Search icon

MULTIGRAPHICS, INC.

Company Details

Name: MULTIGRAPHICS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 1946 (78 years ago)
Authority Date: 06 Dec 1946 (78 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0114810
Principal Office: 431 LAKEVIEW CT, MT PROSPECT, IL 60056
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Joyce L. Huston Vice President

President

Name Role
Mark F. Duchesne President

Secretary

Name Role
Steven R Andrews Secretary

Treasurer

Name Role
Jeffrey R Soderberg Treasurer

Director

Name Role
ROY L. ASH Director
JOHN P. BIRKELUND Director
WILLIAM R. DRIVER, JR. Director
FREDERICK R. ECKLEY, JR. Director
PAUL E. GRAY Director

Incorporator

Name Role
HERBERT E. LATTER Incorporator
T. L. CROTEAU Incorporator
M. A. BRUCE Incorporator
A. M. HOOVEN Incorporator

Former Company Names

Name Action
MULTIGRAPHICS, INC. Old Name
ADDRESSOGRAPH-MULTIGRAPH CORPORATION Old Name
AM INTERNATIONAL, INC. Old Name
Out-of-state Merger
VARI-TYPER CORPORATION Merger
RALPH C. COXHEAD Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-08-03
Annual Report 1998-08-11
Amendment 1997-10-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State