Search icon

THE SHERWIN-WILLIAMS COMPANY

Company Details

Name: THE SHERWIN-WILLIAMS COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1927 (97 years ago)
Authority Date: 19 Dec 1927 (97 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0066578
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
Principal Office: % TAX DEPT., P. O. BOX 6027, CLEVELAND, OH 44101
Place of Formation: OHIO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3H7J4 Active U.S./Canada Manufacturer 2003-09-11 2024-06-01 2029-04-16 2025-04-15

Contact Information

POC JOHN RYBICKI
Phone +1 216-566-7261
Address 3865 PRODUCE RD STE 201, LOUISVILLE, KY, 40218 6013, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-04-16
CAGE number 54636
Company Name SHERWIN-WILLIAMS COMPANY, THE
CAGE Last Updated 2024-11-25
List of Offerors (0) Information not Available

Incorporator

Name Role
H. A. SHERWIN Incorporator
S. P. PENN Incorporator
J. E. INGERSOLL Incorporator
E. P. WILLIAMS Incorporator
W. H. HOGARTH Incorporator

Director

Name Role
R. W. RANSDELL Director
KERRII B ANDERSON Director
ARTHUR F ANTON Director
AARON M POWELL Director
MARTA R STEWART Director
J. S. PRESCOTT Director
JEFF M FETTIG Director
JOHN G MORIKIS Director
CHRISTINE A POON Director
MICHAEL H THAMAN Director

Treasurer

Name Role
JEFFREY J. MIKLICH Treasurer

Secretary

Name Role
MARY L. GARCEAU Secretary

President

Name Role
HEIDI G. PETZ President

Vice President

Name Role
STEPHEN J. PERISUTTI Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4123 Air Cond Mjr-Mnr Revision Approval Issued 2024-12-11 2024-12-11
Document Name Permit F-21-048 R1 Final 12-10-2024.pdf
Date 2024-12-13
Document Download
Document Name Statement of Basis.pdf
Date 2024-12-13
Document Download
Document Name Summary.pdf
Date 2024-12-13
Document Download
4123 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-08 2023-11-08
Document Name Coverage Letter KYR003079.pdf
Date 2023-11-09
Document Download
177521 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-04-24 2023-04-24
Document Name KYR10R337 Coverage Letter.pdf
Date 2023-04-25
Document Download
4123 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-02-12 2019-02-12
Document Name Coverage Letter KYR003079.pdf
Date 2019-02-13
Document Download
4123 Wastewater Inactivation of Outfall Authorization Inactivated 2015-10-05 2015-10-15
Document Name Coverage Letter KYR003079M1.pdf
Date 2015-10-06
Document Download
47877 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-05-14 2014-05-14
Document Name KYR003923 Coverage Letter 05142014.pdf
Date 2014-05-15
Document Download
4123 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-08-02 2013-08-02
Document Name Coverage KYR003079 8-2-2013.pdf
Date 2013-10-04
Document Download

Former Company Names

Name Action
THE OSBORN MANUFACTURING COMPANY Merger
THE LOWE BROTHERS COMPANY Merger
ACME QUALITY PAINTS Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
THE THOMPSON'S COMPANY Inactive 2025-02-20
PRATT & LAMBERT Inactive 2025-02-20
PRATT & LAMBERT PAINTS Inactive 2025-02-20
GENERAL POLYMERS Inactive 2025-02-20
M.L. CAMPBELL Inactive 2025-02-20
PAINT-SAFE Inactive 2024-06-11
CBD GROUP Inactive 2024-06-11
HOUSE OF KOLOR Inactive 2024-04-23
ENGINEERED POLYMER SOLUTIONS Inactive 2023-05-30
COLOR CORPORATION OF AMERICA Inactive 2023-04-17

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-27
Annual Report 2022-06-30
Annual Report 2021-06-28
Annual Report 2020-06-25
Name Renewal 2019-09-18
Name Renewal 2019-09-18
Name Renewal 2019-09-18
Name Renewal 2019-09-18
Name Renewal 2019-09-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W912QR12A0006 2012-05-10 No data No data
Unique Award Key CONT_IDV_W912QR12A0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6666.00

Description

Title BPA FOR PAINT SUPPLIES FOR L/D 53
NAICS Code 325510: PAINT AND COATING MANUFACTURING
Product and Service Codes 8010: PAINTS, DOPES, VARNISHES, AND RELATED PRODUCTS

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI SCLPDHTAPQ13
Legacy DUNS 074094038
Recipient Address 1240 BROADWAY ST, PADUCAH, MCCRACKEN, KENTUCKY, 420012502, UNITED STATES
PO AWARD DJBBSYJVP140289 2010-09-13 2010-10-30 2010-10-30
Unique Award Key CONT_AWD_DJBBSYJVP140289_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PAINT/BRUSHES
NAICS Code 444120: PAINT AND WALLPAPER STORES
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI PX5CBDNA6ZE9
Legacy DUNS 115963977
Recipient Address 4223 N MAYO TRL, PIKEVILLE, 415013210, UNITED STATES
PO AWARD V539Q86414 2008-09-04 2008-09-14 2008-09-14
Unique Award Key CONT_AWD_V539Q86414_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI PABTDMNJJUQ5
Legacy DUNS 138400077
Recipient Address 1390 DONALDSON HWY STE F, ERLANGER, 410181157, UNITED STATES
PO AWARD V539Q86046 2008-08-21 2008-08-31 2008-08-31
Unique Award Key CONT_AWD_V539Q86046_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI PABTDMNJJUQ5
Legacy DUNS 138400077
Recipient Address 1390 DONALDSON HWY STE F, ERLANGER, 410181157, UNITED STATES
PO AWARD V603P88680 2008-08-13 2008-08-18 2008-08-18
Unique Award Key CONT_AWD_V603P88680_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI PFFJSE1CLME7
Legacy DUNS 010657273
Recipient Address 3865 PRODUCE RD STE 201, LOUISVILLE, 402186010, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308398395 0452110 2005-03-15 730-812 S BROADWAY, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-15
Case Closed 2005-03-15

Related Activity

Type Inspection
Activity Nr 308395102

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 22.53 $42,930,000 $500,000 278 20 2020-03-26 Final
STIC/BSSC Inactive 25.26 $54,758 $27,379 506 - 2019-03-27 Final
KBI - Kentucky Business Investment Active 19.67 $10,756,880 $1,200,000 276 59 2013-08-29 Final
GIA/BSSC Inactive 18.71 $0 $25,000 79 0 2010-09-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.73 $10,756,880 $86,670 276 59 2010-05-27 Final

Sources: Kentucky Secretary of State