Search icon

TEMPUR-PEDIC NORTH AMERICA, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TEMPUR-PEDIC NORTH AMERICA, INC., FLORIDA F03000002387 FLORIDA
Headquarter of TEMPUR-PEDIC NORTH AMERICA, INC., MISSISSIPPI 733520 MISSISSIPPI
Headquarter of TEMPUR-PEDIC NORTH AMERICA, INC., ALABAMA 000-921-533 ALABAMA
Headquarter of TEMPUR-PEDIC NORTH AMERICA, INC., ALABAMA 000-924-683 ALABAMA

Secretary

Name Role
Jason P Broyles Secretary

President

Name Role
Paul S Coulis President

Treasurer

Name Role
William H Poche Treasurer

Director

Name Role
H THOMAS BRYANT Director
DALE E WILLIAMS Director
JASON P BROYLES Director
PAUL S COULIS Director

Incorporator

Name Role
SAM P. BURCHETT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

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
Amendment 2006-10-04
Articles of Merger 2006-10-04
Statement of Change 2006-08-29
Amendment 2006-08-25
Annual Report 2006-06-15
Annual Report 2006-06-15
Annual Report 2006-06-15

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