Entity Name: | SOUTHERN GRAPHIC SYSTEMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Apr 2013 |
Branch of: | SOUTHERN GRAPHIC SYSTEMS, LLC, KENTUCKY (Company Number 0047140) |
Business ALEI: | 1103069 |
Annual report due: | 31 Mar 2025 |
Business address: | 626 WEST MAIN STREETSUITE 400, LOUSIVILLE, KY, 40202, United States |
Mailing address: | 626 WEST MAIN STREETSUITE 400, SUITE 400, LOUSIVILLE, KY, United States, 40202 |
Mailing jurisdiction address: | 626 West Main St., Suite 400, Louisville, KY, 40202, United States |
Place of Formation: | KENTUCKY |
E-Mail: | minal.mathias@sgsco.com |
NAICS
323120 Support Activities for PrintingThis industry comprises establishments primarily engaged in performing prepress and postpress services in support of printing activities. Prepress services may include such things as platemaking, typesetting, trade binding, and sample mounting. Postpress services include such things as book or paper bronzing, die cutting, edging, embossing, folding, gilding, gluing, and indexing. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
TERENCE KOONTZ | Officer | 626 WEST MAIN STREETSUITE 400, LOUSIVILLE, KY, 40202, United States | 626 WEST MAIN STREETSUITE 400, LOUSIVILLE, KY, 40202, United States |
Matthew Gresge | Officer | 626 WEST MAIN STREETSUITE 400, SUITE 400, LOUSIVILLE, KY, 40202, United States | 626 WEST MAIN STREETSUITE 400, SUITE 400, LOUSIVILLE, KY, 40202, United States |
JUSTIN SCHAUER | Officer | 626 WEST MAIN STREETSUITE 400, LOUSIVILLE, KY, 40202, United States | 626 WEST MAIN STREETSUITE 400, LOUSIVILLE, KY, 40202, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012256678 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011307789 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010334039 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
BF-0010469477 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007236985 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006821651 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
0006479526 | 2019-03-20 | - | Annual Report | Annual Report | 2019 |
0006075156 | 2018-02-13 | - | Annual Report | Annual Report | 2018 |
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