Name: | IS INTEGRATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 1999 (26 years ago) |
Organization Date: | 04 Jan 1999 (26 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Organization Number: | 0467169 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 101 PEARL LN, NICHOLASVILLE, KY, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IS INTEGRATIONS, INC., MISSISSIPPI | 1067109 | MISSISSIPPI |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNERSPACE STRATEGIES 401(K) PLAN | 2021 | 611337839 | 2022-05-27 | INNERSPACE STRATEGIES, INC | 28 | |||||||||||||
|
||||||||||||||||||
INNERSPACE STRATEGIES 401(K) PLAN | 2020 | 611337839 | 2021-06-28 | INNERSPACE STRATEGIES, INC | 23 | |||||||||||||
|
||||||||||||||||||
INNERSPACE STRATEGIES 401(K) PLAN | 2019 | 611337839 | 2020-07-10 | INNERSPACE STRATEGIES, INC | 22 | |||||||||||||
|
||||||||||||||||||
INNERSPACE STRATEGIES 401(K) PLAN | 2018 | 611337839 | 2019-07-24 | INNERSPACE STRATEGIES, INC | 20 | |||||||||||||
|
Name | Role |
---|---|
BRIAN K SHEELY | President |
Name | Role |
---|---|
D. MICHAEL PATRICK | Incorporator |
Name | Role |
---|---|
BRIAN K. SHEELY | Registered Agent |
Name | Role |
---|---|
BRIAN K SHEELY | Director |
Name | Role |
---|---|
STACEY L SHEELY | Secretary |
Name | Action |
---|---|
INNERSPACE STRATEGIES, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2024-12-30 |
Annual Report | 2024-06-29 |
Reinstatement | 2023-10-27 |
Reinstatement Approval Letter UI | 2023-10-27 |
Reinstatement Certificate of Existence | 2023-10-27 |
Reinstatement Approval Letter Revenue | 2023-10-26 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2021-08-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7793067002 | 2020-04-08 | 0457 | PPP | 1165 BROCK MCVEY DR, LEXINGTON, KY, 40509-4116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2200002064 | Construction | 2021-08-19 | 2022-06-30 | 21420 | |||||||
|
Sources: Kentucky Secretary of State