Loading...
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