Search icon

WENDY'S OF BOWLING GREEN, INC.

Headquarter

Company Details

Name: WENDY'S OF BOWLING GREEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1975 (50 years ago)
Organization Date: 11 Jul 1975 (50 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0037004
Industry: Real Estate
Number of Employees: Large (100+)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2501 CROSSINGS BLVD, SUITE 300, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
JOHN HUGHES President

Director

Name Role
LARIE VERNON Director
DAN J. DAVIS Director
DAVID L. MASON Director
MICHAEL O'MALLEY Director
JOHN HUGHES Director
JEREMIAH HUSSUNG Director
BAYNE MILLION Director
RYAN O'MALLEY Director
RICH SUTTON Director
SHAWN O'MALLEY Director

Incorporator

Name Role
JAMES S. GILLILAND Incorporator

Officer

Name Role
JEREMIAH HUSSUNG Officer

Secretary

Name Role
MICHAEL O'MALLEY Secretary

Treasurer

Name Role
MICHAEL O'MALLEY Treasurer

Registered Agent

Name Role
JEREMIAH HUSSUNG Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-899-248
State:
ALABAMA

Legal Entity Identifier

LEI Number:
549300IWF54L35R20L42

Registration Details:

Initial Registration Date:
2017-03-01
Next Renewal Date:
2023-10-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
MID-SOUTH WENDY'S, INC. Merger

Assumed Names

Name Status Expiration Date
PROFAIRWAY EVENTS Inactive 2009-02-15
WENDY'S ULTIMATE GOLF CHALLENGE CLASSIC Inactive 2009-02-15
WENDY'S 3 SKILLS CHALLENGE Inactive 2004-02-15
PLAYERS RECEPTION & CHARITY SPORTS AUCTION Inactive 2004-02-15

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-05
Annual Report 2022-05-17
Annual Report 2021-05-20
Amendment 2020-12-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10128611.11

Sources: Kentucky Secretary of State