Name: | Tempur-Pedic North America, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Feb 2005 (20 years ago) |
Business ID: | 867611 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1713 Jaggie Fox WayLexington, KY 40511 |
Historical names: |
Tempur-Pedic Retail, Inc. Tempur-Pedic NA, Inc. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Richard W Anderson | President | 1713 Jaggie Fox Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Dale E Williams | Director | 1713 Jaggie Fox Way, Lexington, KY 40511 |
H Thomas Bryant | Director | 1713 Jaggie Fox Way, Lexington, KY 40511 |
Jason P Broyles | Director | 1713 Jaggie Fox Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
William H Poche | Secretary | 1713 Jaggie Fox Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
William H Poche | Treasurer | 1713 Jaggie Fox Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Jason P Broyles | Vice President | 1713 Jaggie Fox Way, Lexington, KY 40511 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2008-07-10 | Withdrawal |
Annual Report | Filed | 2008-03-18 | Annual Report |
Annual Report | Filed | 2007-03-26 | Annual Report |
Amendment Form | Filed | 2006-11-02 | Amendment |
Amendment Form | Filed | 2006-09-13 | Amendment |
Annual Report | Filed | 2006-03-30 | Annual Report |
Formation Form | Filed | 2005-02-10 | Formation |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State