Search icon

LEGGETT & PLATT COMMERCIAL VEHICLE PRODUCTS, INC.

Company Details

Name: LEGGETT & PLATT COMMERCIAL VEHICLE PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2007 (18 years ago)
Authority Date: 08 May 2007 (18 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Organization Number: 0664005
Principal Office: NO. 1 LEGGETT ROAD, ATTN: SHONNA L. KOCH, CATHAGE, MO 64836
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
JOHN G MOORE Assistant Treasurer
DAVID M DESONIER Assistant Treasurer
MATTHEW C FLANIGAN Assistant Treasurer

Treasurer

Name Role
SHERI L MOSSBECK Treasurer

Vice President

Name Role
ERNEST C JETT Vice President
MATTHEW C FLANIGAN Vice President
KENNETH W PURSER Vice President
ELLIOTT J LYONS Vice President
JOHN G MOORE Vice President

Assistant Secretary

Name Role
SCOTT S DOUGLAS Assistant Secretary
MATTHEW C LOGSDON Assistant Secretary
AILEEN A GRONEWOLD Assistant Secretary
GENE B KARTCHNER Assistant Secretary
SHONNA L KOCH Assistant Secretary

Signature

Name Role
KENNETH W. PURSER Signature

Secretary

Name Role
ERNEST C. JETT Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
ERNEST C JETT Director

Former Company Names

Name Action
AMERICA'S BODY COMPANY, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2009-04-01
Amendment 2008-09-30
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-30
Application for Certificate of Authority 2007-05-08

Sources: Kentucky Secretary of State