Search icon

IS INTEGRATIONS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of IS INTEGRATIONS, INC., MISSISSIPPI 1067109 MISSISSIPPI

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 335900
Sponsor’s telephone number 8592665300
Plan sponsor’s address 1165 BROCK MCVEY DRIVE, LEXINGTON, KY, 40509
INNERSPACE STRATEGIES 401(K) PLAN 2020 611337839 2021-06-28 INNERSPACE STRATEGIES, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 335900
Sponsor’s telephone number 8592665300
Plan sponsor’s address 1165 BROCK MCVEY DRIVE, LEXINGTON, KY, 40509
INNERSPACE STRATEGIES 401(K) PLAN 2019 611337839 2020-07-10 INNERSPACE STRATEGIES, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 335900
Sponsor’s telephone number 8592665300
Plan sponsor’s address 1165 BROCK MCVEY DRIVE, LEXINGTON, KY, 40509
INNERSPACE STRATEGIES 401(K) PLAN 2018 611337839 2019-07-24 INNERSPACE STRATEGIES, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 335900
Sponsor’s telephone number 8592665300
Plan sponsor’s address 1165 BROCK MCVEY DRIVE, LEXINGTON, KY, 40509

President

Name Role
BRIAN K SHEELY President

Incorporator

Name Role
D. MICHAEL PATRICK Incorporator

Registered Agent

Name Role
BRIAN K. SHEELY Registered Agent

Director

Name Role
BRIAN K SHEELY Director

Secretary

Name Role
STACEY L SHEELY Secretary

Former Company Names

Name Action
INNERSPACE STRATEGIES, INC. Old Name

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320100
Loan Approval Amount (current) 320100
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, 40509-4116
Project Congressional District KY-06
Number of Employees 26
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200002064 Construction 2021-08-19 2022-06-30 21420
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Competitive Bid Except Other sole src constr/blg maint/srvc

Sources: Kentucky Secretary of State