Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NORTH AMERICAN BEDDING COMPANY
Filing Information
F01000003988
34-1449446
07/27/2001
OH
INACTIVE
WITHDRAWAL
07/22/2014
NONE
Principal Address
ONE OFFICE PARKWAY
TRINITY, NC 27370
TRINITY, NC 27370
Mailing Address
Changed: 04/30/2014
1000 Tempur Way
Lexington, KY 40511
Lexington, KY 40511
Changed: 04/30/2014
Registered Agent Name & Address
NONE
Registered Agent Revoked: 07/22/2014
Registered Agent Revoked: 07/22/2014
Officer/Director Detail
Name & Address
Title PD, CEO
ROGERS, LAWRENCE J
Title Secretary
MURRAY, MICHAEL Q
Title CFO, Director
Williams, Dale E.
Title COO, Director
Yaggi, W. Timothy
Title VP Global Taxes
Hochwalt, David C.
Title Treasurer
Poche, William H.
Title PD, CEO
ROGERS, LAWRENCE J
ONE OFFICE PARKWAY
TRINITY, NC 27370
TRINITY, NC 27370
Title Secretary
MURRAY, MICHAEL Q
ONE OFFICE PARKWAY
TRINITY, NC 27370
TRINITY, NC 27370
Title CFO, Director
Williams, Dale E.
1000 Tempur Way
Lexington, KY 40511
Lexington, KY 40511
Title COO, Director
Yaggi, W. Timothy
1000 Tempur Way
Lexington, KY 40511
Lexington, KY 40511
Title VP Global Taxes
Hochwalt, David C.
1000 Tempur Way
Lexington, KY 40511
Lexington, KY 40511
Title Treasurer
Poche, William H.
1000 Tempur Way
Lexington, KY 40511
Lexington, KY 40511
Annual Reports
Report Year | Filed Date |
2012 | 04/23/2012 |
2013 | 04/22/2013 |
2014 | 04/30/2014 |
Document Images