Search icon

Magnera Film Products Company, Inc.

Company Details

Name: Magnera Film Products Company, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1992 (32 years ago)
Authority Date: 28 Dec 1992 (32 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0309088
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 101 OAKLEY STREET, EVANSVILLE, IN 47710
Place of Formation: DELAWARE

Director

Name Role
GEORGE A. STRUTZ, JR. Director
EDWARD C. ZEPF Director
DAVID B. LOPEZ Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
394 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2024-12-19 2024-12-19
Document Name Coverage Letter KYR004759.pdf
Date 2024-12-20
Document Download
394 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-29 2024-08-29
Document Name Coverage Letter KYR004759.pdf
Date 2024-08-30
Document Download
Document Name Coverage Letter KYR004759 Revised.pdf
Date 2024-09-10
Document Download
394 Wastewater KPDES Industrial-Renewal Approval Issued 2019-09-09 2019-09-09
Document Name S Final Permit KY0000361.pdf
Date 2019-09-10
Document Download
Document Name S KY0000361 Final Issue Letter.pdf
Date 2019-09-10
Document Download
Document Name Final Fact Sheet KY0000361.pdf
Date 2019-09-10
Document Download
394 Wastewater KPDES Industrial-Renewal Approval Issued 2013-11-21 2013-11-21
Document Name Final Fact Sheet KY0000361.pdf
Date 2013-11-22
Document Download
Document Name S Final Permit KY0000361.pdf
Date 2013-11-22
Document Download
Document Name S KY0000361 Final Issue Letter.pdf
Date 2013-11-22
Document Download
394 Air Registered Source-Revision Approval Issued 2012-09-12 2012-09-12
Document Name 394 Registration Letter.DOC
Date 2012-09-12
Document Download

Former Company Names

Name Action
BERRY FILM PRODUCTS COMPANY, INC. Old Name
CLOPAY PLASTIC PRODUCTS COMPANY, INC. Old Name
CLOPAY PLASTICS PRODUCTS COMPANY, INC. Old Name

Filings

Name File Date
Amended Cert of Authority 2024-12-10
Annual Report 2024-06-03
Annual Report 2023-06-12
Annual Report 2022-04-21
Annual Report 2021-06-22
Annual Report 2020-04-22
Principal Office Address Change 2020-04-22
Annual Report 2019-04-29
Annual Report 2018-08-21
Principal Office Address Change 2018-08-21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 10.63 $20,468,000 $4,000,000 202 136 2008-06-26 Final

Sources: Kentucky Secretary of State