Search icon

PACKAGING CORPORATION OF AMERICA

Company Details

Name: PACKAGING CORPORATION OF AMERICA
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1999 (26 years ago)
Authority Date: 26 Mar 1999 (26 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0471685
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 1 NORTH FIELD COURT, LAKE FOREST, IL 60045
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Bruce Ridley Vice President
Bruce K Ellsberry Vice President
Charles G Colby Vice President
Darla J Olivier Vice President
Dennis Martin Vice President
Donald R Haag Vice President
Heidi Patton Vice President
Jeff Kaser Vice President
Joseph Vaughn Vice President
Joseph F. Perry Vice President

Officer

Name Role
Francine M Hori Officer
Kent A Pflederer Officer
Robert P. Mundy Officer
Thomas A Hassfurther Officer
Tony Steenkolk Officer

Secretary

Name Role
Kent A Pflederer Secretary

President

Name Role
Mark W Kowlzan President

Director

Name Role
Paul T Stecko Director
Cheryl K Beebe Director
Hasan Jameel Director
James D Woodrum Director
Mark W Kowlzan Director
Robert C Lyons Director
Roger B Porter Director
Samuel M Mencoff Director
Thomas Maurer Director
Thomas S Souleles Director

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-03-30
Annual Report 2022-05-12
Annual Report 2021-06-07
Annual Report 2020-05-27
Annual Report 2019-05-14
Principal Office Address Change 2019-02-28
Annual Report 2018-05-03
Annual Report 2017-05-19
Annual Report 2016-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115941866 0452110 1992-11-23 39 PEARCE DR, INDUSTRIAL PARK, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-11-23
Case Closed 1992-11-23
115951642 0452110 1992-02-04 39 PEARCE DR, INDUSTRIAL PARK, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-04
Case Closed 1993-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C03 IIB
Issuance Date 1992-04-30
Abatement Due Date 1993-01-04
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 4
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-04-30
Abatement Due Date 1992-05-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1992-04-30
Abatement Due Date 1992-05-12
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1992-04-30
Abatement Due Date 1992-05-06
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 1992-04-30
Abatement Due Date 1992-05-06
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State