Pactiv Corporation Overview
Pactiv Corporation filed as a Foreign Limited-Liability Company in the State of Nevada on Friday, August 11, 1995 and is approximately twenty-eight years old, as recorded in documents filed with Nevada 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
Pactiv Corporation
Network Visualizer
Advertisements
Key People
Who own Pactiv Corporation
Name | |
---|---|
Mark W. Kowlzan 12 |
President
CEO
NonDir
NonPres
Director
|
John T. McGrath 7 |
President
Chief Executive Officer
Manager
Secretary
Member
|
Ragen Michael John 1 |
Treasurer
Vice President
Chief Financial Officer
|
Karl Steven R 1 |
Secretary
Vice President
General Counsel
|
Joseph Doyle 13 |
Manager
Treasurer
Member
Secretary
Assistant Secretary
|
Paul T. Stecko 6 |
Director
NonDir
President
CEO
Chief Executive Officer
Chm
Dtr
|
Samuel M. Mencoff 6 |
Director
NonDir
Director
|
Thomas S. Souleles 6 |
Director
NonDir
|
Cheryl K. Beebe 1 |
Director
NonDir
|
Roger B. Porter 1 |
Director
NonDir
Director
|
Robert C. Lyons 1 |
Director
NonDir
|
James D. Woodrum 1 |
Director
NonDir
|
Hugli Allen Philip 7 |
Vice President
Assistant Treasurer
|
Mydlinski Anna S 6 |
Vice President
Assistant Treasurer
|
Pamela A. Barnes 11 |
Vp
Treasurer
Vice President
Assistant Secretary
Senior Vice Presiden
|
Kent A. Pflederer 14 |
Vp
NonSec
Secretary
Administration
General Counsel
Legal
Senior Vice Presiden
|
Darla J. Olivier 12 |
Vp
Secretary
Vice President
A
Assistant Secretary
Tax
|
Bruce Ridley 4 |
Vp
Secretary
Vice President
Senior Vice Presiden
Eh
Operation Services
|
Thomas A. Hassfurther 12 |
Vp
Senior Vp
Executive Vice Presi
Svp
Corrugated Products
|
Mark Beyma 2 |
Vp
Vice President
|
Robert A. Schneider 1 |
Vp
Vice President
Chief Information of
Senior Vice Presiden
|
Tony Steenkolk 13 |
Asst Secretary
Agc
Assistant Secretary
Hl-Counsel
|
Francine M. Hori 12 |
Asst Treasurer
A
Assistant Treasurer
Tsr
|
Liddell Andrew Ross 5 |
Assistant Treasurer
|
Youngman Michael Thomas 5 |
Assistant Treasurer
|
Franck Michelle Anne 4 |
Assistant Secretary
|
Doyle Joseph Edward 2 |
Assistant Secretary
|
Robert P. Mundy 6 |
NonTreas
Treasurer
|
Hasan P. Jameel 1 |
NonDir
Director
|
Thomas Maurer |
NonDir
Director
|
Richard L. Wambold 8 |
President
|
John McCrath |
CEO
|
Richard B. West 9 |
CFO
Treasurer
Senior Vp
Chief Financial Officer
Senior Vice Presiden
Svp
|
Thomas James Degnan 17 |
Manager
Governing Person
|
Helen Dorothy Golding 13 |
Manager
Member
Vice President
Governing Person
|
Allen Philip Hugli 10 |
Manager
Vice President
|
Daniel H. Shulman 10 |
Manager
Treasurer
Member
Secretary
Assistant Secretary
|
Gregory E. Cole 7 |
Manager
Governing Person
|
Steven R. Karl 3 |
Manager
Member
Secretary
|
Michael Ragen 1 |
Manager
Treasurer
Member
Vice President
Chief Financial Officer
|
Helan D. Golding |
Manager
|
Thomas J. Degman |
Manager
|
Jacquelyne Huerta 2 |
Secretary
|
Henry F. Frigon 1 |
Director
|
Rayford K. Williamson 1 |
Director
|
Louis A. Holland |
Director
|
William J. Sweeney 6 |
Executive Vp
Executive Vice Presi
|
Mark W. Kowizan 1 |
Senior Vp
|
Thomas W H Walton 10 |
Vice President
Marketing
Sales
Senior Vice Presiden
Corrugated Pr
|
Paul T. Moles 9 |
Vice President
Tax
|
Bruce Ellsberry 3 |
Vice President
Area Gm
|
Donald R. Haag 2 |
Vice President
Manufacturing Servic
|
Gerald D. Greeter 1 |
Vice President
|
Anil Sethy 1 |
Vice President
|
Michael Ramsey 1 |
Vice President
|
F. Wayne Gregg 1 |
Vice President
|
Charles G. Colby 1 |
Vice President
Area Gm
|
Dwight G. Ebeling 1 |
Vice President
|
John R. Martin 1 |
Vice President
|
James A. McKee 1 |
Vice President
Area Gm
|
Bryan L. Sorenson 1 |
Vice President
|
Gerald D. Greetor |
Vice President
|
Anil Sothy |
Vice President
|
Stehpen T. Calhoun |
Vice President
|
Ed Lees |
Vice President
|
Kevin Hansell |
Vice President
|
Jack Holder |
Vice President
|
Bernadette M. Madarieta 12 |
Controller
Hf-Vp
|
John R. Olsen 3 |
Assistant Corp
Corporate Counsel
|
Daria J. Olivier 1 |
Assistant Sec.
