corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Illinois
  • >
  • Lake Forest

Pactiv Corporation

Active Lake Forest, IL

(518)561-4880
  • Overview
  • 72
    Key People
  • 10
    Locations
  • 13
    Filings
  • Contribute
Follow

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
~ Background Report ~
President
CEO
NonDir
NonPres
Director
John T. McGrath 7
~ Background Report ~
President
Chief Executive Officer
Manager
Secretary
Member
Ragen Michael John 1
~ Background Report ~
Treasurer
Vice President
Chief Financial Officer
Karl Steven R 1
~ Background Report ~
Secretary
Vice President
General Counsel
Joseph Doyle 13
~ Background Report ~
Manager
Treasurer
Member
Secretary
Assistant Secretary
Paul T. Stecko 6
~ Background Report ~
Director
NonDir
President
CEO
Chief Executive Officer
Chm
Dtr
Samuel M. Mencoff 6
~ Background Report ~
Director
NonDir
Director
Thomas S. Souleles 6
~ Background Report ~
Director
NonDir
Cheryl K. Beebe 1
~ Background Report ~
Director
NonDir
Roger B. Porter 1
~ Background Report ~
Director
NonDir
Director
Robert C. Lyons 1
~ Background Report ~
Director
NonDir
James D. Woodrum 1
~ Background Report ~
Director
NonDir
Hugli Allen Philip 7
~ Background Report ~
Vice President
Assistant Treasurer
Mydlinski Anna S 6
~ Background Report ~
Vice President
Assistant Treasurer
Pamela A. Barnes 11
~ Background Report ~
Vp
Treasurer
Vice President
Assistant Secretary
Senior Vice Presiden
Kent A. Pflederer 14
~ Background Report ~
Vp
NonSec
Secretary
Administration
General Counsel
Legal
Senior Vice Presiden
Darla J. Olivier 12
~ Background Report ~
Vp
Secretary
Vice President
A
Assistant Secretary
Tax
Bruce Ridley 4
~ Background Report ~
Vp
Secretary
Vice President
Senior Vice Presiden
Eh
Operation Services
Thomas A. Hassfurther 12
~ Background Report ~
Vp
Senior Vp
Executive Vice Presi
Svp
Corrugated Products
Mark Beyma 2
~ Background Report ~
Vp
Vice President
Robert A. Schneider 1
~ Background Report ~
Vp
Vice President
Chief Information of
Senior Vice Presiden
Tony Steenkolk 13
~ Background Report ~
Asst Secretary
Agc
Assistant Secretary
Hl-Counsel
Francine M. Hori 12
~ Background Report ~
Asst Treasurer
A
Assistant Treasurer
Tsr
Liddell Andrew Ross 5
~ Background Report ~
Assistant Treasurer
Youngman Michael Thomas 5
~ Background Report ~
Assistant Treasurer
Franck Michelle Anne 4
~ Background Report ~
Assistant Secretary
Doyle Joseph Edward 2
~ Background Report ~
Assistant Secretary
Robert P. Mundy 6
~ Background Report ~
NonTreas
Treasurer
Hasan P. Jameel 1
~ Background Report ~
NonDir
Director
Thomas Maurer
~ Background Report ~
NonDir
Director
Richard L. Wambold 8
~ Background Report ~
President
John McCrath
~ Background Report ~
CEO
Richard B. West 9
~ Background Report ~
CFO
Treasurer
Senior Vp
Chief Financial Officer
Senior Vice Presiden
Svp
Thomas James Degnan 17
~ Background Report ~
Manager
Governing Person
Helen Dorothy Golding 13
~ Background Report ~
Manager
Member
Vice President
Governing Person
Allen Philip Hugli 10
~ Background Report ~
Manager
Vice President
Daniel H. Shulman 10
~ Background Report ~
Manager
Treasurer
Member
Secretary
Assistant Secretary
Gregory E. Cole 7
~ Background Report ~
Manager
Governing Person
Steven R. Karl 3
~ Background Report ~
Manager
Member
Secretary
Michael Ragen 1
~ Background Report ~
Manager
Treasurer
Member
Vice President
Chief Financial Officer
Helan D. Golding
~ Background Report ~
Manager
Thomas J. Degman
~ Background Report ~
Manager
Jacquelyne Huerta 2
~ Background Report ~
Secretary
Henry F. Frigon 1
~ Background Report ~
Director
Rayford K. Williamson 1
~ Background Report ~
Director
Louis A. Holland
~ Background Report ~
Director
William J. Sweeney 6
~ Background Report ~
Executive Vp
Executive Vice Presi
Mark W. Kowizan 1
~ Background Report ~
Senior Vp
Thomas W H Walton 10
~ Background Report ~
Vice President
Marketing
Sales
Senior Vice Presiden
Corrugated Pr
Paul T. Moles 9
~ Background Report ~
Vice President
Tax
Bruce Ellsberry 3
~ Background Report ~
Vice President
Area Gm
Donald R. Haag 2
~ Background Report ~
Vice President
Manufacturing Servic
Gerald D. Greeter 1
~ Background Report ~
Vice President
Anil Sethy 1
~ Background Report ~
Vice President
Michael Ramsey 1
~ Background Report ~
Vice President
F. Wayne Gregg 1
~ Background Report ~
Vice President
Charles G. Colby 1
~ Background Report ~
Vice President
Area Gm
Dwight G. Ebeling 1
~ Background Report ~
Vice President
John R. Martin 1
~ Background Report ~
Vice President
James A. McKee 1
~ Background Report ~
Vice President
Area Gm
Bryan L. Sorenson 1
~ Background Report ~
Vice President
Gerald D. Greetor
~ Background Report ~
Vice President
Anil Sothy
~ Background Report ~
Vice President
Stehpen T. Calhoun
~ Background Report ~
Vice President
Ed Lees
~ Background Report ~
Vice President
Kevin Hansell
~ Background Report ~
Vice President
Jack Holder
~ Background Report ~
Vice President
Bernadette M. Madarieta 12
~ Background Report ~
Controller
Hf-Vp
John R. Olsen 3
~ Background Report ~
Assistant Corp
Corporate Counsel
Daria J. Olivier 1
~ Background Report ~
Assistant Sec.
Francine M. Horl
~ Background Report ~
Assistant Treas.
Judith Lassa 12
~ Background Report ~
Paper
Pp-Svp
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • » Next
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

