Name: | MAGNA-GRAPHIC/SOUTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1989 (36 years ago) |
Organization Date: | 28 Jul 1989 (36 years ago) |
Last Annual Report: | 15 Feb 2025 (2 months ago) |
Organization Number: | 0261440 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 305 HOLIDAY ROAD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAGNA-GRAPHIC/SOUTH, INC., ILLINOIS | CORP_64303384 | ILLINOIS |
Headquarter of | MAGNA-GRAPHIC/SOUTH, INC., FLORIDA | P25603 | FLORIDA |
Name | Role |
---|---|
CHARLES D MITCHELL JR. | President |
Name | Role |
---|---|
CHARLES D MITCHELL III | Secretary |
Name | Role |
---|---|
CHARLES W HORD II | Treasurer |
Name | Role |
---|---|
CHARLES D. MITCHELL | Director |
KENNEDY ENGLE | Director |
CHARLES D. MITCHELL, JR. | Director |
ORIN MORGAN | Director |
Name | Role |
---|---|
CHARLES D. MITCHELL, JR. | Registered Agent |
Name | Role |
---|---|
SHERYL L. ROBINSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MAGNA GRAPHIC SOUTH | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-03-03 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-26 |
Annual Report | 2021-03-28 |
Annual Report | 2020-03-23 |
Annual Report | 2019-08-27 |
Annual Report | 2018-05-20 |
Annual Report | 2017-05-28 |
Annual Report | 2016-05-31 |
Sources: Kentucky Secretary of State