Name: | SIGMA OFFICE SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1999 (25 years ago) |
Organization Date: | 29 Oct 1999 (25 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0481858 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 8706 OLD BATES RD, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Daniel Paul Chambers | Vice President |
Name | Role |
---|---|
ROBERT E ROSS JR | Incorporator |
DANIEL CHAMBERS | Incorporator |
JEFF JOHNS | Incorporator |
Name | Role |
---|---|
Robert Eugene Ross | President |
Name | Role |
---|---|
Robert Eugene Ross | Secretary |
Name | Role |
---|---|
ROBERT E ROSS, JR. | Registered Agent |
Name | Role |
---|---|
Daniel Paul Chambers | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-05-16 |
Principal Office Address Change | 2023-09-14 |
Annual Report | 2023-03-31 |
Annual Report | 2022-05-19 |
Annual Report | 2021-03-14 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-03 |
Registered Agent name/address change | 2019-05-03 |
Annual Report | 2018-04-15 |
Sources: Kentucky Secretary of State