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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
L Bryan Smith | President |
Name | Role |
---|---|
L Bryan Smith | Director |
Jack Nugent | Director |
Todd Phillips | Director |
Name | Role |
---|---|
Barry Elkins | Treasurer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9800646 | Trademark | 1998-10-14 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHERLAND, INC. |
Role | Plaintiff |
Name | MAJESTIC MATTRESS, |
Role | Defendant |
Sources: Kentucky Secretary of State