Search icon

PILKINGTON NORTH AMERICA, INC.

Company Details

Name: PILKINGTON NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1987 (38 years ago)
Authority Date: 04 May 1987 (38 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0228768
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
Principal Office: 811 MADISON AVENUE, TOLEDO, OH 43604
Place of Formation: DELAWARE

Treasurer

Name Role
Marcello Rodrigues de Freitas Treasurer

Director

Name Role
James Vicary Director
DENYS N. CLEDWYN-DAVIESS Director
DENIS CAIL Director
EDWARD B. BRYANT Director
JAMES R. GLASS Director
STEPHEN E. WEIDNER Director
W. DAVID WILEY Director
Marcello Rodrigues de Freitas Director
KOICHI HIYOSHI Director
HIROSHI AIURA Director

Secretary

Name Role
SHARRI BURMEISTER Secretary
DENISE BARTECK Secretary

Vice President

Name Role
BRIAN SMITH Vice President
James Vicary Vice President

President

Name Role
STEPHEN E WEIDNER President

Incorporator

Name Role
V. A. BROOKENS Incorporator
J. L. AUSTIN Incorporator
D. L. SIPPLE Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4245 Air Mnr Source Revision Approval Issued 2025-02-15 2025-02-15
Document Name Permit S-19-034 R1 Final 2-14-2025.pdf
Date 2025-02-19
Document Download
4245 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-02 2024-10-02
Document Name Coverage Letter KYR004784.pdf
Date 2024-10-03
Document Download
4245 Wastewater KPDES Industrial-Renewal Approval Issued 2019-05-03 2019-05-03
Document Name Final Fact Sheet KY0088137.pdf
Date 2019-05-04
Document Download
Document Name S Final Permit KY0088137.pdf
Date 2019-05-04
Document Download
Document Name S KY0088137 Final Issue Letter.pdf
Date 2019-05-04
Document Download
4245 Wastewater KPDES Industrial-Renewal Approval Issued 2013-08-06 2013-08-06
Document Name Final Fact Sheet KY0088137.pdf
Date 2013-08-07
Document Download
Document Name S Final Permit KY0088137.pdf
Date 2013-08-07
Document Download
Document Name S KY0088137 Final Issue Letter.pdf
Date 2013-08-07
Document Download

Former Company Names

Name Action
LIBBEY-OWENS-FORD CO. Old Name

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-07
Annual Report 2022-06-17
Annual Report 2021-06-07
Annual Report 2020-06-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-06
Type:
Complaint
Address:
102 KUHLMAN BOULEVARD, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-08
Type:
Complaint
Address:
102 KUHLMAN AVE, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-05-06
Type:
Prog Other
Address:
102 KUHLMAN AVE, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Partial

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 21.36 $172,769 $75,000 460 40 2025-02-05 Final
KBI - Kentucky Business Investment Active 22.40 $31,759,731 $400,000 298 30 2024-03-28 Prelim
KRA - Kentucky Reinvestment Act Active 23.80 $7,579,370 $700,000 305 0 2020-01-23 Final
KBI - Kentucky Business Investment Inactive 11.50 $55,259,000 $1,100,000 280 56 2011-09-29 Prelim

Sources: Kentucky Secretary of State