Crystalware
Serial Number: 74606710
Drawing Code:
Kitchen Bouquet
Serial Number: 75338415
Drawing Code:
Serial Number: 75627581
Drawing Code: 2S19
Handlesak
Serial Number: 75113021
Drawing Code:
Gourmetware
Serial Number: 72310773
Drawing Code:
Healthy Starts
Serial Number: 73752884
Drawing Code:
Pactiv Air 1000
Serial Number: 76158447
Drawing Code: 1000
E-Z-Foil
Serial Number: 72202360
Drawing Code:
Backerpro
Serial Number: 76127479
Drawing Code: 1000
E-Z Foil
Serial Number: 73662362
Drawing Code:
View all trademarks for Pactiv Corporation

Previous Trademarks for Pactiv Corporation

Baggies
Serial Number: 71681718
Drawing Code:
Smartlock
Serial Number: 74626155
Drawing Code:
Carry-Safe
Serial Number: 72192804
Drawing Code:
Twin-Six
Serial Number: 73543061
Drawing Code:
Cinch Sak
Serial Number: 73469024
Drawing Code:
Basics
Serial Number: 74352546
Drawing Code:
Activetech
Serial Number: 75722710
Drawing Code: 1000
Penny Saver
Serial Number: 74327984
Drawing Code:
Steelsak
Serial Number: 73378276
Drawing Code:
Showpie
Serial Number: 74304458
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
New York Department of State
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
Create Account
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
Edit this profile
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
Sources
Florida Department of State Nevada Secretary of State Texas Secretary of State California Secretary of State California Secretary of State New York Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.