Name: | GREIF PLASTIC DRUM, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 1999 (26 years ago) |
Authority Date: | 14 Sep 1999 (26 years ago) |
Branch of: | GREIF PLASTIC DRUM, INC., ILLINOIS (Company Number LLC_00773859) |
Organization Number: | 0480279 |
Principal Office: | 425 WINTER ROAD, DELAWARE, OH 43015 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Philip R Metzger | Treasurer |
Name | Role |
---|---|
Michael J Gasser | Chairman |
Name | Role |
---|---|
Charles R Chandler | Vice President |
Name | Role |
---|---|
Joseph W Reed | Secretary |
Name | Role |
---|---|
WALTER J. CRAIG | Director |
Name | Role |
---|---|
WILLIAM E. HELLMAN | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6141 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2025-02-18 | 2025-02-18 | |||||||||
|
||||||||||||||
6141 | Wastewater | KPDES Ind Storm Gen'l Othr-Mod | Approval Issued | 2022-12-06 | 2022-12-06 | |||||||||
|
||||||||||||||
6141 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-09-18 | 2019-09-18 | |||||||||
|
||||||||||||||
6141 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-21 | 2013-10-21 | |||||||||
|
Name | Action |
---|---|
(NQ) GREIF PLASTIC DRUM SOUTHWEST DIVISION, INC. | Merger |
GREIF PLASTIC DRUM SOUTHEAST DIVISION, INC. | Merger |
SONOCO PLASTIC DRUM, INC. | Old Name |
PLASTI-DRUM CORPORATION, SOUTHEAST DIVISION | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2000-02-17 |
Articles of Merger | 1999-09-27 |
Application for Certificate of Authority | 1999-09-14 |
Annual Report | 1999-07-20 |
Annual Report | 1998-07-07 |
Amendment | 1998-03-31 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State