Name: | TEMPUR-MEDICAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 May 2003 (22 years ago) |
Branch of: | TEMPUR-MEDICAL, INC., KENTUCKY (Company Number 0580273) |
Business ID: | 733520 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 1713 JAGGIE FOX WAYLEXINGTON, KY 40511 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Paul S. Coulis | Director | 1713 Jaggie Fox Way, Lexington, KY 40511 |
Dale E. Williams | Director | 1713 Jaggie Fox Way, Lexington, KY 40511 |
Jason P Broyles | Director | 1713 Jaggie Fox Way, Lexington, KY 40511 |
H. Thomas Bryant | Director | 1713 Jaggie Fox Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Paul S. Coulis | President | 1713 Jaggie Fox Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Jason P Broyles | Secretary | 1713 Jaggie Fox Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
William H Poche | Treasurer | 1713 jaggie Fox Way, Lexington, KY 40511 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2006-12-28 | Withdrawal |
Annual Report | Filed | 2006-03-30 | Annual Report |
Annual Report | Filed | 2005-05-02 | Annual Report |
Annual Report | Filed | 2004-06-10 | Annual Report |
Name Reservation Form | Filed | 2003-05-12 | Name Reservation |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State