Search icon

SOUTHERN GRAPHIC SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN GRAPHIC SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1946 (79 years ago)
Organization Date: 19 Nov 1946 (79 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

Incorporator

Name Role
WILLIAM MUZIK Incorporator
JOHN C. MAY Incorporator
EDWARD AUGUSTYN Incorporator
ROBERT MACKAY Incorporator

President

Name Role
Henry R Baughman President

Secretary

Name Role
Benjamin F Harmon Secretary

Vice President

Name Role
Luca C Naccarato Vice President

Director

Name Role
Henry R Baughman Director
John P Civantos Director
Thomas L Hammond Director
Joseph M Silvestri Director
Richard Leong Director

Organizer

Name Role
BENJAMIN F. HARMON IV Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
M13000004396
State:
FLORIDA
Type:
Headquarter of
Company Number:
000841130
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-279-060
State:
ALABAMA
Type:
Headquarter of
Company Number:
4517954
State:
NEW YORK
Type:
Headquarter of
Company Number:
19871655923
State:
COLORADO
Type:
Headquarter of
Company Number:
1103069
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
379352
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_04436849
State:
ILLINOIS
Type:
Headquarter of
Company Number:
1003216
State:
NEW YORK
Type:
Headquarter of
Company Number:
d20bb283-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0a16f10b-7ef0-e211-be65-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0637461
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_53348947
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F99000000665
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001359559
Phone:
(502) 637-5443

Latest Filings

Form type:
15-15D
File number:
333-133825-02
Filing date:
2012-10-25
File:
Form type:
EFFECT
File number:
333-149966-02
Filing date:
2008-04-18
File:
Form type:
S-4/A
File number:
333-149966-02
Filing date:
2008-04-17
File:
Form type:
S-4
File number:
333-149966-02
Filing date:
2008-03-28
File:
Form type:
424B3
File number:
333-133825-02
Filing date:
2006-06-29
File:

Permits

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
Document Name Permit F-21-024 Draft.pdf
Date 2021-11-15
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-11-15
Document Download
Document Name Executive Summary.pdf
Date 2021-12-22
Document Download
Document Name Permit F-21-024 Final 12-22-2021.pdf
Date 2021-12-22
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-12-22
Document Download
212 Wastewater No Exposure Certification Approval Issued 2018-06-06 2018-06-06
Document Name No Exposure Confirmation KYNE00644.pdf
Date 2018-06-07
Document Download

Former Company Names

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

Assumed Names

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

Filings

Name File Date
Annual Report 2025-04-22
Annual Report 2024-06-20
Annual Report 2023-06-20
Annual Report 2022-05-24
Annual Report 2021-06-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-06
Type:
Prog Other
Address:
7435 EMPIRE DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-11-10
Type:
Planned
Address:
30 W 4TH ST, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-07-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
SOUTHERN GRAPHIC SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SOUTHERN GRAPHIC SYSTEMS, INC.
Party Role:
Plaintiff
Party Name:
KIRK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-04-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WALSTON
Party Role:
Plaintiff
Party Name:
SOUTHERN GRAPHIC SYSTEMS, INC.
Party Role:
Defendant

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
GIA/BSSC Inactive 26.70 $0 $24,995 88 9 2011-09-28 Final

Sources: Kentucky Secretary of State