Search icon

PRINTPACK INC.

Company Details

Name: PRINTPACK INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2021 (4 years ago)
Authority Date: 06 Jul 2021 (4 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 1157882
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 2800 OVERLOOK PARKWAY NE, ATLNATA, GA 30339
Place of Formation: GEORGIA

Registered Agent

Name Role
CT COPORATION SYSTEM Registered Agent

President

Name Role
James E. Love III President

Vice President

Name Role
Bruce D. O'Donnell Vice President

Secretary

Name Role
Ashley R. Halfman Secretary

Director

Name Role
James E. Love III Director
Dennis M. Love Director
Carol Anne Love Jennison Director
David M. Love Director
Charles Keith Love Director
Daniel K. Frierson Director
Timothy C. Tuff Director
Charles D. Moseley Director
James E. Rogers Director
G. Hilton Dean Director

Treasurer

Name Role
Neetu Tawney Treasurer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-04-20
Application for Certificate of Authority(Corp) 2021-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500015 Other Contract Actions 1995-02-06 jury verdict
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1995-02-06
Termination Date 1996-12-23
Date Issue Joined 1996-10-23
Trial End Date 1996-12-20
Section 1332

Parties

Name LOUISE'S, INC.
Role Plaintiff
Name PRINTPACK INC.
Role Defendant

Sources: Kentucky Secretary of State