NATIONAL OFFICE SUPPLIERS, INC.

Name: | NATIONAL OFFICE SUPPLIERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1981 (44 years ago) |
Organization Date: | 08 Jul 1981 (44 years ago) |
Last Annual Report: | 05 Jun 2023 (2 years ago) |
Organization Number: | 0157965 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 500 Buck Pl, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Pamela B Roberts | CEO |
Name | Role |
---|---|
Bill J Barnette | President |
Name | Role |
---|---|
Catherine S Barnette | Vice President |
Name | Role |
---|---|
WILLIS FRAZIER | Director |
HELEN B. FRAZIER | Director |
Name | Role |
---|---|
JOSEPH B. MURPHY | Incorporator |
Name | Role |
---|---|
BILL J. BARNETTE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Principal Office Address Change | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State