Search icon

REYNOLDS PACKAGING LLC

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-03
Type:
Referral
Address:
1225 WEST BURNETT AVENUE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-30
Type:
Complaint
Address:
1225 W. BURNETT AVE., LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-25
Type:
Complaint
Address:
1225 BURNETT AVE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-27
Type:
Complaint
Address:
1225 W BURNETT AVE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State