HomeMy WebLinkAboutCorporate Detail12/28/2016 Detail by Entity Name
DIVISION OF CORPORATIONS
D.rnatot I if
rI/'l p r%�
L) \ rF I
WE Vidal . II/L✓ uj•Flllrulll s<«6rin
Department of State / Division of Corporations / Search Records / Detail By Document Number /
Detail by Entity Name
Foreign Profit Corporation
LA-Z-BOY INCORPORATED
Filing Information
Document Number F96000001711
FEI/EIN Number 38-0751137
Date Filed 04/05/1996
State MI
Status ACTIVE
Last Event NAME CHANGE AMENDMENT
Event Date Filed 09/27/1996
Event Effective Date NONE
Principal Address
One La-Z-Boy Drive
MONROE, MI 48162
Changed: 04/29/2015
Mailing Address
One La-Z-Boy Drive
MONROE, MI 48162
Changed: 04/29/2015
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President, CEO, Chairman, Director
DARROW, KURT L
One La-Z-Boy Drive
MONROE, MI 48162
Title Controller, VP, Asst. Treasurer
MUELLER, MARGARET L
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=1 nitial&searchNameOrder=LAZBOY%2... 1/5
12/28/2016
One La-Z-Boy Drive
MONROE, MI 48162
Detail by Entity Name
Title Treasurer, VP
BRINKS, GREG A
One La-Z-Boy Drive
MONROE, MI 48162
Title CFO, Sr. VP
RICCIO, LOUIS M, Jr.
One La-Z-Boy Drive
MONROE, MI 48162
Title Secretary, Corporate Counsel
KLARR, JAMES P
One La-Z-Boy Drive
MONROE, MI 48162
Title VP
BACON, MARK S, Sr.
One La-Z-Boy Drive
MONROE, MI 48162
Title VP
Sawyer, Otis S.
402 Old Knoxville Hwy.
new Tazewell, TN 37825
Title VP
Kincaid, Steven M.
240 Pleasant Hill Road
Hudson, NC 28638
Title VP, General Counsel, Asst. Secretary
Tucker, R. Rand
One La-Z-Boy Drive
MONROE, MI 48162
Title Chief Marketing Officer
Collier, J. Douglas
One La-Z-Boy Drive
MONROE, MI 48162
Title Chief Information Officer
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&search NameOrder=LAZBOY%2... 2/5
12/28/2016
DeLand, Daniel I-.
One La-Z-Boy Drive
MONROE, MI 48162
Title Assistant Secretary
Ulman, Dale
One La-Z-Boy Drive
MONROE, MI 48162
Title Director
Holman, Edwin J.
One La-Z-Boy Drive
MONROE, MI 48162
Title Director
Gabrys, Richard M.
One La-Z-Boy Drive
MONROE, MI 48162
Title Director
Qubein, Nido R.
833 Montlieu
High Point, NC 27267
Title Director
Hehl, David K.
1 S. Monroe St.
Monroe, MI 48161
Title Director
McCollough, W. Alan
One La-Z-Boy Drive
MONROE, MI 48162
Title Director
Kerr, Janet E.
One La-Z-Boy Drive
MONROE, MI 48162
Title Director
Levy, George H., Dr.
2246 N. Monroe St.
Monroe, MI 48162
Detail by Entity Name
Title Director
http://search. su n biz.org/Inquiry/CorporationSea rch/Search Resu ItDetail?inqui rytype=E ntityName&d irectionType=1 nitial&search NameOrder=LAZBOY%2... 3/5
12/28/2016 Detail by Entity Name
Lawton, Michael T.
One La-Z-Boy Drive
MONROE, MI 48162
Title Officer
Runyon, Barbara J.
One La-Z-Boy Drive
MONROE, MI 48162
Title VP
Barnes, Lindsay A.
One La-Z-Boy Drive
MONROE, MI 48162
Annual Reports
Report Year Filed Date
2014 04/30/2014
2015 04/29/2015
2016 04/21/2016
Document Images
04/21/2016 --ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 — ANNUAL REPORT View image in PDF format
04/18/2013 — ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
Q4/30/2008 — ANNUAL REPORT View image in PDF format
04/30/2007 — ANNUAL REPORT View image in PDF format
03/29/2006 --ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 — ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 — ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View Image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 — ANNUAL REPORT View image in PDF format
04/05/1996 — DOCUMENTS PRIOR TO 1997 View image in PDF format
hitp://search. sunbiz.org/Inquiry/CorporationSea rch/SearchResu ItDetail?i nqu i rytype=E ntityName&directionType=1 nitial &search NameOrder=LAZE OY%2... 4/5