Search icon

ACTION BUSINESS SUPPLIERS, INC.

Company Details

Name: ACTION BUSINESS SUPPLIERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1970 (55 years ago)
Organization Date: 20 Nov 1970 (55 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0074605
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 275 GOLD RUSH RD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 400

Vice President

Name Role
Brian N Downs Vice President

Registered Agent

Name Role
JOHN F. ALLISON Registered Agent

Incorporator

Name Role
BILLY D. ALLISON Incorporator
WILLIS FRAZIER Incorporator

President

Name Role
John F Allison President

Form 5500 Series

Employer Identification Number (EIN):
610711466
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
ACTION OFFICE SUPPLIERS, INC. Old Name

Assumed Names

Name Status Expiration Date
CITY BLUEPRINT COMPANY OF LEXINGTON Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-05
Annual Report 2022-05-16
Annual Report 2021-06-28
Annual Report 2020-05-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0410P9058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5990.92
Base And Exercised Options Value:
5990.92
Base And All Options Value:
5990.92
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-08-18
Description:
CARTRIDGE ORDER
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
46835.00
Total Face Value Of Loan:
46835.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
43900.00
Total Face Value Of Loan:
43900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43900
Current Approval Amount:
43900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44404.85
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46835
Current Approval Amount:
46835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46996.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-01-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State