Search icon

R. R. DONNELLEY & SONS COMPANY

Company Details

Name: R. R. DONNELLEY & SONS COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1969 (56 years ago)
Authority Date: 04 Aug 1969 (56 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0152843
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
Principal Office: 227 W. MONROE ST., STE. 500, CHICAGO, IL 60606
Place of Formation: DELAWARE

President

Name Role
Thomas J. Quinlan III President

Secretary

Name Role
Deborah L. Steiner Secretary

Officer

Name Role
Laura J. Geis Officer

Treasurer

Name Role
Eric G. Hess Treasurer

Director

Name Role
Jeffrey K. Dorsey Director
Roshan M. Karingada Director
Thomas J Quinlan III Director
Gene Castagna Director
Elaine Lintecum Director
Evan Ratner Director
Morton Shapiro Director

Incorporator

Name Role
H. K. WEBB Incorporator
H. C. BROADT Incorporator
S. E. MANUEL Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922525 0452110 2014-02-21 3201 LEBANON RD., DANVILLE, KY, 40422
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-03-07
Case Closed 2014-03-07

Related Activity

Type Complaint
Activity Nr 208777136
Health Yes
Type Complaint
Activity Nr 208777342
Health Yes
314621491 0452110 2012-05-16 3201 LEBANON ROAD, DANVILLE, KY, 40422
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-10-26
Emphasis N: AMPUTATE
Case Closed 2012-12-05

Related Activity

Type Referral
Activity Nr 203114343
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-11-02
Abatement Due Date 2012-11-28
Current Penalty 5950.0
Initial Penalty 5950.0
Nr Instances 6
Nr Exposed 30
315586545 0452110 2012-01-10 3201 LEBANON ROAD, DANVILLE, KY, 40422
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-15
Emphasis N: AMPUTATE
Case Closed 2012-06-07

Related Activity

Type Referral
Activity Nr 203112677
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2012-04-04
Abatement Due Date 2012-04-16
Nr Instances 1
Nr Exposed 3
314621731 0452110 2010-12-13 120 DONNELLEY DRIVE, GLASGOW, KY, 42141
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-02-16
Case Closed 2011-02-23

Related Activity

Type Inspection
Activity Nr 314621723
313186280 0452110 2009-08-19 120 DONNELLEY DR, GLASGOW, KY, 42141
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-09-21
Case Closed 2009-09-21
310662366 0452110 2008-01-24 3201 LEBANON RD, DANVILLE, KY, 40422
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-15
Case Closed 2008-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2008-04-03
Abatement Due Date 2008-04-09
Current Penalty 1625.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2008-04-03
Abatement Due Date 2008-04-29
Current Penalty 1625.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 46
Citation ID 02001
Citaton Type Other
Standard Cited 201800303
Issuance Date 2008-04-03
Abatement Due Date 2008-04-09
Current Penalty 500.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 1
310125547 0452110 2007-07-19 120 DONNELLEY DR, GLASGOW, KY, 42141
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-22
Case Closed 2007-11-07
308731819 0452110 2005-06-02 120 DONNELLEY DR, GLASGOW, KY, 42141
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-06-02
Case Closed 2005-06-02

Related Activity

Type Complaint
Activity Nr 205275753
Safety Yes
308394485 0452110 2005-02-14 120 DONNELLEY DR, GLASGOW, KY, 42141
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-02-17
Case Closed 2005-06-16

Related Activity

Type Complaint
Activity Nr 204245369
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 2005-06-07
Abatement Due Date 2005-12-30
Nr Instances 1
Nr Exposed 2
112355896 0452110 1991-03-27 120 DONNELLEY DR, GLASGOW, KY, 42141
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-03-28
Case Closed 1991-06-11

Related Activity

Type Complaint
Activity Nr 73102147
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A04 III
Issuance Date 1991-04-23
Abatement Due Date 1991-06-03
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 12
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1991-04-23
Abatement Due Date 1991-06-03
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-29
Case Closed 1988-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-07-26
Abatement Due Date 1988-06-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-07-26
Abatement Due Date 1988-06-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-07-26
Abatement Due Date 1988-06-29
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-07-26
Abatement Due Date 1988-06-29
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1988-07-26
Abatement Due Date 1988-06-29
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 K02
Issuance Date 1988-07-26
Abatement Due Date 1988-08-05
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1988-07-26
Abatement Due Date 1988-06-29
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIC
Issuance Date 1988-07-26
Abatement Due Date 1988-06-29
Nr Instances 1
Nr Exposed 2

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 11.55 $5,630,000 $1,000,000 714 58 2012-12-13 Prelim

Sources: Kentucky Secretary of State