Search icon

P3 PROTECTIVE PACKAGING PRODUCTS, INC.

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 (8 days 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

Vice President

Name Role
Anne Sizemore Vice President

President

Name Role
Robert Head 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

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
PROTECTIVE PACKAGING PRODUCTS Inactive 2011-08-07
PROTECTIVE POSITIONING PRODUCTS Inactive 2006-12-11

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
Certificate of Assumed Name 2023-03-15
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-03-31
Annual Report 2020-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5206277003 2020-04-05 0457 PPP 1600 West MAIN ST, LOUISVILLE, KY, 40203-1332
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231500
Loan Approval Amount (current) 231500
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, 40203-1332
Project Congressional District KY-03
Number of Employees 23
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 233478.85
Forgiveness Paid Date 2021-02-22
3320828308 2021-01-21 0457 PPS 1600 W Main St, Louisville, KY, 40203-1332
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392814
Loan Approval Amount (current) 392814
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, 40203-1332
Project Congressional District KY-03
Number of Employees 23
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 398151.97
Forgiveness Paid Date 2022-06-08

Sources: Kentucky Secretary of State