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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
JENNIFER OAKS | Registered Agent |
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 |
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 |
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