Search icon

SOMNIGROUP INTERNATIONAL INC.

Company Details

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

Officer

Name Role
Scott Thompson Officer
James Schockett Officer
David C Hochwalt Officer
Bhaskar Rao Officer

Vice President

Name Role
Bhaskar Rao Vice President
Mohammed Vakil Vice President
David C Hochwalt Vice President
James Schockett Vice President

Treasurer

Name Role
James Schockett Treasurer

Secretary

Name Role
Mohammed Vakil Secretary

Director

Name Role
Richard Neu Director
Evelyn Dilsaver Director
John A. Heil Director

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Former Company Names

Name Action
TEMPUR SEALY INTERNATIONAL, INC. Old Name
TEMPUR-PEDIC INTERNATIONAL INC. Old Name
TWI HOLDINGS, INC. Old Name

Filings

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

Financial Incentive

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