Search icon

PREGIS INNOVATIVE PACKAGING LLC

Company Details

Name: PREGIS INNOVATIVE PACKAGING LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1997 (28 years ago)
Authority Date: 02 May 1997 (28 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0432398
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 227 W MONROE STREET, SUITE 4100, CHICAGO, IL 60606
Place of Formation: DELAWARE

Member

Name Role
Pregis LLC Member

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
PREGIS INNOVATIVE PACKAGING, INC. Type Conversion
PACTIV PROTECTIVE PACKAGING INC. Old Name
TENNECO PROTECTIVE PACKAGING INC. Old Name

Filings

Name File Date
Principal Office Address Change 2025-02-10
Annual Report 2024-06-28
Annual Report 2023-04-07
Principal Office Address Change 2022-07-22
Annual Report 2022-05-05
Annual Report 2021-06-08
Annual Report 2020-06-22
Annual Report 2019-06-13
Annual Report 2018-05-03
Annual Report 2017-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312483613 0452110 2010-04-06 300 HARRIS RD, WURTLAND, KY, 41144
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2010-09-15
Case Closed 2010-09-29

Related Activity

Type Complaint
Activity Nr 207645078
Health Yes
Type Complaint
Activity Nr 206382491
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2010-09-24
Abatement Due Date 2010-10-13
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E01
Issuance Date 2010-09-24
Abatement Due Date 2010-10-13
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Complaint
312612500 0452110 2009-05-12 300 HARRIS RD, WURTLAND, KY, 41144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-21
Case Closed 2009-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-07-07
Abatement Due Date 2009-07-17
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 6
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2009-07-07
Abatement Due Date 2009-07-13
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2009-07-07
Abatement Due Date 2009-07-13
Nr Instances 2
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2009-07-07
Abatement Due Date 2009-07-13
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2009-07-07
Abatement Due Date 2009-07-13
Nr Instances 2
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2009-07-07
Abatement Due Date 2009-07-13
Nr Instances 2
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B03 I
Issuance Date 2009-07-07
Abatement Due Date 2009-07-13
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State