Search icon

INFORMATION SYSTEMS SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFORMATION SYSTEMS SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1990 (35 years ago)
Organization Date: 11 Oct 1990 (35 years ago)
Last Annual Report: 13 Jun 2024 (a year 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

Vice President

Name Role
Cynthia R Hall Vice President

Secretary

Name Role
Sandra M Reinert Secretary

Director

Name Role
WILLIAM G. REINERT Director

Incorporator

Name Role
WILLIAM G. REINERT Incorporator
GUY A. WATHEN Incorporator

Registered Agent

Name Role
WILLIAM G. REINERT Registered Agent

President

Name Role
William G Reinert President

Assumed Names

Name Status Expiration Date
VELOSIO KENTUCKY Inactive 2024-04-18

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-06
Annual Report 2022-04-05
Annual Report Amendment 2021-07-27
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
44500.00
Total Face Value Of Loan:
44500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44500
Current Approval Amount:
44500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44932.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State