Search icon

P3 PROTECTIVE PACKAGING PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P3 PROTECTIVE PACKAGING PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 1985 (40 years ago)
Organization Date: 09 Oct 1985 (40 years ago)
Last Annual Report: 11 Apr 2025 (3 months ago)
Organization Number: 0206989
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1600 W. MAIN ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Robert Head President

Vice President

Name Role
Anne Sizemore Vice President

Director

Name Role
Anne Sizemore Director
Robert Head Director
TERRY M. SHELLHAMER Director
CRAIG E. SHELLHAMER Director
JACK M. SHELLHAMER Director

Incorporator

Name Role
GORDON GALLAGHER Incorporator

Registered Agent

Name Role
ANNE SIZEMORE Registered Agent

Unique Entity ID

CAGE Code:
73CR6
UEI Expiration Date:
2020-07-11

Business Information

Doing Business As:
P3 PROTECTIVE PACKAGING PRODUCTS
Activation Date:
2019-05-13
Initial Registration Date:
2014-02-27

Commercial and government entity program

CAGE number:
73CR6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2027-07-13
SAM Expiration:
2023-07-11

Contact Information

POC:
ANNE SIZEMORE

Former Company Names

Name Action
TEMPERED AIRE SUPPLY COMPANY, INC. Old Name
RIVER CITY HVAC WHOLESALERS, INC. Merger

Assumed Names

Name Status Expiration Date
MOTION CONTROL SYSTEMS COMPANY Inactive -
P3 PROTECTIVE PACKAGING PRODUCTS Active 2029-03-27
P3 INDUSTRIAL Inactive 2022-02-28
LMS CO. Inactive 2020-03-18
LMS P3 CO Inactive 2017-10-17

Filings

Name File Date
Annual Report 2025-04-11
Certificate of Assumed Name 2024-05-03
Certificate of Assumed Name 2024-05-03
Annual Report 2024-03-27
Name Renewal 2024-03-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
392814.00
Total Face Value Of Loan:
392814.00
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:
231500.00
Total Face Value Of Loan:
231500.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$231,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$233,478.85
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $231,500
Jobs Reported:
23
Initial Approval Amount:
$392,814
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,814
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$398,151.97
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $392,812
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State