Search icon

AMERICAN BUSINESS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN BUSINESS SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1966 (59 years ago)
Organization Date: 06 Jun 1966 (59 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0001171
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: P O BOX 98, 3755 FLEMINGSBURG RD, MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
SCOTT G POAGE Vice President
Jonathan A Poage Vice President

Registered Agent

Name Role
WILLIAM TROY POAGE Registered Agent

Incorporator

Name Role
HAROLD BELLAMY Incorporator
GEORGE BARBER Incorporator
CARL N. DANN Incorporator

Secretary

Name Role
Jonathan A Poage Secretary

President

Name Role
William T. Poage President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
800-228-7758
Contact Person:
SCOTT POAGE
User ID:
P0450512

Unique Entity ID

Unique Entity ID:
MCL1VMBRJ5Q8
CAGE Code:
3R7D6
UEI Expiration Date:
2026-04-28

Business Information

Division Name:
AMERICAN BUSINESS SYSTEMS
Activation Date:
2025-04-29
Initial Registration Date:
2004-03-08

Commercial and government entity program

CAGE number:
3R7D6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-28

Contact Information

POC:
SCOTT G. POAGE
Corporate URL:
http://www.abs-ky.com

Former Company Names

Name Action
AMERICAN OFFICE SUPPLY COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG447UP140238
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2329.51
Base And Exercised Options Value:
2329.51
Base And All Options Value:
2329.51
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-07-22
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - 14-HIDTA-003 - XEROX COPIER UPGRADE
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$188,850
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,850
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$190,541.89
Servicing Lender:
The Citizens Bank
Use of Proceeds:
Payroll: $188,849
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$188,554
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,554
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$190,186.41
Servicing Lender:
The Citizens Bank
Use of Proceeds:
Payroll: $181,054
Utilities: $2,500
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State