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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Craig Roberton | President |
Name | Role |
---|---|
Michelle Woodhead | Officer |
Name | Role |
---|---|
Laura Geis | Secretary |
Name | Role |
---|---|
Deborah L. Steiner | Director |
Eric G. Hess | Director |
Name | Action |
---|---|
THE HENNEGAN COMPANY | Merger |
CONSOLIDATED HENNEGAN COMPANY | Old Name |
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