Detail by Officer/Registered Agent Name

Foreign Profit Corporation

OLIVER HEALTHCARE PACKAGING COMPANY

Filing Information
F05000007240 38-2363773 12/14/2005 MI ACTIVE NAME CHANGE AMENDMENT 01/10/2020 NONE
Principal Address
445 Sixth Street, NW
Grand Rapids, MI 49504

Changed: 05/01/2024
Mailing Address
445 Sixth Street, NW
Grand Rapids, MI 49504

Changed: 05/01/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/19/2019

Address Changed: 09/19/2019
Officer/Director Detail Name & Address

Title Director - Chair

Callahan, Timothy M
445 Sixth Street, NW
Grand Rapids, MI 49504

Title CEO

Benevento, Michael J
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Assistant Secretary

Taiariol, Luann
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Benefit Plan Committee Chair

Kramer, Douglas A
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Benefit Plan Committee

Curwin, Anne
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Benefit Plan Committee

Becker, Patrick
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Authorized Representative [limited]

Erickson, Eric G
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Authorized Representative [limited]

Sweeney, Charlene
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Benefit Plan Committee

Erickson, Eric G
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Authorized Representative re ISDA

Sweeney, Charlene
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Authorized Representative re ISDA

Erickson, Eric G
445 Sixth Street, NW
Grand Rapids, MI 49504

Title President of the Americas

Curwin, Anne
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Secretary

Kramer, Douglas A
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Treasurer

Kramer, Douglas A
445 Sixth Street, NW
Grand Rapids, MI 49504

Title VP, CFO

Kramer, Douglas A
445 Sixth Street, NW
Grand Rapids, MI 49504

Title President

Benevento, Michael J
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Director

Benevento, Michael J
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Acquisition Committee

Baran, Raymond J.
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Comp. Committee

Baran, Raymond J.
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Acquisition Committee

Callahan, Timothy M
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Comp. Committee

Callahan, Timothy M
445 Sixth Street, NW
Grand Rapids, MI 49504

Title Director

Baran, Raymond J.
445 Sixth Street, NW
Grand Rapids, MI 49504

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 02/24/2023
2024 05/01/2024