Search icon

REYNOLDS PACKAGING LLC

Company Details

Name: REYNOLDS PACKAGING LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2004 (20 years ago)
Authority Date: 28 Dec 2004 (20 years ago)
Last Annual Report: 01 Jun 2012 (13 years ago)
Organization Number: 0602033
Principal Office: 6641 WEST BROAD STREET, RICHMOND, VA 23230
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
THOMAS J DEGNAN Manager
PAUL D THOMAS Manager
LAWRENCE M TUSKEY Manager
HELEN D GOLDING Manager
CINDI LEFARI Manager
MICHAEL E GRAHAM Manager

Organizer

Name Role
RONALD D DICKEL Organizer

Former Company Names

Name Action
ALCOA PACKAGING LLC Old Name
ALCOA FLEXIBLE PACKAGING LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
App. for Certificate of Withdrawal 2013-02-15
Registered Agent name/address change 2013-02-04
Annual Report 2012-06-01
Annual Report 2011-06-03
Annual Report 2010-06-03
Annual Report 2009-06-03
Registered Agent name/address change 2009-02-13
Amendment 2008-10-14
Annual Report 2008-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315057083 0452110 2011-06-03 1225 WEST BURNETT AVENUE, LOUISVILLE, KY, 40210
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-10-19
Case Closed 2011-12-21

Related Activity

Type Referral
Activity Nr 203109715
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-10-24
Abatement Due Date 2011-11-10
Current Penalty 4500.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 1
313810772 0452110 2010-08-30 1225 W. BURNETT AVE., LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-09-27
Case Closed 2014-04-09

Related Activity

Type Complaint
Activity Nr 207646605
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 B03
Issuance Date 2010-10-07
Abatement Due Date 2010-10-26
Contest Date 2010-12-20
Final Order 2011-03-01
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100027 C01
Issuance Date 2010-10-07
Abatement Due Date 2010-11-09
Contest Date 2010-12-20
Final Order 2011-03-01
Nr Instances 1
Nr Exposed 22
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C06I C
Issuance Date 2010-10-07
Abatement Due Date 2010-11-09
Contest Date 2010-12-20
Final Order 2011-03-01
Nr Instances 1
Nr Exposed 105
311295471 0452110 2008-01-25 1225 BURNETT AVE, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-02-01
Case Closed 2008-06-05

Related Activity

Type Complaint
Activity Nr 206343543
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100306 G01 VI
Issuance Date 2008-02-20
Abatement Due Date 2008-03-24
Nr Instances 1
Nr Exposed 6
309117232 0452110 2005-07-27 1225 W BURNETT AVE, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-16
Case Closed 2005-12-06

Related Activity

Type Complaint
Activity Nr 205276728
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100333 A02
Issuance Date 2005-09-16
Abatement Due Date 2005-09-22
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100333 C02
Issuance Date 2005-09-16
Abatement Due Date 2005-09-22
Nr Instances 1
Nr Exposed 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2005-09-16
Abatement Due Date 2005-09-22
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100335 A01
Issuance Date 2005-09-16
Abatement Due Date 2005-09-22
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100335 A01 II
Issuance Date 2005-09-16
Abatement Due Date 2005-09-28
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100137 B02 II
Issuance Date 2005-09-16
Abatement Due Date 2005-09-22
Nr Instances 1
Nr Exposed 4
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100137 B02 VIII
Issuance Date 2005-09-16
Abatement Due Date 2005-09-28
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State