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 |
Name | Role |
---|---|
R. F. WESTOVER | Incorporator |
A. D. ATWELL | Incorporator |
L. A. SCHOONMAKER | Incorporator |
Name | Role |
---|---|
John P. Rooney | CEO |
Name | Role |
---|---|
Mark Lightfoot | Secretary |
Name | Role |
---|---|
Kenneth B. Baymiller | Treasurer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
OWENS-BROCKWAY PRESCRIPTION PRODUCTS | Inactive | 2008-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310123955 | 0452110 | 2006-10-12 | 8283 DIXIE HWY, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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