Graphic Packaging International, Inc. Overview
Graphic Packaging International, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, December 11, 1978 and is approximately forty-five years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Graphic Packaging International, Inc.
Network Visualizer
Advertisements
Key People
Who own Graphic Packaging International, Inc.
Name | |
---|---|
Michael Doss 5 |
Chief Executive Officer
President
Director
Senior Vice Presiden
|
Jeffrey Coors 3 |
Chairman
|
John R. Miller |
Chairman
Director
|
David W. Scheible 3 |
President
CEO
Secretary
Director
Vice President
COO
Other
|
Stephen M. Humphrey 2 |
CEO
|
Daniel J. Blount 3 |
CFO
Director
Secretary
Vice President
Chief Financial Officer
|
Joseph P. Yost 2 |
CFO
Governing Person
|
John T. Baldwin 1 |
CFO
|
Bradford G. Ankerholz 2 |
Treasurer
Vice President
|
Laura L. Church 2 |
Treasurer
Secretary
|
W. Scott Wenhold 1 |
Treasurer
Vice President
|
Laura Lynn Smith 1 |
Treasurer
Secretary
|
Lauren S. Tashma 3 |
Secretary
|
Stephen A. Hellrung 2 |
Secretary
Director
Vice President
|
Roseann M. Alexander 2 |
Secretary
|
Stephen R. Scherger 1 |
Director
Chief Financial Officer
|
Lynn A. Wentworth |
Director
|
David Campbell |
Director
|
Michael R. Schmal |
Senior Vp
Governing Person
Senior Vice Presiden
|
Deborah R. Frank 1 |
Vice President
|
Robert H. Miller |
Vice President
|
Mollie E. Waters 2 |
Assistant Treasurer
|
Brian R. Kennedy 1 |
Assistant Treasurer
|
Michael S. Ukropina 1 |
Governing Person
|
Alan R. Nichols 1 |
Governing Person
|
Showing 8 records out of 25
Companies for Graphic Packaging International, Inc.
Graphic Packaging International, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Graphic Packaging International Partners, LLC |
Active
|
2017 |
7
|
Governing Person
|
Other Companies for Graphic Packaging International, Inc.
Graphic Packaging International, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Graphic Flexible Packaging, LLC |
Inactive
|
2012 |
14
|
Manager
|
Bluegrass Multiwall Bag Company, LLC |
Inactive
|
2006 |
1
|
Manager
|
Bluegrass Labels Company, LLC |
Inactive
|
2006 |
1
|
Managing Member
|
Known Addresses for Graphic Packaging International, Inc.
814 Livingston Ct SE
Marietta, GA 30067
17304 Preston Rd
Dallas, TX 75252
4010 Executive Park Dr
Cincinnati, OH 45241
4286 Woodbine Rd
Milton, FL 32571
835 Franklin Ct SE
Marietta, GA 30067
1500 Nicholas Blvd
Elk Grove Village, IL 60007
1228 Tower Rd
Schaumburg, IL 60173
1500 Riveredge Pkwy
Atlanta, GA 30328
5201 California Ave
Bakersfield, CA 93309
1000 Jonesboro Rd
West Monroe, LA 71292
Corporate Filings for Graphic Packaging International, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P35100 |
Date Filed: | Friday, August 9, 1991 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4414206 |
Date Filed: | Monday, December 11, 1978 |
Registered Agent | Prentice Hall Corporation System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00905294 |
Date Filed: | Tuesday, December 12, 1978 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5831-1992 |
Date Filed: | Friday, June 5, 1992 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1567579 |
Date Filed: | Friday, August 9, 1991 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
DOS Process | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
12/11/1978 | Application for Certificate of Authority | |
![]() |
3/1/1979 | Application For Amended Certificate Of Authority | |
![]() |
5/15/1980 | Application For Amended Certificate Of Authority | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
6/28/1991 | Application For Amended Certificate Of Authority | |
![]() |
8/9/1991 | Name History/Actual | Riverwood International Corporation |
![]() |
4/6/1992 | Application For Amended Certificate Of Authority | |
![]() |
4/7/1992 | Name History/Actual | Riverwood International USA, Inc. |
![]() |
6/5/1992 | Foreign Qualification | |
![]() |
4/15/1994 | Change Of Registered Agent/Office | |
![]() |
4/18/1994 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 T D |
