Search icon

AREA OFFICE SUPPLY, INC.

Company Details

Name: AREA OFFICE SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 1988 (37 years ago)
Organization Date: 23 Sep 1988 (37 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0248911
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 439 MAIN STREET, SUITE A, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Rebecca J Burnette Secretary

Director

Name Role
H. DAVID HERMANSDORFER Director

Incorporator

Name Role
H. DAVID HERMANSDORFER Incorporator

Registered Agent

Name Role
RONALD BURNETTE Registered Agent

President

Name Role
Ron Burnette President

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-06-26
Annual Report 2022-05-17
Annual Report 2021-06-22
Annual Report 2020-09-28
Annual Report 2019-06-21
Annual Report 2018-08-03
Annual Report 2017-06-14
Annual Report 2016-04-15
Principal Office Address Change 2015-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308084409 0452110 2004-09-29 439 MAIN ST, HAZARD, KY, 41701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-11-10
Case Closed 2007-03-26

Related Activity

Type Referral
Activity Nr 202365540
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 K01
Issuance Date 2005-01-04
Abatement Due Date 2005-01-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6787557006 2020-04-07 0457 PPP 439 main street ste A, HAZARD, KY, 41701-1776
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9095
Loan Approval Amount (current) 9095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAZARD, PERRY, KY, 41701-1776
Project Congressional District KY-05
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9165.77
Forgiveness Paid Date 2021-01-27
2788668309 2021-01-21 0457 PPS 439 Main St, Hazard, KY, 41701-1776
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11859.17
Loan Approval Amount (current) 11859.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hazard, PERRY, KY, 41701-1776
Project Congressional District KY-05
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11964.12
Forgiveness Paid Date 2021-12-16

Sources: Kentucky Secretary of State