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

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
Annual Report 2021-03-12
Annual Report 2020-02-14
Annual Report 2019-04-18
Annual Report Amendment 2018-07-25
Annual Report Amendment 2018-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4740547007 2020-04-04 0457 PPP 1263 NEW CIRCLE RD Suite 180, LEXINGTON, KY, 40505-4255
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4255
Project Congressional District KY-06
Number of Employees 7
NAICS code 453210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49772.63
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2078909 Intrastate Non-Hazmat 2021-01-11 247676 2021 1 3 Private(Property)
Legal Name NATIONAL OFFICE SUPPLIERS INC
DBA Name -
Physical Address 1263 E NEW CIRCLE RD, LEXINGTON, KY, 40505, US
Mailing Address 1263 E NEW CIRCLE RD, LEXINGTON, KY, 40503, US
Phone (859) 278-5454
Fax (859) 278-5781
E-mail JBARNETTE@NOSONLINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State