Search icon

TEMPUR-PEDIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEMPUR-PEDIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1990 (35 years ago)
Organization Date: 01 Oct 1990 (35 years ago)
Last Annual Report: 15 Jun 2006 (19 years ago)
Organization Number: 0277912
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1713 JAGGIE FOX WAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
H Tom Bryant President

Treasurer

Name Role
William H Poche Treasurer

Director

Name Role
Dale E Williams Director
Robert Trussell Jr. Director

Incorporator

Name Role
JAMES A. PHILPOT, JR. Incorporator

Officer

Name Role
Jason P Broyles Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Dale E Williams Secretary

Former Company Names

Name Action
TEMPUR-PEDIC, INC. Merger
TEMPUR-PEDIC WHOLESALE, INC. Merger
TEMPUR-PEDIC SWEDISH MATTRESS CENTERS, INC. Merger
NION, INC. Old Name

Filings

Name File Date
Statement of Change 2006-08-28
Annual Report 2006-06-15
Annual Report 2005-06-15
Annual Report 2003-09-03
Articles of Merger 2002-12-26

Court Cases

Court Case Summary

Filing Date:
2002-07-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TEMPUR-PEDIC, INC.
Party Role:
Plaintiff
Party Name:
PERKINS,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-07-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TEMPUR-PEDIC, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TEMPUR-PEDIC, INC.
Party Role:
Plaintiff
Party Name:
BEN'S BIG DEALS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State