SOUTHERN GRAPHIC SYSTEMS, LLC

Main Information

Company Name SOUTHERN GRAPHIC SYSTEMS, LLC
Foreign Legal Name -
Entity Type: Foreign Limited Liability Company
Business Id 198304-084
Company Status Active
Domicile State Kentucky
Creation Date 1983-04-04
Original Formation Date 1800-01-01
Inactive Date 2024-05-17
Report Due Date 2017-04-30
Renewal Date -
Years Due
Company Agent CORPORATION SERVICE COMPANY

About Company

SOUTHERN GRAPHIC SYSTEMS, LLC operates as a Foreign Limited Liability Company with business ID 202847.

SOUTHERN GRAPHIC SYSTEMS, LLC was formed on Monday 4th April 1983, so this company age is fourty-one years, one month and twenty-three days. This company is currently active .

Principal office address of SOUTHERN GRAPHIC SYSTEMS, LLC is 626 W. MAIN ST., STE 500, LOUISVILLE, KY, 40202 - 2972, USA. This address coordinates are: 38° 15' 24.8" N , 85° 45' 40.9" W.

There are currently five company principals in SOUTHERN GRAPHIC SYSTEMS, LLC. They are: vice president Michael Shannon, vice president Luca C. Naccarato, vice president Thomas J. Stevenson, secretary Benjamin F. Harmon, president HENRY R. BAUGHMAN. SOUTHERN GRAPHIC SYSTEMS, LLC had 1 other name: SOUTHERN GRAPHIC SYSTEMS, INC. ().

This company agent is CORPORATION SERVICE COMPANY. According to the register, this agent type is Business.

Check more southern companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get SOUTHERN GRAPHIC SYSTEMS, LLC data.

SOUTHERN GRAPHIC SYSTEMS, LLC on map

GPS Data: 38° 15' 24.8" N     85° 45' 40.9" W

Address

Principal Office Address: 626 W. MAIN ST., STE 500, LOUISVILLE, KY, 40202 - 2972, USA
Applicant Address: -

Company Agent

Name CORPORATION SERVICE COMPANY
Type Business
Address 251 E OHIO STREET, STE 500, INDIANAPOLIS, IN, 46204, USA
CORPORATION SERVICE COMPANY

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Michael Shannon Vice President 626 West Main Street, Suite 500, Louisville, KY, 40202 - 4269, USA
View Michael Shannon Full Report »
Luca C. Naccarato Vice President 626 West Main Street, Suite 500, Louisville, KY, 40202 - 4269, USA
View Luca C. Naccarato Full Report »
Thomas J. Stevenson Vice President 626 West Main Street, Suite 500, Louisville, KY, 40202 - 4269, USA
View Thomas J. Stevenson Full Report »
Benjamin F. Harmon Secretary 626 W. Main St., Ste 500, Louisville, KY, 40202 - 4269, USA
View Benjamin F. Harmon Full Report »
HENRY R. BAUGHMAN President 626 W. Main St., Ste 500, LOUISVILLE, KY, 40202 - 4269, USA
View HENRY R. BAUGHMAN Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1983-04-04 1983-04-04 0001374855
Change of Registered Office/Agent 1987-12-15 1987-12-15 0001374856
Articles of Merger 1990-07-10 1990-07-10 0001374857
Change of Registered Office/Agent 1990-08-03 1990-08-03 0001374858
Change of Registered Office/Agent 1991-01-15 1991-01-15 0001374859
Business Entity Report 1993-07-02 1993-07-02 0001374860
Application for Amended Certificate of Authority 1994-02-11 1994-02-11 0001374861
Application for Amended Certificate of Authority 1994-02-11 1994-02-11 0001374862
Business Entity Report 1994-04-21 1994-04-21 0001374863
Business Entity Report 1996-05-08 1996-05-08 0001374864

Previous Names

Name Filing Date Effective Date Filling Number
SOUTHERN GRAVURE SERVICE INC 1994-02-11 1994-02-11 0001374861
SOUTHERN GRAPHIC SYSTEMS, INC. 2013-07-19 2013-07-19 0001374874

Nearby Comanies

NameAddressStatus
ARA SERVICE OF LOUISVILLE INC 764 S FIRST ST, LOUISVILLE, KY, USA Revoked
LINKER DISTRIBUTING CO 431 E LIBERTY ST, LOUISVILLE, KY, USA Revoked
BANC ONE KENTUCKY LEASING CORPORATION 416 W JEFFERSON ST, LOUISVILLE, KY, USA Revoked
BELKNAP INC 111 E MAIN, LOUISVILLE, KY, USA Revoked
THRIFT DOLLAR STORE NO 3 INC 231 EAST MAIN STREET, LOUISVILLE, KY, 40202, USA Admin Dissolved
R & R UNIFORMS INC 517 E JEFFERSON ST, LOUISVILLE, KY, 40202, USA Revoked
FREIGHT SERVICES INC 209 S FIFTH ST SUITE 400, LOUISVILLE, KY, USA Revoked
FLEISCHER'S OF KENTUCKY INC 521 S 4TH, LOUISVILLE, KY, USA Revoked
CONTEMPORARY CANCER CARE, P.S.C. 250 E LIBERTY, Suite 802, LOUISVILLE, KY, USA Revoked
MIDWEST TOTELS SALES INC 401 LOUISVILLE TRS, LOUISVILLE, KY, USA Revoked

Similar Companies By Name

NameAddressStatus
SOUTHERN & MADISON LLC C/O BRADLEY H. COHEN, 8888 KEYSTONE CROSSING BLVD., SUITE 800, Indianapolis, IN, 46240, USA Active
SOUTHERN ACCEPTANCE CORPORATION PO BOX 630 HIGHWAY 231 SOUTH, JASPER, IN, 47546, USA Voluntarily Dissolved
SOUTHERN ACOUSTICS INC Revoked
SOUTHERN ACQUISITION INC 6575 N COLLEGE AVE, INDIANAPOLIS, IN, 46220, USA Admin Dissolved
SOUTHERN ACRES, LLC 11215 MIDNIGHT PASS, FISHERS, IN, 46037, USA Admin Dissolved
SOUTHERN AG BUILDERS & SUPPLY, LLC 223 SHADY OAK DR, BISCOE, NC, 27209, USA Active
SOUTHERN AID SOCIETY Revoked
SOUTHERN AIRE COACH CORPORATION Admin Dissolved
SOUTHERN AIRE TRUCKING LLC 6897 S TOWER RD, LEAVENWORTH, IN, 47137, USA Admin Dissolved
SOUTHERN ALPS LLC 313 CR 2900, AZTEC, NM, 87410, USA Active

SOUTHERN GRAPHIC SYSTEMS, LLC Reviews

Be the first to comment

0 comments