SOUTHERN GRAPHIC SYSTEMS, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | SOUTHERN GRAPHIC SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 13 Dec 1999 |
Branch of: | SOUTHERN GRAPHIC SYSTEMS, INC., KENTUCKY (Company Number 0047140) |
Business ALEI: | 0637461 |
Annual report due: | 12 Dec 2001 |
Place of Formation: | KENTUCKY |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HENRY R. BAUGHMAN | Officer | 1702 SOUTH CENTRAL EXPRESSWAY, DALLAS, TX, 75215-1821, United States | ROUTE 2 DALE CREEK ESTATE, ALBA, TX, 75410, United States |
THOMAS L. HAMMOND | Officer | 2823 SOUTH FLOYD ST., LOUISVILLE, KY, 40209-1821, United States | BELL ST., BETHLEHEM, IN, 47104, United States |
WILLIAM E. LEAHEY JR. | Officer | 6601 WEST BROAD ST., RICHMOND, VA, 23230, United States | 11841 ABERDEEN LANDING LANE, MIDLOTHIAN, VA, 23113, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002391222 | 2002-03-14 | 2002-03-14 | Withdrawal | Certificate of Withdrawal | - |
0002206567 | 2000-12-29 | - | Annual Report | Annual Report | 2000 |
0002052957 | 1999-12-13 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information