Search icon

CONSOLIDATED GRAPHICS, INC.

Company Details

Name: CONSOLIDATED GRAPHICS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2016 (9 years ago)
Authority Date: 03 Mar 2016 (9 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0946086
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
Principal Office: 227 W. MONROE ST., STE. 500, CHICAGO, IL 60606
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

President

Name Role
Steve Finzer President

Secretary

Name Role
Yvette Kumi Secretary

Treasurer

Name Role
Christine Maki Treasurer

Director

Name Role
Deborah Steiner Director
Christine Maki Director

Incorporator

Name Role
RICARDO GARCIA-MORENO, ESQ. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
THE HENNEGAN COMPANY Merger
CONSOLIDATED HENNEGAN COMPANY Old Name

Filings

Name File Date
Principal Office Address Change 2024-12-03
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 2019-05-06
Annual Report 2018-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312620438 0452110 2009-08-12 7455 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-11-24
Case Closed 2009-11-24

Related Activity

Type Complaint
Activity Nr 206348963
Health Yes
305359234 0452110 2002-05-24 7455 EMPIRE DRIVE, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-05-24
Case Closed 2002-05-24

Related Activity

Type Referral
Activity Nr 201857695
Safety Yes
304696545 0452110 2002-05-22 7455 EMPIRE DRIVE, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-07-01
Case Closed 2002-08-06

Related Activity

Type Complaint
Activity Nr 203131446
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2002-07-26
Abatement Due Date 2002-08-14
Nr Instances 1
Nr Exposed 320
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2002-07-26
Abatement Due Date 2002-08-05
Nr Instances 1
Nr Exposed 320
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State