Search icon

SEALY SHARED SERVICES, INC.

Company Details

Name: SEALY SHARED SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2020 (5 years ago)
Organization Date: 09 Jul 1984 (41 years ago)
Authority Date: 05 Mar 2020 (5 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 1089959
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1000 Tempur Way, Lexington, KY 40511
Place of Formation: OHIO

Vice President

Name Role
James M. Shockett Vice President
David C Hochwalt Vice President
Bhaskar Rao Vice President
Mohammed Vakil Vice President
Scott Thompson Vice President
Steven H Rusing Vice President

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Officer

Name Role
Clifford H Buster III Officer
Bhaskar Rao Officer
James M. Shockett Officer
Santiago Xavier Bravo Officer

Secretary

Name Role
Mohammed Vakil Secretary

Director

Name Role
Bhaskar Rao Director
Clifford H Buster III Director

Treasurer

Name Role
James M. Shockett Treasurer

President

Name Role
Steven H. Rusing President

Filings

Name File Date
Annual Report 2024-06-12
Principal Office Address Change 2024-06-12
Annual Report 2023-05-19
Annual Report 2022-06-23
Annual Report 2021-06-17
Principal Office Address Change 2020-03-25
Application for Certificate of Authority(Corp) 2020-03-05

Sources: Kentucky Secretary of State