Search icon

SIS CONTENT SERVICES, INC.

Company Details

Name: SIS CONTENT SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 15 Nov 2021 (3 years ago)
Authority Date: 15 Nov 2021 (3 years ago)
Last Annual Report: 31 May 2024 (8 months ago)
Organization Number: 1177288
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40205
Primary County: Jefferson
Principal Office: 2616 BARDSTOWN ROAD, 3RD FLOOR, LOUISVILLE, KY 40205
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIS CONTENT SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 384194639 2024-06-07 SIS CONTENT SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 5022910676
Plan sponsor’s address 2616 BARDSTOWN ROAD, FL 3, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing SHARON MEYER
Valid signature Filed with authorized/valid electronic signature
SIS CONTENT SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 384194639 2023-06-22 SIS CONTENT SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 5022910676
Plan sponsor’s address 2154 SHERWOOD AVE, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHARON MEYER
Valid signature Filed with authorized/valid electronic signature
SIS CONTENT SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 384194639 2022-07-20 SIS CONTENT SERVICES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 5022910676
Plan sponsor’s address 2154 SHERWOOD AVE, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing SHARON MEYER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
RICHARD AMES President

Secretary

Name Role
ANDREW GRAHAM Secretary

Vice President

Name Role
MICHELE FISCHER Vice President

Treasurer

Name Role
NIGEL STOCKS Treasurer

Director

Name Role
RICHARD AMES Director
NIGEL STOCKS Director

Filings

Name File Date
Annual Report 2024-05-31
Annual Report Amendment 2023-09-05
Principal Office Address Change 2023-09-05
Annual Report 2023-05-24
Principal Office Address Change 2022-06-01
Annual Report 2022-06-01
Registered Agent name/address change 2022-02-08
Application for Certificate of Authority(Corp) 2021-11-15

Date of last update: 18 Jan 2025

Sources: Kentucky Secretary of State