Search icon

GRAHAM PACKAGING PET TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAHAM PACKAGING PET TECHNOLOGIES INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1987 (38 years ago)
Authority Date: 18 Jun 1987 (38 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0230579
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 700 INDIAN SPRINGS DRIVE, SUITE 100, LANCASTER, PA 17601
Place of Formation: DELAWARE

Director

Name Role
G. J. KERINS Director
S. BERMAS Director
P. C. BROWNING Director
Robert David Pyle Director
Douglas L. Cassel Director
Kristen Warfel Director
R. D. HOFMANN Director

Incorporator

Name Role
D. A. HAMPTON Incorporator
S. K. ZIMMERMAN Incorporator
S. M. CHAPMAN Incorporator

Secretary

Name Role
Douglas L. Cassel Secretary

President

Name Role
Robert David Pyle President

Treasurer

Name Role
Kristin Warfel Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
CONTINENTAL PET TECHNOLOGIES, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-06-05
Annual Report 2024-06-05
Annual Report 2023-06-09
Annual Report 2022-06-28
Annual Report 2021-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-09-26
Type:
Planned
Address:
7959 VULCAN RD., FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-21
Type:
Planned
Address:
7959 VULCAN RD., FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-01
Type:
Planned
Address:
7959 VULCAN RD., FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-12
Type:
Planned
Address:
7959 VULCAN RD., FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 24.22 $81,879 $40,940 128 20 2020-12-02 Final
GIA/BSSC Inactive 22.29 $224,683 $75,000 127 20 2018-12-05 Final

Sources: Kentucky Secretary of State