TEMPUR WORLD, LLC
Headquarter
Name: | TEMPUR WORLD, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 2004 (21 years ago) |
Authority Date: | 08 Jan 2004 (21 years ago) |
Last Annual Report: | 13 Jun 2024 (a year ago) |
Organization Number: | 0575963 |
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 |
---|---|
Bhaskar Rao | Manager |
James Schockett | Manager |
David Hochwalt | Manager |
Name | Role |
---|---|
WILLIAM H. POCHE | Organizer |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Name | Action |
---|---|
TEMPUR-PEDIC, INC. | Merger |
TEMPUR-PEDIC WHOLESALE, INC. | Merger |
TEMPUR-PEDIC SWEDISH MATTRESS CENTERS, INC. | Merger |
NION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-18 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 25.89 | $0 | $22,524 | 0 | 0 | 2006-01-27 | Final |
GIA/BSSC | Inactive | 25.89 | $0 | $19,590 | 0 | 0 | 2005-12-02 | Final |
Sources: Kentucky Secretary of State