Search icon

REYNOLDS FOOD PACKAGING LLC

Company Details

Name: REYNOLDS FOOD PACKAGING LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2007 (17 years ago)
Authority Date: 12 Dec 2007 (17 years ago)
Last Annual Report: 06 Jun 2012 (13 years ago)
Organization Number: 0680602
Principal Office: 1900 WEST FIELD COURT, LAKE FOREST, IL 60045
Place of Formation: DELAWARE

Manager

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

Organizer

Name Role
DIANE B. THUMMA Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2013-02-15
Annual Report 2012-06-06
Registered Agent name/address change 2012-05-24
Principal Office Address Change 2011-06-03
Annual Report 2011-06-03
Annual Report 2010-06-03
Annual Report 2009-06-03
Registered Agent name/address change 2009-02-13
Registered Agent name/address change 2008-09-16
Annual Report 2008-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309463925 0452110 2006-02-20 HWY 150 ROCKCASTLE INDUSTRIAL PARK, MT VERNON, KY, 40456
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-04-04
Case Closed 2007-07-18

Related Activity

Type Accident
Activity Nr 101869014

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 E02 I
Issuance Date 2006-05-15
Abatement Due Date 2006-05-19
Initial Penalty 4500.0
Contest Date 2006-06-05
Final Order 2007-04-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 E01
Issuance Date 2006-05-15
Abatement Due Date 2006-05-19
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2006-06-05
Final Order 2007-06-03
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-05-15
Abatement Due Date 2006-06-16
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2006-06-05
Final Order 2007-04-03
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State