REYNOLDS PACKAGING LLC

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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Role |
---|---|
RONALD D DICKEL | Organizer |
Name | Action |
---|---|
ALCOA PACKAGING LLC | Old Name |
ALCOA FLEXIBLE PACKAGING LLC | Old Name |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State