Search icon

NATIONAL OFFICE SUPPLIERS, INC.

Company Details

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

CEO

Name Role
Pamela B Roberts CEO

President

Name Role
Bill J Barnette President

Vice President

Name Role
Catherine S Barnette Vice President

Director

Name Role
WILLIS FRAZIER Director
HELEN B. FRAZIER Director

Incorporator

Name Role
JOSEPH B. MURPHY Incorporator

Registered Agent

Name Role
BILL J. BARNETTE Registered Agent

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:
75UF3
UEI Expiration Date:
2020-05-14

Business Information

Division Name:
NATIONAL OFFICE SUPPLIERS INC
Division Number:
01
Activation Date:
2019-05-15
Initial Registration Date:
2014-07-14

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W22G1F17P0042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-9278.80
Base And Exercised Options Value:
-9278.80
Base And All Options Value:
-9278.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-20
Description:
CANCELLATION OF CONTRACT TO PROCURE WORK STATIONS FOR THE RM BUILDING.
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

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:
49200.00
Total Face Value Of Loan:
49200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49200
Current Approval Amount:
49200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49772.63

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 278-5781
Add Date:
2010-09-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State