Search icon

GREIF PACKAGING LLC

Company Details

Name: GREIF PACKAGING LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2004 (20 years ago)
Authority Date: 03 Nov 2004 (20 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0595916
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 425 WINTER ROAD, DELAWARE, OH 43015
Place of Formation: DELAWARE

Organizer

Name Role
GARY R. MARTZ Organizer

Member

Name Role
Greif, Inc. Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
272 Air Cond Mjr-Renewal Approval Issued 2025-02-15 2025-02-15
Document Name Executive Summary.pdf
Date 2025-02-18
Document Download
Document Name Permit F-24-051 Final 2-14-2025.pdf
Date 2025-02-18
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-02-18
Document Download
272 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-15 2024-07-15
Document Name Coverage Letter KYR003560.pdf
Date 2024-07-16
Document Download
272 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-24 2019-04-24
Document Name Coverage Letter KYR003560.pdf
Date 2019-04-25
Document Download
272 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-01-07 2014-01-07
Document Name KYR003560 Coverage Modification 01-07-2014 .pdf
Date 2014-01-08
Document Download
272 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-23 2013-10-23
Document Name Coverage - KYR003560.pdf
Date 2013-10-24
Document Download

Former Company Names

Name Action
GREIF INDUSTRIAL PACKAGING & SERVICES LLC Old Name

Assumed Names

Name Status Expiration Date
CORRCHOICE Active 2027-10-17
MULTICORR Inactive 2023-01-23
MICHIGAN PACKAGING Inactive 2023-01-23
COMBINED CONTAINERBOARD Inactive 2023-01-23

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-27
Name Renewal 2022-10-17
Annual Report 2022-08-09
Annual Report 2021-06-30
Annual Report 2020-06-24
Registered Agent name/address change 2019-09-24
Annual Report 2019-06-24
Annual Report 2018-06-29
Name Renewal 2017-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294946 0452110 2008-04-15 7425 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-15
Case Closed 2009-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2008-05-14
Abatement Due Date 2008-05-27
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 2008-05-14
Abatement Due Date 2008-05-27
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2008-05-14
Abatement Due Date 2008-05-20
Nr Instances 2
Nr Exposed 4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200195 Labor Management Relations Act 2012-09-21 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-09-21
Termination Date 2013-06-03
Section 0185
Sub Section LM
Status Terminated

Parties

Name UNITED STEEL, PAPER AND,
Role Plaintiff
Name GREIF PACKAGING LLC
Role Defendant
1500870 Other Personal Injury 2015-12-10 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-12-10
Termination Date 2018-09-18
Date Issue Joined 2017-12-22
Section 1441
Sub Section NR
Status Terminated

Parties

Name FOX,
Role Plaintiff
Name GREIF PACKAGING LLC
Role Defendant
2200221 Civil Rights Employment 2022-04-22 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-04-22
Termination Date 2022-06-10
Date Issue Joined 2022-04-22
Section 1441
Sub Section ER
Status Terminated

Parties

Name TRUMBO
Role Plaintiff
Name GREIF PACKAGING LLC
Role Defendant
2200612 Civil Rights Employment 2022-11-17 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-11-17
Termination Date 2022-12-21
Date Issue Joined 2022-11-17
Section 1441
Sub Section ED
Status Terminated

Parties

Name SHELTON
Role Plaintiff
Name GREIF PACKAGING LLC
Role Defendant
2400354 Other Personal Injury 2024-06-13 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-06-13
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name LEVY
Role Plaintiff
Name GREIF PACKAGING LLC
Role Defendant

Sources: Kentucky Secretary of State