Search icon

INTERNATIONAL PAPER COMPANY

Branch
Company claim

Is this your business?

Get access!

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 (a year 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
WILLIAM S. BREWSTER Director
Anders Gustafsson Director
Kathryn D. Sullivan Director
RICHARD T. BAKER Director
Mark S. Sutton 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

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

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

Trademarks

Serial Number:
75803206
Mark:
XPEDX
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-09-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
XPEDX

Goods And Services

For:
wholesale distributorships in the field of printing products, namely, web printing paper rolls, both coated and uncoated, groundwood and groundwood-free, for offset printing, graveur printing and converting
International Classes:
035 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-28
Type:
Unprog Rel
Address:
1500 COMMONWEALTH DR, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-07-24
Type:
Planned
Address:
5 FLORIDIAN DR, ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-05-01
Type:
Planned
Address:
N. HIGHWAY 90, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ESTATE OF STEPHEN W. DO,
Party Role:
Plaintiff
Party Name:
INTERNATIONAL PAPER COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WAGNER
Party Role:
Plaintiff
Party Name:
INTERNATIONAL PAPER COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ESTATE OF STEPHEN W. DO,
Party Role:
Plaintiff
Party Name:
INTERNATIONAL PAPER COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State