Name: | Tempur Pedic Manufacturing, Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 2012 (13 years ago) |
Organization Date: | 01 Jul 2008 (17 years ago) |
Authority Date: | 14 Mar 2012 (13 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Organization Number: | 0824314 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1000 TEMPUR WAY, LEXINGTON, KY 40511 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Lou H. Jones | Secretary |
Name | Role |
---|---|
David C. Hochwalt | Vice President |
Name | Role |
---|---|
W. Timothy Yaggi | Director |
Name | Role |
---|---|
Barry Hytinen | CFO |
Name | Role |
---|---|
James Schockett | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-02-16 |
Annual Report | 2016-06-30 |
Principal Office Address Change | 2016-02-18 |
Principal Office Address Change | 2015-06-30 |
Annual Report | 2015-06-30 |
Annual Report | 2014-08-08 |
Principal Office Address Change | 2014-06-11 |
Annual Report | 2013-06-10 |
Principal Office Address Change | 2013-04-25 |
Sources: Kentucky Secretary of State