Search icon

P. L. SHERMAN COMPANY, INC.

Company Details

Name: P. L. SHERMAN COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1976 (49 years ago)
Organization Date: 25 Jun 1976 (49 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0072066
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1406C BROWNS LN., P. O. BOX 6508 (40206), LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
PAUL R. SHERMAN, SR. Director
MAY ELIZABETH SHERMAN Director
PAUL L. SHERMAN, JR. Director

Incorporator

Name Role
PAUL L. SHERMAN, SR. Incorporator

Registered Agent

Name Role
MICHAEL A. HUBBUCH Registered Agent

President

Name Role
Michael A Hubbuch President

Filings

Name File Date
Annual Report 2024-03-11
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-03-18
Annual Report 2019-04-18
Annual Report 2018-04-12
Annual Report 2017-05-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W9124808P0018 2008-09-10 2008-09-10 2008-09-10
Unique Award Key CONT_AWD_W9124808P0018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PANEL CORRUGATED
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient P L SHERMAN CO INC
UEI EHJHF9UQ51J5
Legacy DUNS 080959083
Recipient Address 1406 BROWNS LN STE C, LOUISVILLE, 402074656, UNITED STATES

Sources: Kentucky Secretary of State