Search icon

SOUTHERLAND, INC.

Company Details

Name: SOUTHERLAND, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2016 (9 years ago)
Authority Date: 23 Sep 2016 (9 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0963681
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 950 West Valley Road Suite 2900, 6050 DANA WAY, ANTIOCH, Wayne, PA 19087
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
L Bryan Smith President

Director

Name Role
L Bryan Smith Director
Jack Nugent Director
Todd Phillips Director

Treasurer

Name Role
Barry Elkins Treasurer

Filings

Name File Date
Certificate of Withdrawal 2025-01-09
Annual Report 2024-03-26
Annual Report 2023-04-26
Annual Report 2022-03-29
Principal Office Address Change 2022-03-29
Annual Report 2021-03-22
Annual Report 2020-03-25
Annual Report 2019-03-26
Annual Report 2018-03-27
Annual Report 2017-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800646 Trademark 1998-10-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-10-14
Termination Date 1999-02-10
Pretrial Conference Date 1998-10-26
Section 1051

Parties

Name SOUTHERLAND, INC.
Role Plaintiff
Name MAJESTIC MATTRESS,
Role Defendant

Sources: Kentucky Secretary of State