.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2009-01-30
Description:
3M #700A CASE SEALERS AND CASTERS.
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3540: WRAPPING AND PACKAGING MACHINERY
Procurement Instrument Identifier:
DOCYB132308SU0301
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
16826.40
Base And Exercised Options Value:
16826.40
Base And All Options Value:
16826.40
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-09-16
Description:
3M BOX SEALING TAPE
Naics Code:
322222: COATED AND LAMINATED PAPER MANUFACTURING
Product Or Service Code:
8135: PACKAGING & PACKING BULK MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
552027.00
Total Face Value Of Loan:
552027.00
Date:
2020-04-07
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:
511200.00
Total Face Value Of Loan:
550700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-16
Type:
Planned
Address:
2428 CRITTENDEN DR., LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$552,027
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$552,027
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$557,746.61
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $552,024
Utilities: $1
Jobs Reported:
49
Initial Approval Amount:
$511,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$550,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$554,969.81
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $550,700

Reviews Leave a review

This company hasn't received any reviews.

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