Search icon

GREIF PLASTIC DRUM, INC.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Philip R Metzger Treasurer

Chairman

Name Role
Michael J Gasser Chairman

Vice President

Name Role
Charles R Chandler Vice President

Secretary

Name Role
Joseph W Reed Secretary

Director

Name Role
WALTER J. CRAIG Director

Incorporator

Name Role
WILLIAM E. HELLMAN Incorporator

Permits

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
Document Name Coverage Letter KYR003705 RN.pdf
Date 2025-02-19
Document Download
6141 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2022-12-06 2022-12-06
Document Name Coverage Letter KYR003705 Mod.pdf
Date 2022-12-07
Document Download
6141 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-09-18 2019-09-18
Document Name Coverage Letter KYR003705.pdf
Date 2019-09-19
Document Download
6141 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-21 2013-10-21
Document Name Coverage KYR003705 10-17-2013.pdf
Date 2013-10-22
Document Download

Former Company Names

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

Filings

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