Name: | INFORMATION SYSTEMS SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1990 (34 years ago) |
Organization Date: | 11 Oct 1990 (34 years ago) |
Last Annual Report: | 13 Jun 2024 (8 months ago) |
Organization Number: | 0278331 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 402 TIMBERLAKE TRL., LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WILLIAM G. REINERT | Registered Agent |
Name | Role |
---|---|
William G Reinert | President |
Name | Role |
---|---|
Cynthia R Hall | Vice President |
Name | Role |
---|---|
Sandra M Reinert | Secretary |
Name | Role |
---|---|
WILLIAM G. REINERT | Director |
Name | Role |
---|---|
WILLIAM G. REINERT | Incorporator |
GUY A. WATHEN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
VELOSIO KENTUCKY | Inactive | 2024-04-18 |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-06 |
Annual Report | 2022-04-05 |
Annual Report Amendment | 2021-07-27 |
Certificate of Withdrawal of Assumed Name | 2021-04-13 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-10 |
Annual Report | 2019-05-14 |
Certificate of Assumed Name | 2019-04-18 |
Registered Agent name/address change | 2018-06-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1285457106 | 2020-04-10 | 0457 | PPP | 402 Timberlake Trail, LOUISVILLE, KY, 40245-4619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State