Search icon

ASHLAND OFFICE SUPPLY, INC.

Company Details

Name: ASHLAND OFFICE SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1964 (61 years ago)
Organization Date: 29 Sep 1964 (61 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0002203
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2100 29TH ST., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
THOMAS L. BURNETTE Registered Agent

President

Name Role
Tom Burnette President

Secretary

Name Role
SHANNON Gibbs Secretary

Incorporator

Name Role
FRANK R. BURNETT Incorporator
BETTY BURNETT Incorporator
CHARLES L. JOHNSON Incorporator
JUNE JOHNSON Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
06TZ6
UEI Expiration Date:
2020-01-31

Business Information

Doing Business As:
WEST VIRGINIA BUSINESS PRODUCTS
Division Name:
WV. BUSINESS PRODUCTS
Activation Date:
2019-01-31
Initial Registration Date:
2000-03-02

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-05

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
309590.00
Total Face Value Of Loan:
309590.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
309308.37
Total Face Value Of Loan:
309308.37

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309308.37
Current Approval Amount:
309308.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311336.06
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309590
Current Approval Amount:
309590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311507.74

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 324-4214
Add Date:
1998-11-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 137.7
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Office Supplies 66.33
Executive 2024-09-25 2025 Education and Labor Cabinet Department Of Education Maintenance And Repairs Maint Of Equipment-1099 Rept 520.82

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 11.75 $7,000 $7,000 28 2 2016-01-28 Final

Sources: Kentucky Secretary of State