TEMPUR-PEDIC NORTH AMERICA, INC.
Headquarter
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 |
Name | Role |
---|---|
H THOMAS BRYANT | Director |
DALE E WILLIAMS | Director |
JAMES MIRANDA | Director |
Name | Role |
---|---|
RICHARD W ANDERSON | President |
Name | Role |
---|---|
WILLIAM H POCHE | Secretary |
Name | Role |
---|---|
JAMES MIRANDA | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
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 |
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 | 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