Search icon

DENNY'S, INC.

Company Details

Name: DENNY'S, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1973 (52 years ago)
Authority Date: 09 Feb 1973 (52 years ago)
Last Annual Report: 14 Jun 2011 (14 years ago)
Organization Number: 0179389
Principal Office: 203 EAST MAIN STREET, (MS P12-02), SPARTANBURG, SC 29319
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

COO

Name Role
Robert Rodriquez COO

Vice President

Name Role
Stephen Dunn Vice President
Susan Mirdamadi Vice President
Thomas M Starnes Vice President
Jill Van Pelt Vice President
Gregory P Powell Vice President
Gregory R. Linford Vice President
John W. Dillon Vice President
William H. Ruby Vice President
Frances L Allen Vice President
Chris Bode Vice President

Director

Name Role
Debra Smithart-Oglesby Director
Laysha Ward Director
VERNE WINCHELL Director
SAMUEL J. STUART Director
A. ROSS WINANS Director
DON RICH Director
R. ALBERT BECK Director
F Mark Wolfinger Director
John C Miller Director
Gregg R Dedrick Director

Assistant Treasurer

Name Role
Steven F. Anderson Assistant Treasurer

CFO

Name Role
F Mark Wolfinger CFO

President

Name Role
John C Miller President

CIO

Name Role
S Alex Lewis CIO

Assistant Secretary

Name Role
D Michelle Sexton Assistant Secretary
Christopher A Smith Assistant Secretary
Lester C Nail Assistant Secretary

Secretary

Name Role
J. Scott Melton Secretary

Treasurer

Name Role
Ross B Nell Treasurer

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2011-07-18
Annual Report 2011-06-14
Annual Report 2010-06-03
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-06
Registered Agent name/address change 2008-10-15
Annual Report 2008-05-22
Annual Report 2007-04-04
Annual Report 2006-04-20
Annual Report 2005-04-20

Sources: Kentucky Secretary of State