Name: | PACTIV LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
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: | 24 May 2024 (a year 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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Pactiv Evergreen Group Holdings Inc. | Member |
Name | Role |
---|---|
S. T. ELLIS | Director |
G. H. MEASON | Director |
G. B. BONFIELD | Director |
J. L. KETELSEN | Director |
S. F. ALLISON | Director |
Name | Role |
---|---|
A. D. GRIER | Incorporator |
A. D. ATWELL | Incorporator |
F. J. OBARA, JR. | Incorporator |
Name | Action |
---|---|
TENNECO PACKAGING INC. | Old Name |
PACTIV CORPORATION | Type Conversion |
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 |
Annual Report | 2019-06-26 |
Registered Agent name/address change | 2019-03-13 |
Annual Report | 2018-05-18 |
Annual Report | 2017-05-19 |
Annual Report | 2016-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302747019 | 0452110 | 1999-09-15 | 39 PEARCE INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1999-10-08 |
Abatement Due Date | 1999-10-26 |
Nr Instances | 1 |
Nr Exposed | 7 |
Sources: Kentucky Secretary of State