|
Francine M. Horl |
Assistant Treas.
|
Judith Lassa 12 |
Paper
Pp-Svp
|
Showing 8 records out of 72
Companies for Pactiv Corporation
Pactiv Corporation 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 |
---|---|---|---|---|
Pactiv Evergreen Group Holdings Inc. |
Active
|
2014 |
11
|
Manager
|
Known Addresses for Pactiv Corporation
2100 Riveredge Pkwy
Atlanta, GA 30328
1900 W Field Ct
Lake Forest, IL 60045
15600 NW 15th Ave
Miami, FL 33169
11350 NW 25th St
Miami, FL 33172
6525 Morrison Blvd
Charlotte, NC 28211
777 Wheeling Rd
Wheeling, IL 60090
PO Box 33
Counce, TN 38326
7540 Windsor Dr
Allentown, PA 18195
6950 France Ave S
Minneapolis, MN 55435
14505 Proctor Ave
La Puente, CA 91746
Corporate Filings for Pactiv Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P01466 |
Date Filed: | Monday, April 2, 1984 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 813954 |
Date Filed: | Friday, October 9, 1959 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000001296 |
Date Filed: | Tuesday, March 9, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 2470906 |
Date Filed: | Tuesday, June 8, 1965 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12605606 |
Date Filed: | Monday, April 12, 1999 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00491960 |
Date Filed: | Monday, January 4, 1965 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02156586 |
Date Filed: | Tuesday, March 9, 1999 |
Registered Agent | National Registered Agents, Inc. |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M12000000047 |
Date Filed: | Wednesday, January 4, 2012 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801529816 |
Date Filed: | Wednesday, January 4, 2012 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201200510119 |
Date Filed: | Wednesday, January 4, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C13447-1995 |
Date Filed: | Friday, August 11, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5916-1999 |
Date Filed: | Thursday, March 11, 1999 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 187943 |
Date Filed: | Monday, June 7, 1965 |
Date Expired: | Thursday, January 5, 2012 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/7/1965 | Name History/Actual | Pkg Corporation |
![]() |
6/8/1965 | Application for Certificate of Authority | |
![]() |
6/10/1965 | Application for Amended Certificate of Authority | |
![]() |
6/16/1965 | Name History/Actual | Packaging Corporation of America |
![]() |
9/9/1965 | Change of Registered Agent/Office | |
![]() |
6/25/1973 | Articles of Merger | |
![]() |
1/21/1976 | Articles of Merger | |
![]() |
2/22/1984 | Change of Registered Agent/Office | |
![]() |
9/30/1988 | Articles Of Merger | |
![]() |
10/6/1988 | Certificate of Assumed Business Name | |
![]() |
9/29/1992 | Abandonment of Assumed Business Name | |
![]() |
6/5/1995 | Certificate of Assumed Business Name | |
![]() |
6/5/1995 | Certificate of Assumed Business Name | |
![]() |
8/11/1995 | Foreign Qualification | |
![]() |
9/12/1995 | Initial List | |
![]() |
11/20/1995 | Application For Amended Certificate Of Authority | |
![]() |
11/22/1995 | Amendment | (2) PGS SDB PACKAGING CORPORATION OF AMERICA OF DELAWARE SDBB 001 |
![]() |
11/22/1995 | Name History/Actual | Tenneco Packaging Inc. |
![]() |
3/22/1996 | Change Of Registered Agent/Office | |
![]() |
8/29/1996 | Amendment | REINSTATED-REVOKED 07-01-96 KFA |
![]() |
12/19/1996 | Annual List | |
![]() |
9/18/1998 | Annual List | |
![]() |
3/11/1999 | Amendment | TOTAL AUTHORIZED STOCK: 100 SHARES @ $1.00 = $100.00 AND 1,000 SHARES @ $.01 = $10.00. P E |
![]() |
3/11/1999 | Foreign Qualification | |
![]() |
4/12/1999 | Application For Certificate Of Authority | |
![]() |
9/4/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
11/9/1999 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING TENNECO PACKAGING SPECIALTY AND CONSUMER PRODUCTS INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (3)PGS. MMR |
![]() |
11/16/1999 | Name History/Actual | Pactiv Corporation |
![]() |
11/17/1999 | Application For Amended Certificate Of Authority | |
![]() |
12/7/1999 | Amendment | CAPITAL STOCK WAS 200 @ $5.00 = $1,000.00 MMR 1 OF 2 CERTIFIED COPY OF RESTATED CERTIFICATE OF INCORPORATION FILED AMENDING STOCK. (350,000,000 COMM @ .01 & 50,000,000 PREF @ .01)(FF $1650.00)(15)PGS. 2 OF 2 CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (4)PGS. MMR TENNECO PACKAGING INC. MMRB5ubQm 00002 |
![]() |
3/29/2000 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING 3 DELAWARE CORPORATIONS, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG CHM |
![]() |
4/6/2000 | Annual List | |
![]() |
6/21/2000 | Change Of Registered Agent/Office | |
![]() |
7/21/2000 | Annual List | |
![]() |
8/16/2000 | Annual List | |
![]() |
