Search icon

TEMPUR-PEDIC NORTH AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TEMPUR-PEDIC NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2004 (21 years ago)
Authority Date: 02 Mar 2004 (21 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Organization Number: 0580270
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
H THOMAS BRYANT Director
DALE E WILLIAMS Director
JAMES MIRANDA Director

President

Name Role
RICHARD W ANDERSON President

Secretary

Name Role
WILLIAM H POCHE Secretary

Vice President

Name Role
JAMES MIRANDA Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F03000002387
State:
FLORIDA
Type:
Headquarter of
Company Number:
733520
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-921-533
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-924-683
State:
ALABAMA

Former Company Names

Name Action
TEMPUR-PEDIC NA, INC. Old Name
TEMPUR-PEDIC, DIRECT RESPONSE, INC. Merger
TEMPUR-PEDIC MEDICAL, INC. Old Name
TEMPUR-PEDIC RETAIL, INC. Old Name
TEMPUR-PEDIC PROFESSIONAL, INC. Merger
TEMPUR-PEDIC DIRECT MARKETING, INC. Old Name
TEMPUR-MEDICAL, INC. Old Name
TEMPUR-PEDIC CHIROPRACTIC, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2008-07-10
Annual Report 2008-06-26
Annual Report 2007-06-15
Articles of Merger 2006-10-04
Amendment 2006-10-04

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 32.21 $0 $25,000 196 0 2010-06-02 Final
GIA/BSSC Inactive 29.51 $0 $25,000 300 0 2008-09-26 Final
GIA/BSSC Inactive 25.02 $0 $64,080 300 0 2007-06-01 Final

Sources: Kentucky Secretary of State