Search icon

PACTIV CORPORATION

Company Details

Name: PACTIV CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1965 (60 years ago)
Authority Date: 02 Jun 1965 (60 years ago)
Last Annual Report: 28 Jun 2011 (14 years ago)
Organization Number: 0074818
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 1900 WEST FIELD COURT, LAKE FOREST, IL 60045
Place of Formation: DELAWARE

Director

Name Role
Allen P Hugli Director
Gregory A Cole Director
Helen D Golding Director
S. T. ELLIS Director
Thomas J Degnan Director
G. H. MEASON Director
G. B. BONFIELD Director
J. L. KETELSEN Director
S. F. ALLISON Director

President

Name Role
John McGrath President

Secretary

Name Role
Joseph E Doyle Secretary

Incorporator

Name Role
A. D. GRIER Incorporator
A. D. ATWELL Incorporator
F. J. OBARA, JR. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assistant Treasurer

Name Role
Jacquelyne L Huerta Assistant Treasurer

Treasurer

Name Role
Gregory A Hanson Treasurer

Former Company Names

Name Action
TENNECO PACKAGING INC. Old Name
PACTIV CORPORATION Type Conversion

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-16
Annual Report 2022-06-29
Annual Report 2021-06-01
Annual Report 2020-06-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-09-15
Type:
Planned
Address:
39 PEARCE INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State