Name: | Southern Graphic Systems, LLC |
Jurisdiction: | Colorado |
Legal type: | Foreign limited liability company |
Status: | Good Standing |
Date of registration: | 31 Jan 1986 (39 years ago) |
Branch of: | Southern Graphic Systems, LLC, KENTUCKY (Company Number 0047140) |
Entity Number: | 19871655923 |
Place of Formation: | KENTUCKY |
Principal Address: | 626 West Main Street Suite 400 LOUISVILLE KY 40202 US |
Mailing Address: | 626 West Main Street Suite 400 Louisville KY 40232 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20251266575 | File Report | 2025-03-04 | 2025-03-04 | No data | Principal address changed, Change in registered agent information |
20241243006 | File Report | 2024-02-27 | 2024-02-27 | No data | Principal address changed, Change in registered agent information |
20228284520 | File Report | 2022-12-29 | 2022-12-29 | No data | Principal address changed, Change in registered agent information |
20221284999 | File Report | 2022-03-22 | 2022-03-22 | No data | Change of Entity Address |
20211040491 | File Report | 2021-01-14 | 2021-01-14 | No data | No data |
20198013151 | File Report | 2019-12-17 | 2019-12-17 | No data | No data |
20191223238 | File Report | 2019-03-14 | 2019-03-14 | No data | No data |
20181076488 | File Report | 2018-01-25 | 2018-01-25 | No data | No data |
20171797657 | Statement of Change Changing the Registered Agent Information | 2017-10-24 | 2017-11-01 | No data | Registered agent address changed; Document lists all affected entities. |
20161856749 | File Report | 2016-12-22 | 2016-12-22 | No data | No data |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State