Detail by Officer/Registered Agent Name

Foreign Profit Corporation

OWENS-BROCKWAY GLASS CONTAINER INC.

Filing Information
P14052 22-2784144 04/15/1987 DE ACTIVE NAME CHANGE AMENDMENT 06/04/1990 NONE
Principal Address
ONE MICHAEL OWENS WAY
PLAZA ONE - TAX DEPT
PERRYSBURG, OH 43551-2999

Changed: 02/21/2008
Mailing Address
ONE MICHAEL OWENS WAY
PLAZA ONE - TAX DEPT
PERRYSBURG, OH 43551-2999

Changed: 02/21/2008
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/02/1992

Address Changed: 06/02/1992
Officer/Director Detail Name & Address

Title CEO and President

Lopez, Andres A.
ONE MICHAEL OWENS WAY
PERRYSBURG, OH 43551-2999

Title SVP and CFO

Haudrich , John A
ONE MICHAEL OWENS WAY
PERRYSBURG, OH 43551-2999

Title Director

Connors , Timothy M.
ONE MICHAEL OWENS WAY
PERRYSBURG, OH 43551-2999

Title VP, Global Tax

Gedris , Scott
ONE MICHAEL OWENS WAY
PERRYSBURG, OH 43551-2999

Title VP, Treasurer

Dafesh , Meena
ONE MICHAEL OWENS WAY
PERRYSBURG, OH 43551-2999

Title SVP and General Counsel

Abrahams , Darrow A.
ONE MICHAEL OWENS WAY
PERRYSBURG, OH 43551-2999

Title Assistant Treasurer

Thie , Christopher
One Michael Owens Way
Perrysburg, OH 43551

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 04/10/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/22/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format