![]() |
4/12/1996 | Application For Amended Certificate Of Authority | |
![]() |
4/16/1996 | Name History/Actual | Riverwood International Corporation |
![]() |
4/18/1996 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE. (2) PGS. PMI RIVERWOOD INTERNATIONAL USA, INC. PMIBT z} 001 |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
6/13/1998 | Annual List | |
![]() |
7/8/1999 | Annual List | |
![]() |
6/22/2000 | Annual List | |
![]() |
5/21/2001 | Annual List | |
![]() |
7/12/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/16/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
9/3/2003 | Application for Amended Certificate of Authority | |
![]() |
9/3/2003 | Name History/Actual | Graphic Packaging International, Inc. |
![]() |
9/8/2003 | Amendment | RIVERWOOD INTERNATIONAL CORPORATION MLJBT } 00002 |
![]() |
9/8/2003 | Merger | CERTIFICATE OF FACT (DE) OF MERGER WITH NAME CHANGE FILED. (3)PGS MLJ |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
8/23/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/21/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/19/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
4/4/2007 | Registered Agent Name Change | |
![]() |
9/6/2007 | Annual List | 07-08 |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
5/27/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/26/2009 | Amended List | |
![]() |
6/27/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
6/24/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
6/24/2011 | Annual List | |
![]() |
5/31/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/6/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
1/31/2014 | Amended List | |
![]() |
6/13/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
6/12/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
6/16/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
6/21/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
2/20/2018 | Amendment to Registration - Conversion or Merger | |
![]() |
2/28/2018 | Amended List | |
![]() |
2/28/2018 | Application for Foreign Registration | |
![]() |
2/28/2018 | Convert In | |
![]() |
6/25/2018 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Trademarks for Graphic Packaging International, Inc.
![]() |
Serial Number:
86739358
Drawing Code: 4000
|
![]() |
Serial Number:
86422308
Drawing Code: 4000
|
![]() |
Serial Number:
85908912
Drawing Code: 4000
|
![]() |
Serial Number:
85908918
Drawing Code: 3000
|
![]() |
Serial Number:
86461649
Drawing Code: 4000
|
![]() |
Serial Number:
86461653
Drawing Code: 4000
|
![]() |
Serial Number:
86471711
Drawing Code: 3000
|
![]() |
Serial Number:
86254094
Drawing Code: 5000
|
![]() |
Serial Number:
74571091
Drawing Code:
|
![]() |
Serial Number:
86313565
Drawing Code: 4000
|
Previous Trademarks for Graphic Packaging International, Inc.
![]() |
Serial Number:
74112925
Drawing Code:
|
![]() |
Serial Number:
85793261
Drawing Code: 4000
|
![]() |
Serial Number:
85089473
Drawing Code: 4000
|
![]() |
Serial Number:
74110013
Drawing Code:
|
![]() |
Serial Number:
77936264
Drawing Code: 4000
|
![]() |
Serial Number:
75627455
Drawing Code: 1000
|
![]() |
Serial Number:
75362926
Drawing Code:
|
![]() |
Serial Number:
74699769
Drawing Code:
|
![]() |
Serial Number:
73533728
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Graphic Packaging International, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Graphic Packaging International, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
814 Livingston Ct SE Marietta, GA 30067
17304 Preston Rd Dallas, TX 75252
4010 Executive Park Dr Cincinnati, OH 45241
4286 Woodbine Rd Milton, FL 32571
835 Franklin Ct SE Marietta, GA 30067
1500 Nicholas Blvd Elk Grove Village, IL 60007
1228 Tower Rd Schaumburg, IL 60173
1500 Riveredge Pkwy Atlanta, GA 30328
5201 California Ave Bakersfield, CA 93309
1000 Jonesboro Rd West Monroe, LA 71292
These addresses are known to be associated with Graphic Packaging International, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records