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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert Rodriquez | COO |
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 |
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 |
Name | Role |
---|---|
Steven F. Anderson | Assistant Treasurer |
Name | Role |
---|---|
F Mark Wolfinger | CFO |
Name | Role |
---|---|
John C Miller | President |
Name | Role |
---|---|
S Alex Lewis | CIO |
Name | Role |
---|---|
D Michelle Sexton | Assistant Secretary |
Christopher A Smith | Assistant Secretary |
Lester C Nail | Assistant Secretary |
Name | Role |
---|---|
J. Scott Melton | Secretary |
Name | Role |
---|---|
Ross B Nell | Treasurer |
Name | Action |
---|---|
Out-of-state | Merger |
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