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 |
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 |
Name | Role |
---|---|
DIANE B. THUMMA | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309463925 | 0452110 | 2006-02-20 | HWY 150 ROCKCASTLE INDUSTRIAL PARK, MT VERNON, KY, 40456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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