Search icon

PG-GERALD, LLC

Company Details

Name: PG-GERALD, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2023 (2 years ago)
Organization Date: 11 Apr 2023 (2 years ago)
Authority Date: 14 Apr 2023 (2 years ago)
Last Annual Report: 07 Mar 2025 (2 months ago)
Organization Number: 1274946
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 105 Hunter Ct, Bowling Green, KY 42103
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIS PRINTING, INC. 401(K) PLAN 2023 923514773 2024-09-23 PG-GERALD LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 323100
Sponsor’s telephone number 8003556780
Plan sponsor’s address PO BOX 51907, BOWLING GREEN, KY, 42102

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER FORTY RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 8003556780

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing BRENDA DANIELS
Valid signature Filed with authorized/valid electronic signature
DAVIS PRINTING, INC. 401(K) PLAN 2023 923514773 2024-06-02 PG-GERALD LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 323100
Sponsor’s telephone number 8003556780
Plan sponsor’s address PO BOX 51907, BOWLING GREEN, KY, 42102

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER FORTY RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 8003556780

Signature of

Role Plan administrator
Date 2024-06-02
Name of individual signing BRENDA DANIELS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JENNIFER OAKS Registered Agent

Assumed Names

Name Status Expiration Date
GERALD PRINTING SERVICE Active 2028-05-17
LIBERTY PRINTING Active 2028-05-17
LIBERTY IMAGING Active 2028-05-17
GERALD PRINTING Active 2028-05-17

Filings

Name File Date
Annual Report 2025-03-07
Registered Agent name/address change 2025-01-14
Annual Report 2024-02-29
Certificate of Assumed Name 2023-05-17
Certificate of Assumed Name 2023-05-17
Certificate of Assumed Name 2023-05-17
Certificate of Assumed Name 2023-05-17
Principal Office Address Change 2023-05-01
Certificate of Authority (LLC) 2023-04-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Procurement Card Purchases -252.35
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Printing Paid To Ven-1099 Rept 495.1
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Printing Paid To Ven-1099 Rept 77.47

Sources: Kentucky Secretary of State