12/11/2000 | Change Of Registered Agent/Office | |
![]() |
12/28/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA |
![]() |
4/15/2001 | Annual List | |
![]() |
10/29/2001 | Change of Office by Registered Agent | |
![]() |
11/2/2001 | Annual List | |
![]() |
11/14/2001 | Merger | CERTIFICATE OF FACT OF MERGER FILED MERGING PRESSWARE INTERNATIONAL, INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1) PG. PXE |
![]() |
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA |
![]() |
2/25/2002 | Annual List | |
![]() |
8/22/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
3/5/2003 | Annual List | |
![]() |
8/5/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/14/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
9/8/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/31/2005 | Annual List | |
![]() |
8/15/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
2/6/2006 | Annual List | |
![]() |
6/21/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
5/24/2007 | Annual List | 2007-2008 |
![]() |
6/25/2007 | Annual List | |
![]() |
9/27/2007 | Change of Office by Registered Agent | |
![]() |
12/27/2007 | Change of Office by Registered Agent | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
3/3/2008 | Annual List | |
![]() |
8/29/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/27/2009 | Annual List | |
![]() |
8/17/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/25/2010 | Annual List | 10/11 |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
7/26/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/24/2011 | Merge In | Previous Stock Value: Par Value Shares: 400,000,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 4,000,000.00New Stock Value: Par Value Shares: 10,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 100.00 |
![]() |
3/4/2011 | Annual List | 11-12 |
![]() |
8/30/2011 | Annual List | |
![]() |
12/28/2011 | Termination of Foreign Entity | |
![]() |
1/4/2012 | Application for Registration | |
![]() |
1/5/2012 | Amended List | |
![]() |
1/5/2012 | Application for Foreign Registration | |
![]() |
1/5/2012 | Convert In | |
![]() |
3/23/2012 | Annual List | 12-13 |
![]() |
3/28/2012 | Change of Name or Address by Registered Agent | |
![]() |
8/30/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/12/2013 | Annual List | 2013/2014 |
![]() |
3/15/2013 | Change of Name or Address by Registered Agent | |
![]() |
8/2/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent |
Trademarks for Pactiv Corporation
![]() |
Serial Number:
74606710
Drawing Code:
|
![]() |
Serial Number:
75338415
Drawing Code:
|
![]() |
Serial Number:
75627581
Drawing Code: 2S19
|
![]() |
Serial Number:
75113021
Drawing Code:
|
![]() |
Serial Number:
72310773
Drawing Code:
|
![]() |
Serial Number:
73752884
Drawing Code:
|
![]() |
Serial Number:
76158447
Drawing Code: 1000
|
![]() |
Serial Number:
72202360
Drawing Code:
|
![]() |
Serial Number:
76127479
Drawing Code: 1000
|
![]() |
Serial Number:
73662362
Drawing Code:
|
Previous Trademarks for Pactiv Corporation
![]() |
Serial Number:
71681718
Drawing Code:
|
![]() |
Serial Number:
74626155
Drawing Code:
|
![]() |
Serial Number:
72192804
Drawing Code:
|
![]() |
Serial Number:
73543061
Drawing Code:
|
![]() |
Serial Number:
73469024
Drawing Code:
|
![]() |
Serial Number:
74352546
Drawing Code:
|
![]() |
Serial Number:
75722710
Drawing Code: 1000
|
![]() |
Serial Number:
74327984
Drawing Code:
|
![]() |
Serial Number:
73378276
Drawing Code:
|
![]() |
Serial Number:
74304458
Drawing Code:
|
Advertisements
Sources

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

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023
What next?
Follow
Receive an email notification when changes occur for Pactiv Corporation.
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 Pactiv Corporation 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
2100 Riveredge Pkwy Atlanta, GA 30328
1900 W Field Ct Lake Forest, IL 60045
15600 NW 15th Ave Miami, FL 33169
11350 NW 25th St Miami, FL 33172
6525 Morrison Blvd Charlotte, NC 28211
777 Wheeling Rd Wheeling, IL 60090
PO Box 33 Counce, TN 38326
7540 Windsor Dr Allentown, PA 18195
6950 France Ave S Minneapolis, MN 55435
14505 Proctor Ave La Puente, CA 91746
These addresses are known to be associated with Pactiv Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
13
Corporate Records
FL
1984
Foreign for Profit Corporation
FL
1959
Foreign for Profit Corporation
FL
1999
Foreign for Profit Corporation
TX
1965
Foreign For-Profit Corporation
TX
1999
Foreign For-Profit Corporation
CA
1965
Statement & Designation By Foreign Corporation
CA
1999
Statement & Designation By Foreign Corporation
FL
2012
Foreign Limited Liability
TX
2012
Foreign Limited Liability Company (LLC)
CA
2012
Foreign