Search icon

SOUTHERN GRAPHIC SYSTEMS, LLC

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

323120 Support Activities for Printing

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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
See something incorrect or outdated? Let us know

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