Search icon

TEMPUR WORLD, INC.

Company Details

Name: TEMPUR WORLD, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2001 (24 years ago)
Authority Date: 11 Apr 2001 (24 years ago)
Last Annual Report: 25 Jun 2003 (22 years ago)
Organization Number: 0514022
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1713 JAGGIE FOX WAY, LEXINGTON, KY 40511
Place of Formation: DELAWARE

Director

Name Role
Robert B. Trussell Director

Vice President

Name Role
Jeffery P. Heath Vice President

President

Name Role
Robert B Trussell, Jr President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Jeffery L. Hallos Secretary

Filings

Name File Date
Certificate of Withdrawal 2004-01-08
Annual Report 2003-08-29
Annual Report 2002-06-10

Sources: Kentucky Secretary of State