Search icon

SOFTWARE INFORMATION SYSTEMS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOFTWARE INFORMATION SYSTEMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2000 (25 years ago)
Organization Date: 02 Aug 2000 (25 years ago)
Last Annual Report: 26 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0498794
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 165 BARR STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID E. LONGENECKER Organizer

Registered Agent

Name Role
CHRIS SIGG Registered Agent

Manager

Name Role
Chris Henry Manager
Chris Sigg Manager

Links between entities

Type:
Headquarter of
Company Number:
000-524-370
State:
ALABAMA
Type:
Headquarter of
Company Number:
5596334
State:
NEW YORK
Type:
Headquarter of
Company Number:
20181545896
State:
COLORADO
Type:
Headquarter of
Company Number:
undefined604275847
State:
WASHINGTON

Unique Entity ID

CAGE Code:
4P5Y7
UEI Expiration Date:
2021-01-13

Business Information

Doing Business As:
SIS
Activation Date:
2020-01-14
Initial Registration Date:
2007-02-27

Commercial and government entity program

CAGE number:
4P5Y7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-12-30
SAM Expiration:
2023-01-27

Contact Information

POC:
JIM JACKSON
Corporate URL:
http://www.thinksis.com

Former Company Names

Name Action
SIS HOLDING COMPANY, LLC Merger
SOFTWARE INFORMATION SYSTEMS, LLC Merger
CONVERGE ACQUISITION, LLC Old Name
SIS HOLDING COMPANY, INC. Type Conversion
SIS INDIANA, LLC Old Name
SOFTWARE INFORMATION SYSTEMS, INC. Old Name
SOFTWARE INFORMATION SYSTEMS OF INDIANA, LLC Old Name
THE SIGG GROUP, INC. Merger

Assumed Names

Name Status Expiration Date
SIS HOLDING COMPANY LLC Inactive 2025-02-14

Filings

Name File Date
Annual Report 2022-05-26
Registered Agent name/address change 2022-05-26
Annual Report 2021-06-24
Annual Report 2020-05-20
Certificate of Withdrawal of Assumed Name 2020-02-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
INS13PX00094
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
81381.00
Base And Exercised Options Value:
81381.00
Base And All Options Value:
81381.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-09-17
Description:
IGF::CL::IGF AVS OPERATION AND MAINTENANCE
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
INS12PX00169
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12420.00
Base And Exercised Options Value:
12420.00
Base And All Options Value:
12420.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-09-27
Description:
ADDS ADDITIONAL LINE ITEMS UNDER THE CONTRACT.
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
INS10PX00826
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
91700.00
Base And Exercised Options Value:
91700.00
Base And All Options Value:
91700.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-09-20
Description:
OPERATIONS AND MAINTENANCE
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7035: ADP SUPPORT EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 38.46 $5,500,000 $450,000 35 15 2012-01-26 Final
GIA/BSSC Inactive 29.80 $0 $11,433 0 0 2005-05-27 Final

Sources: Kentucky Secretary of State