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
Annual Report 2011-06-03
Principal Office Address Change 2011-06-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-20
Type:
Accident
Address:
HWY 150 ROCKCASTLE INDUSTRIAL PARK, MT VERNON, KY, 40456
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State