Name: | SOUTHERN GRAPHIC SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1946 (78 years ago) |
Organization Date: | 19 Nov 1946 (78 years ago) |
Last Annual Report: | 16 May 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0047140 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Large (100+) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 626 West Main Street, Suite 500, Louisville, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 18750 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., FLORIDA | M13000004396 | FLORIDA |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., RHODE ISLAND | 000841130 | RHODE ISLAND |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., ALABAMA | 000-279-060 | ALABAMA |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., NEW YORK | 4517954 | NEW YORK |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., COLORADO | 19871655923 | COLORADO |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., CONNECTICUT | 1103069 | CONNECTICUT |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., IDAHO | 379352 | IDAHO |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., ILLINOIS | LLC_04436849 | ILLINOIS |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., NEW YORK | 1003216 | NEW YORK |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., MINNESOTA | d20bb283-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., MINNESOTA | 0a16f10b-7ef0-e211-be65-001ec94ffe7f | MINNESOTA |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., CONNECTICUT | 0637461 | CONNECTICUT |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., ILLINOIS | CORP_53348947 | ILLINOIS |
Headquarter of | SOUTHERN GRAPHIC SYSTEMS, INC., FLORIDA | F99000000665 | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1359559 | 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, 40202 | 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, 40202 | (502) 637-5443 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 15-15D |
File number | 333-133825-02 |
Filing date | 2012-10-25 |
File | View File |
Filings since 2008-04-18
Form type | EFFECT |
File number | 333-149966-02 |
Filing date | 2008-04-18 |
File | View File |
Filings since 2008-04-17
Form type | S-4/A |
File number | 333-149966-02 |
Filing date | 2008-04-17 |
File | View File |
Filings since 2008-03-28
Form type | S-4 |
File number | 333-149966-02 |
Filing date | 2008-03-28 |
File | View File |
Filings since 2006-06-29
Form type | 424B3 |
File number | 333-133825-02 |
Filing date | 2006-06-29 |
File | View File |
Filings since 2006-06-26
Form type | EFFECT |
File number | 333-133825-02 |
Filing date | 2006-06-26 |
File | View File |
Filings since 2006-06-23
Form type | S-4/A |
File number | 333-133825-02 |
Filing date | 2006-06-23 |
File | View File |
Filings since 2006-05-05
Form type | S-4 |
File number | 333-133825-02 |
Filing date | 2006-05-05 |
File | View File |
Name | Role |
---|---|
JOHN C. MAY | Incorporator |
ROBERT MACKAY | Incorporator |
EDWARD AUGUSTYN | Incorporator |
WILLIAM MUZIK | Incorporator |
Name | Role |
---|---|
BENJAMIN F. HARMON IV | Organizer |
Name | Role |
---|---|
Benjamin F Harmon | Secretary |
Name | Role |
---|---|
Richard Leong | Director |
Thomas L Hammond | Director |
Henry R Baughman | Director |
John P Civantos | Director |
Joseph M Silvestri | Director |
Name | Role |
---|---|
Henry R Baughman | President |
Name | Role |
---|---|
Luca C Naccarato | Vice President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
212 | Air | Cond Mjr-Renewal | Emissions Inventory Complete | 2021-12-22 | 2025-01-09 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
212 | Wastewater | No Exposure Certification | Approval Issued | 2018-06-06 | 2018-06-06 | |||||||||||||||||||||||||||||||||||||||||
|
Name | Action |
---|---|
(NQ) CAGE GRAPHIC | Merger |
(NQ) MA STOCK ACQUISITION, LLC | Merger |
(NQ) ARMSTRONG-WHITE INC. | Merger |
SOUTHERN GRAPHIC SYSTEMS, INC. | Type Conversion |
(NQ) LANSCAPE, INC. | Merger |
(NQ) ADVANCE PRINTING PRODUCTS, INC. | Merger |
SOUTHERN GRAVURE SERVICE, INC. | Old Name |
ROTOGRAVURE ENGINEERING CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
SOUTHERN GRAPHIC SYSTEMS | Inactive | - |
WEBB DEVLAM | Inactive | 2021-06-21 |
C.M. JACKSON ASSOCIATES, INC. | Inactive | 2012-03-09 |
WETZEL SOUTHERN GRAPHIC | Inactive | 2008-11-06 |
MERCURY DESIGN STUDIO | Inactive | 2008-02-14 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-20 |
Annual Report | 2022-05-24 |
Annual Report | 2021-06-23 |
Principal Office Address Change | 2021-05-13 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-22 |
Annual Report | 2018-05-18 |
Annual Report | 2017-04-24 |
Certificate of Assumed Name | 2016-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311295984 | 0452110 | 2009-11-06 | 7435 EMPIRE DR, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800303 B |
Issuance Date | 2010-03-25 |
Abatement Due Date | 2009-11-06 |
Current Penalty | 500.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100132 D01 |
Issuance Date | 2010-03-25 |
Abatement Due Date | 2009-11-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1998-11-17 |
Case Closed | 1998-11-17 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 26.70 | $0 | $24,995 | 88 | 9 | 2011-09-28 | Final |
Sources: Kentucky Secretary of State