Search icon

OWENS-BROCKWAY GLASS CONTAINER INC.

Company Details

Name: OWENS-BROCKWAY GLASS CONTAINER INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1987 (38 years ago)
Authority Date: 15 Apr 1987 (38 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0228052
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Large (100+)
Principal Office: One Michael Owens Way, One Michael Owens Way, OH 43551-2999
Place of Formation: DELAWARE

Director

Name Role
EDWARD ARTHUR GILHULY Director
JAMES HARRISON GREEN, JR Director
John A. Haudrich Director
Darrow A. Abrahams Director
Timothy M. Connors Director
MICHAEL WILLIAM MICHELSO Director

Incorporator

Name Role
ROBERT J. PALME Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Gordon J Hardie President

Officer

Name Role
John A Haudrich Officer
Darrow A. Abrahams Officer

Vice President

Name Role
Meena Dafesh Vice President

Treasurer

Name Role
Meena Dafesh Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
173847 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-01-22 2025-01-22
Document Name Coverage Letter KYR004810.pdf
Date 2025-01-23
Document Download
173847 Air Title V/Syn Mnr-Initial Emissions Inventory Complete 2024-01-30 2024-10-15
Document Name Executive Summary.pdf
Date 2024-02-01
Document Download
Document Name Permit V-23-019 Final 1-29-2024.pdf
Date 2024-02-01
Document Download
173847 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-01-25 2023-01-25
Document Name KYR10R093 Coverage Letter.pdf
Date 2023-01-26
Document Download

Former Company Names

Name Action
OWENS-ILLINOIS GLASS CONTAINER INC. Old Name

Assumed Names

Name Status Expiration Date
OWENS-BROCKWAY GLASS CONTAINERS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-06
Principal Office Address Change 2024-06-06
Annual Report 2023-06-19
Annual Report 2022-06-15
Annual Report 2021-06-11
Annual Report 2020-06-10
Annual Report 2019-06-07
Annual Report 2018-06-18
Annual Report 2017-06-13
Annual Report 2016-06-21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
IRBL - Local Industrial Revenue Bonds Active - $239,330,000 $239,330,000 - 140 2023-09-28 Final
KBI - Kentucky Business Investment Active 32.79 $239,330,000 $4,000,000 0 140 2022-07-28 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 32.79 $239,330,000 $1,000,000 0 140 2022-07-28 Final

Sources: Kentucky Secretary of State