Search icon

LEGGETT & PLATT, INCORPORATED

Company Details

Name: LEGGETT & PLATT, INCORPORATED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1940 (85 years ago)
Authority Date: 24 May 1940 (85 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0063840
Industry: Furniture and Fixtures
Number of Employees: Large (100+)
Principal Office: NO.1 LEGGETT RD., CARTHAGE, MO 64836
Place of Formation: MISSOURI

President

Name Role
KARL G GLASSMAN President

Secretary

Name Role
SHONNA L KOCH Secretary
S SCOTT LUTON Secretary

Treasurer

Name Role
ANDREW C BENDER Treasurer

Vice President

Name Role
BENJAMIN M BURNS Vice President
CHARLES P HUTCHINS Vice President

Director

Name Role
ROBERT E BRUNNER Director
KARL G GLASSMAN Director
JOSEPH W MCCLANATHAN Director
PHOEBE A WOOD Director
MANUEL A FERNANDEZ Director
SRIKANTH PADMANABHAN Director
JAI SHAH Director
MARK A BLINN Director
MARY R CAMPBELL Director
ANGELA BARBEE Director

Incorporator

Name Role
WILLIAM MCMILLAN Incorporator
WM. K. CAFFEE Incorporator
J. P. NEWELL Incorporator
KATE M. JOHNS Incorporator
W. E. HALL Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
PHOENIX METAL TECHNOLOGIES LTD. Merger
EXCELL STORE FIXTURES AMERICA CORP. Merger
Out-of-state Merger
PHOENIX INTERNATIONAL LTD. Merger

Assumed Names

Name Status Expiration Date
LEGGETT & PLATT ADJUSTABLE BEDS Active 2030-04-14
INDIANA CHAIR FRAME COMPANY Active 2029-02-08
INDIANA CHAIR FRAME Active 2029-02-08
LEGGETT & PLATT HOME FURNITURE Active 2028-02-22
L&P HOME FURNITURE Active 2028-02-22
LEGGETT & PLATT CONSUMER PRODUCTS Inactive 2024-12-19
LEGGETT & PLATT ADJUSTABLE BED GROUP Inactive 2022-10-16
LEGGETT & PLATT CONSUMER PRODUCTS GROUP Inactive 2019-10-19
ADCOM WIRE COMPANY Inactive 2012-03-05
PARTHENON METALWORKS Inactive 2012-03-05

Filings

Name File Date
Assumed Name renewal 2025-04-14
Certificate of Assumed Name 2025-01-02
Annual Report 2024-06-27
Name Renewal 2024-02-08
Name Renewal 2024-02-08
Annual Report 2023-05-31
Certificate of Assumed Name 2023-02-22
Certificate of Assumed Name 2023-02-22
Annual Report 2022-06-15
Annual Report 2021-06-07

Sources: Kentucky Secretary of State