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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DALE E WILLIAMS | Secretary |
Name | Role |
---|---|
DALE E WILLIAMS | Treasurer |
WILLIAM H POCHE | Treasurer |
Name | Role |
---|---|
MATTHEW CLIFT | President |
Name | Role |
---|---|
DALE E WILLIAMS | Director |
H THOMAS BRYANT | Director |
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