Name: | LA-Z-BOY INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2014 (10 years ago) |
Authority Date: | 30 Dec 2014 (10 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0906021 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | ONE LA-Z-BOY DRIVE, MONROE, MI 48162 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Uzma Ahmad | Secretary |
Name | Role |
---|---|
Uzma Ahmad | Vice President |
Christy Hoskins | Vice President |
Taylor Edward Luebke | Vice President |
Carol Y. Lee | Vice President |
Dale E. Ulman | Vice President |
Jennifer L. McCurry | Vice President |
Kathrine E. Vanderjagt | Vice President |
Lindsay A. Barnes | Vice President |
Raphael Z. Richmond | Vice President |
Name | Role |
---|---|
Melinda D. Whittington | President |
Name | Role |
---|---|
Taylor Edward Luebke | Treasurer |
Name | Role |
---|---|
Janet E. Kerr | Director |
Michael T. Lawton | Director |
Sarah M. Gallagher | Director |
Melinda D. Whittington | Director |
Lauren B. Peters | Director |
James P. Hackett | Director |
Rebecca L. O'Grady | Director |
Erika L. Alexander | Director |
Mark S. LaVigne | Director |
Raza S. Haider | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-23 |
Registered Agent name/address change | 2023-05-23 |
Annual Report | 2022-05-31 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-15 |
Sources: Kentucky Secretary of State