Search icon

CONSOLIDATED GRAPHICS, INC.

Company Details

Name: CONSOLIDATED GRAPHICS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 03 Mar 2016 (9 years ago)
Authority Date: 03 Mar 2016 (9 years ago)
Last Annual Report: 20 May 2024 (9 months ago)
Organization Number: 0946086
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
Principal Office: C/O RR DONNELLEY , 35 W. WACKER DRIVE, CHICAGO, IL 60601
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HENNEGAN COMPANY RETIREMENT PLAN 2009 310316040 2010-12-14 THE HENNEGAN COMPANY 174
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1945-10-15
Business code 323100
Sponsor’s telephone number 8592823600
Plan sponsor’s mailing address 7455 EMPIRE DRIVE, FLORENCE, KY, 41042
Plan sponsor’s address 7455 EMPIRE DRIVE, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 310316040
Plan administrator’s name THE HENNEGAN COMPANY
Plan administrator’s address 7455 EMPIRE DRIVE, FLORENCE, KY, 41042
Administrator’s telephone number 8592823600

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-12-14
Name of individual signing GREGORY TRACHSEL
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Craig Roberton President

Officer

Name Role
Michelle Woodhead Officer

Secretary

Name Role
Laura Geis Secretary

Director

Name Role
Deborah L. Steiner Director
Eric G. Hess Director

Former Company Names

Name Action
THE HENNEGAN COMPANY Merger
CONSOLIDATED HENNEGAN COMPANY Old Name

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-02
Annual Report 2022-05-09
Annual Report 2021-05-06
Annual Report 2020-05-14
Articles of Merger 2019-12-26
Annual Report 2019-05-06
Annual Report 2018-05-09
Annual Report 2017-05-08
Application for Certificate of Authority(Corp) 2016-03-03

Date of last update: 18 Nov 2024

Sources: Kentucky Secretary of State