Name: | R. R. DONNELLEY & SONS COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 04 Aug 1969 (56 years ago) |
Authority Date: | 04 Aug 1969 (56 years ago) |
Last Annual Report: | 20 May 2024 (9 months ago) |
Organization Number: | 0152843 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Medium (20-99) |
Principal Office: | <font face="Book Antiqua">227 W. MONROE ST., STE. 500, CHICAGO, IL 60606</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Morton Shapiro | Director |
Gene Castagna | Director |
Jeffrey K. Dorsey | Director |
Roshan M. Karingada | Director |
Elaine Lintecum | Director |
Thomas J Quinlan III | Director |
Evan Ratner | Director |
Name | Role |
---|---|
Thomas J. Quinlan III | President |
Name | Role |
---|---|
Deborah L. Steiner | Secretary |
Name | Role |
---|---|
Laura J. Geis | Officer |
Name | Role |
---|---|
Eric G. Hess | Treasurer |
Name | Role |
---|---|
H. K. WEBB | Incorporator |
H. C. BROADT | Incorporator |
S. E. MANUEL | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-15 |
Annual Report | 2024-05-20 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-09 |
Annual Report | 2021-05-06 |
Annual Report | 2020-05-14 |
Annual Report | 2019-05-06 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-08 |
Annual Report | 2016-05-16 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State