Search icon

TEMPUR PRODUCTION USA, INC.

Company Details

Name: TEMPUR PRODUCTION USA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2004 (20 years ago)
Authority Date: 16 Sep 2004 (20 years ago)
Last Annual Report: 29 Jun 2006 (19 years ago)
Organization Number: 0595012
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1713 JAGGIE FOX WAY, LEXINGTON, KY 40511
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
DALE E WILLIAMS Secretary

Treasurer

Name Role
DALE E WILLIAMS Treasurer
WILLIAM H POCHE Treasurer

President

Name Role
MATTHEW CLIFT President

Director

Name Role
DALE E WILLIAMS Director
H THOMAS BRYANT Director

Filings

Name File Date
Certificate of Withdrawal 2007-05-21
Statement of Change 2006-08-28
Annual Report 2006-06-29
Annual Report 2005-06-15
Application for Certificate of Authority 2004-09-16

Sources: Kentucky Secretary of State