Name: | SOMNIGROUP INTERNATIONAL INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 2002 (23 years ago) |
Authority Date: | 24 Sep 2002 (23 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0545140 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Large (100+) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1000 TEMPUR WAY, LEXINGTON, KY 40511 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Scott Thompson | Officer |
James Schockett | Officer |
David C Hochwalt | Officer |
Bhaskar Rao | Officer |
Name | Role |
---|---|
Bhaskar Rao | Vice President |
Mohammed Vakil | Vice President |
David C Hochwalt | Vice President |
James Schockett | Vice President |
Name | Role |
---|---|
James Schockett | Treasurer |
Name | Role |
---|---|
Mohammed Vakil | Secretary |
Name | Role |
---|---|
Richard Neu | Director |
Evelyn Dilsaver | Director |
John A. Heil | Director |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Action |
---|---|
TEMPUR SEALY INTERNATIONAL, INC. | Old Name |
TEMPUR-PEDIC INTERNATIONAL INC. | Old Name |
TWI HOLDINGS, INC. | Old Name |
Name | File Date |
---|---|
Amended Cert of Authority | 2025-04-04 |
Annual Report | 2024-06-11 |
Annual Report | 2023-05-19 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-23 |
Annual Report | 2019-10-01 |
Annual Report | 2018-06-11 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-06-08 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 34.90 | $16,997,000 | $589,500 | 235 | 65 | 2011-06-30 | Final |
Sources: Kentucky Secretary of State