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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-07 |
Name of individual signing | SHARON MEYER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
RICHARD AMES | President |
Name | Role |
---|---|
ANDREW GRAHAM | Secretary |
Name | Role |
---|---|
MICHELE FISCHER | Vice President |
Name | Role |
---|---|
NIGEL STOCKS | Treasurer |
Name | Role |
---|---|
RICHARD AMES | Director |
NIGEL STOCKS | Director |
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