Search icon

PACTIV ASIA CORPORATION

Company Details

Name: PACTIV ASIA CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1989 (35 years ago)
Authority Date: 28 Dec 1989 (35 years ago)
Last Annual Report: 29 Jan 2008 (17 years ago)
Organization Number: 0267155
Principal Office: 1900 WEST FIELD COURT, LAKE FOREST, IL 60045
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
Jacquelyne Huerta Assistant Treasurer

Treasurer

Name Role
Gregory A Hanson Treasurer

Director

Name Role
David Brush Director
R. D. HARLOW Director
M. R. HAYMON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Kenneth C Hinett Vice President

Secretary

Name Role
Joseph E Doyle Secretary

President

Name Role
David Paul Brush President

Former Company Names

Name Action
REVERE FOIL CONTAINERS, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2008-12-08
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-29
Annual Report 2007-03-22
Annual Report 2006-05-10
Annual Report 2005-04-25
Annual Report 2004-07-13
Annual Report 2003-06-11
Annual Report 2002-05-21
Annual Report 2001-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104295977 0452110 1989-08-15 39 PEARE INDUSTRIAL PARK, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-15
Case Closed 1989-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1989-09-08
Abatement Due Date 1989-09-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1989-09-08
Abatement Due Date 1989-09-14
Nr Instances 1
Nr Exposed 1
18578658 0452110 1986-06-18 HWY. 555 INDUSTRIAL PARK, SHELBYVILLE, KY, 40065
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1986-06-18
Case Closed 1986-06-19

Related Activity

Type Inspection
Activity Nr 18578054
18578054 0452110 1985-11-19 HWY. 55 S, INDUSTRIAL PARK, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-20
Case Closed 1986-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1986-01-13
Abatement Due Date 1986-05-22
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 D09 IV
Issuance Date 1986-01-13
Abatement Due Date 1986-01-17
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-01-13
Abatement Due Date 1986-02-20
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 3
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-01-13
Abatement Due Date 1986-02-20
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-01-13
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State