Search icon

SOUTHERN GRAPHIC SYSTEMS, INC.

Headquarter

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 (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

Links between entities

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

Central Index Key

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

Filings since 2012-10-25

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

Incorporator

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

Organizer

Name Role
BENJAMIN F. HARMON IV Organizer

Secretary

Name Role
Benjamin F Harmon Secretary

Director

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

President

Name Role
Henry R Baughman President

Vice President

Name Role
Luca C Naccarato Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

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 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311295984 0452110 2009-11-06 7435 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-03-10
Case Closed 2010-09-15

Violation Items

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
302081690 0452110 1998-11-10 30 W 4TH ST, NEWPORT, KY, 41071
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-11-17
Case Closed 1998-11-17

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