Search icon

SOFTWARE INFORMATION SYSTEMS, LLC

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

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
Registered Agent name/address change 2022-05-26
Annual Report 2022-05-26
Annual Report 2021-06-24
Annual Report 2020-05-20
Certificate of Withdrawal of Assumed Name 2020-02-19
Certificate of Assumed Name 2020-02-14
Annual Report 2019-06-21
Annual Report 2018-04-20
Annual Report 2017-04-21
Annual Report 2016-03-09

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