Search icon

FURNITURE BRANDS INTERNATIONAL, INC.

Company Details

Name: FURNITURE BRANDS INTERNATIONAL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 10 Jan 1997 (28 years ago)
Business ID: 638005
State of Incorporation: DELAWARE
Principal Office Address: 1 N Brentwood BlvdST. LOUIS, MO 63105

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Ralph Scozzafava Director 1 N Brentwood Blvd, St. Louis, MO 63105
Ira D. Kaplan Director 7200 Peppertree Circle North, Davie, FL 33314
Aubrey B. Patterson Director One Overdale Drive, Tupelo, MS 38804
Ann S. Lieff Director 225 Main StreetOpal Building @ Riverwalk#r401, Edwards, CO 81632
George E. Ross Director 1214 Forest Lane, Mt. Pleasant, MI 48858
James M. Zimmerman Director 9150 Meadow Grove Lane, Cincinnati, OH 45243
Kent Hussey Director 5250 Long Island Drive, Nw, Atlanta, GA 30327

President

Name Role Address
Ralph Scozzafava President 1 N Brentwood Blvd, St. Louis, MO 63105

Member

Name Role Address
Richard Isaak Member 1 N. Brentwood Blvd, St. Louis, MO 63105

Vice President

Name Role Address
Vance C. Johnston Vice President 1 N. Brentwood Blvd, St. Louis, MO 63105

Secretary

Name Role Address
Meredith M. Graham Secretary 1 N. Brentwood Blvd, St. Louis, MO 63105

Assistant Treasurer

Name Role Address
Steven N. Werdel Assistant Treasurer 1 N. Brentwood Blvd., St. Louis, MO 63105

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2014-12-20 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report Filed 2013-04-15 Annual Report
Annual Report Filed 2013-04-13 Annual Report
Annual Report Filed 2012-04-10 Annual Report
Annual Report Filed 2011-04-08 Annual Report
Annual Report Filed 2010-04-13 Annual Report
Annual Report Filed 2009-04-28 Annual Report

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State