Search icon

INTERNATIONAL PAPER COMPANY

Branch

Company Details

Name: INTERNATIONAL PAPER COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1987 (38 years ago)
Authority Date: 24 Jul 1987 (38 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Branch of: INTERNATIONAL PAPER COMPANY, NEW YORK (Company Number 1218432)
Organization Number: 0231933
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 6400 POPLAR AVE, MEMPHIS, TN 38197
Place of Formation: NEW YORK

Incorporator

Name Role
JAMES P. MELICAN Incorporator
ARTHUR WALLACE Incorporator

Director

Name Role
Mark S. Sutton Director
WILLIAM S. BREWSTER Director
Anders Gustafsson Director
Kathryn D. Sullivan Director
RICHARD T. BAKER Director
Jacqueline C. Hinman Director
Christopher M. Connor Director
Clinton A. Lewis Jr. Director
Ilene S. Gordon Director
Ahmet C. Dorduncu Director

Vice President

Name Role
Errol A. Harris Vice President
Holly G. Goughnour Vice President

President

Name Role
Andrew K Silvernail President

Secretary

Name Role
Joseph R Saab Secretary

Treasurer

Name Role
Errol A. Harris Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2269 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-28 2025-03-28
Document Name KYR003247 Coverage Letter.pdf
Date 2025-03-31
Document Download
4148 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-19 2025-03-19
Document Name Coverage Letter KYR004155 RN.pdf
Date 2025-03-20
Document Download
4148 Air Mnr Source-Initial Emissions Inventory Complete 2024-10-11 2025-01-29
Document Name S-24-078 Final 9-27-2024.pdf
Date 2024-10-14
Document Download
5506 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-09 2024-10-09
Document Name Coverage Letter KYR003864.pdf
Date 2024-10-10
Document Download
5506 Air Cond Mjr-Renewal Approval Issued 2024-09-26 2024-09-26
Document Name Executive Summary.pdf
Date 2024-10-22
Document Download
Document Name Permit F-24-002 Final 9-25-2024.pdf
Date 2024-10-22
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-10-22
Document Download
37270 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-02-27 2024-02-27
Document Name Coverage Letter KYR004257.pdf
Date 2024-02-28
Document Download
5506 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-12-15 2022-12-15
Document Name KYR10Q989 Coverage Letter.pdf
Date 2022-12-16
Document Download
37270 Air Cond Mjr-Renewal Emissions Inventory Complete 2022-02-28 2023-01-09
Document Name Executive Summary (No Comments).pdf
Date 2022-02-28
Document Download
Document Name Permit F-21-060 Final 2-27-2022.pdf
Date 2022-02-28
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-02-28
Document Download
37270 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-09-18 2019-09-18
Document Name Coverage Letter KYR004257.pdf
Date 2019-09-19
Document Download
5506 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-05-15 2019-05-15
Document Name Coverage Letter KYR003864.pdf
Date 2019-05-15
Document Download
4148 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-11-26 2018-11-26
Document Name Coverage Letter KYR004155.pdf
Date 2018-11-27
Document Download
2269 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-11 2018-09-11
Document Name KYR003247 Coverage Letter.pdf
Date 2018-09-12
Document Download
37270 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2017-09-29 2017-09-29
Document Name Coverage Letter - KYR004257.pdf
Date 2017-10-13
Document Download
4148 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2016-02-11 2016-02-11
Document Name Coverage Letter KYR004155.pdf
Date 2016-02-12
Document Download
5506 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-03-18 2014-03-18
Document Name Coverage Letter KYR003864 03182014.pdf
Date 2014-03-19
Document Download
2269 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-09 2013-10-09
Document Name Coverage KYR003247 10-03-2013.pdf
Date 2013-10-11
Document Download
5506 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2013-04-23 2014-06-02
Document Name Coverage KYR10H374.pdf
Date 2013-04-24
Document Download

Assumed Names

Name Status Expiration Date
XPEDX Inactive 2018-07-15
IBRANDS Inactive 2008-07-15
RESOURCENET INTERNATIONAL Inactive 2008-07-15
EVERGREEN PACKAGING EQUIPMENT Inactive 2008-07-15
HAMMERMILL PAPERS KENTUCKY Inactive 2008-07-15
INTERNATIONAL PAPER Inactive 2008-07-15
SAALFELD REDISTRIBUTION Inactive 2007-01-08
SAALFELD PAPER COMPANY Inactive 2007-01-08

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-17
Annual Report 2022-04-25
Annual Report 2021-06-02
Annual Report 2020-06-15
Annual Report 2019-05-21
Annual Report 2018-05-11
Annual Report 2017-05-23
Annual Report 2016-04-30
Annual Report 2015-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313729337 0452110 2009-08-28 1500 COMMONWEALTH DR, HENDERSON, KY, 42420
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-11-13
Case Closed 2013-05-14

Related Activity

Type Inspection
Activity Nr 313729329

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2010-02-05
Abatement Due Date 2010-02-25
Initial Penalty 4500.0
Contest Date 2010-02-26
Final Order 2013-03-12
Nr Instances 1
Nr Exposed 1
301353652 0452110 1996-07-24 5 FLORIDIAN DR, ERLANGER, KY, 41018
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-07-24
Case Closed 1996-07-31
112345079 0452110 1991-05-01 N. HIGHWAY 90, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-01
Case Closed 1991-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-05-10
Abatement Due Date 1991-05-30
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1991-05-10
Abatement Due Date 1991-05-30
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State