Search icon

GRAHAM PACKAGING PLASTIC PRODUCTS INC.

Company Details

Name: GRAHAM PACKAGING PLASTIC PRODUCTS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 1969 (56 years ago)
Authority Date: 24 Jan 1969 (56 years ago)
Last Annual Report: 19 May 2017 (8 years ago)
Organization Number: 0189451
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
Principal Office: GRAHAM PACKAGING COMPANY, L.P., 700 INDIAN SPRINGS DRIVE, SUITE 100, LANCASTER, PA 17601-1266
Place of Formation: DELAWARE

Incorporator

Name Role
R. F. WESTOVER Incorporator
A. D. ATWELL Incorporator
L. A. SCHOONMAKER Incorporator

CEO

Name Role
John P. Rooney CEO

Secretary

Name Role
Mark Lightfoot Secretary

Treasurer

Name Role
Kenneth B. Baymiller Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
GRAHAM PACKAGING PLASTIC PRODUCTS LLC Old Name
GRAHAM PACKAGING PLASTIC PRODUCTS INC. Type Conversion
OWENS-BROCKWAY PLASTIC PRODUCTS INC. Old Name
O-I BROCKWAY PLASTICS, INC. Old Name
BROCKWAY IMCO, INC. Old Name
Out-of-state Merger
ETHYL DEVELOPMENT CORPORATION Old Name
IMCO CONTAINER COMPANY Old Name

Assumed Names

Name Status Expiration Date
OWENS-BROCKWAY PRESCRIPTION PRODUCTS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-06-23
Annual Report 2022-06-10
Annual Report 2021-06-01
Annual Report 2020-06-26
Annual Report 2019-06-21
Registered Agent name/address change 2019-03-13
Annual Report 2018-05-17
Amendment 2018-01-09
Principal Office Address Change 2017-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123955 0452110 2006-10-12 8283 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-12
Case Closed 2007-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-01-11
Abatement Due Date 2007-01-24
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2007-01-11
Abatement Due Date 2006-10-12
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2007-01-11
Abatement Due Date 2006-10-12
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State