Search icon

PACTIV LLC

Company Details

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Pactiv Evergreen Group Holdings Inc. Member

Director

Name Role
S. T. ELLIS Director
G. H. MEASON Director
G. B. BONFIELD Director
J. L. KETELSEN Director
S. F. ALLISON Director

Incorporator

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302747019 0452110 1999-09-15 39 PEARCE INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-15
Case Closed 1999-11-01

Violation Items

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