Search icon

MAGNA-GRAPHIC/SOUTH, INC.

Headquarter

Company Details

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 (4 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

President

Name Role
CHARLES D MITCHELL JR. President

Secretary

Name Role
CHARLES D MITCHELL III Secretary

Treasurer

Name Role
CHARLES W HORD II Treasurer

Director

Name Role
CHARLES D. MITCHELL Director
KENNEDY ENGLE Director
CHARLES D. MITCHELL, JR. Director
ORIN MORGAN Director

Registered Agent

Name Role
CHARLES D. MITCHELL, JR. Registered Agent

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_64303384
State:
ILLINOIS
Type:
Headquarter of
Company Number:
P25603
State:
FLORIDA

Assumed Names

Name Status Expiration Date
MAGNA GRAPHIC SOUTH Inactive 2008-07-15

Filings

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

Sources: Kentucky Secretary of State