Search icon

TEMPUR WORLD, LLC

Headquarter

Company Details

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 (9 months 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

Links between entities

Type Company Name Company Number State
Headquarter of TEMPUR WORLD, LLC, FLORIDA F02000001203 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1262299 No data 1712 JAGGIE FOX WAY, LEXINGTON, KY, 40511 8008788889

Filings since 2010-01-11

Form type SC 13G/A
File number 005-84846
Filing date 2010-01-11
File View File

Filings since 2009-05-11

Form type SC 13G/A
File number 005-84846
Filing date 2009-05-11
File View File

Filings since 2004-04-23

Form type 424B3
File number 333-109054
Filing date 2004-04-23
File View File

Filings since 2004-04-14

Form type S-4/A
File number 333-109054
Filing date 2004-04-14
File View File

Filings since 2004-04-05

Form type S-4/A
File number 333-109054
Filing date 2004-04-05
File View File

Filings since 2004-02-27

Form type S-4/A
File number 333-109054
Filing date 2004-02-27
File View File

Filings since 2003-11-25

Form type S-4/A
File number 333-109054
Filing date 2003-11-25
File View File

Filings since 2003-10-31

Form type S-4/A
File number 333-109054
Filing date 2003-10-31
File View File

Filings since 2003-09-23

Form type S-4
File number 333-109054
Filing date 2003-09-23
File View File

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Manager

Name Role
Bhaskar Rao Manager
James Schockett Manager
David Hochwalt Manager

Organizer

Name Role
WILLIAM H. POCHE Organizer

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
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
Annual Report 2019-05-13
Annual Report 2018-06-11
Registered Agent name/address change 2017-08-16
Annual Report 2017-06-02
Principal Office Address Change 2016-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309580413 0452110 2006-03-10 1713 JAGGIE FOX WAY, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-10
Case Closed 2006-03-10
307083253 0452110 2004-02-27 1713 JAGGIE FOX WAY, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-27
Case Closed 2004-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-03-22
Abatement Due Date 2004-04-22
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2004-03-22
Abatement Due Date 2004-04-22
Nr Instances 1
Nr Exposed 200
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2004-03-22
Abatement Due Date 2004-04-22
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1565965 Intrastate Non-Hazmat 2006-10-16 - - 1 1 Private(Property)
Legal Name TEMPUR PEDIC INC
DBA Name -
Physical Address 1713 JAGGIE FOX WAY, LEXINGTON, KY, 40511, US
Mailing Address 1713 JAGGIE FOX WAY, LEXINGTON, KY, 40511, US
Phone (859) 259-0754
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

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