Search icon

WENDY'S INTERNATIONAL, LLC

Company Details

Name: WENDY'S INTERNATIONAL, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1973 (52 years ago)
Authority Date: 02 Jan 1973 (52 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0110734
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: ONE DAVE THOMAS BLVD., DUBLIN, OH 43017
Place of Formation: OHIO

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Member

Name Role
Wendy's Restaurants, LLC Member

Director

Name Role
R. DAVID THOMAS Director
ROBERT L. BARNEY Director
RONALD E. MUSICK Director
S. ROBERT DAVIS Director
LEONARD J. IMMKE, JR. Director

Former Company Names

Name Action
WENDY'S INTERNATIONAL, INC. Type Conversion
WENDY'S OF WEST VIRGINIA, INC. Merger

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-15
Annual Report 2022-06-06
Annual Report 2021-07-21
Registered Agent name/address change 2020-11-09
Annual Report 2020-07-17
Annual Report 2019-06-30
Annual Report 2018-06-30
Annual Report 2017-06-30
Annual Report 2016-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400097 Other Personal Injury 2024-02-16 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-02-16
Termination Date 1900-01-01
Section 1441
Sub Section PI
Status Pending

Parties

Name MATTINGLY
Role Plaintiff
Name WENDY'S INTERNATIONAL, LLC
Role Defendant

Sources: Kentucky Secretary of State