Search icon

ARBY'S, LLC

Company Details

Name: ARBY'S, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2004 (20 years ago)
Authority Date: 05 Nov 2004 (20 years ago)
Last Annual Report: 23 May 2008 (17 years ago)
Organization Number: 0598549
Principal Office: 1155 PERIMETER CENTER WEST, C/O GENERAL COUNSEL, ATLANTA, GA 30338
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
Sharron L Barton Signature
ROBERT J CROEW Signature
NILS H. OKESON Signature

Manager

Name Role
STEPHEN E. HARE Manager
NILS H. OKESON Manager
Roland C. Smith Manager

Organizer

Name Role
STUART I. ROSEN Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2008-12-22
Annual Report 2008-05-23
Annual Report 2007-07-03
Principal Office Address Change 2006-08-08
Annual Report 2006-07-19
Annual Report 2005-07-25
Application for Certificate of Authority 2004-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400057 Other Personal Injury 2004-08-13 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-08-13
Termination Date 2007-07-11
Date Issue Joined 2004-12-15
Pretrial Conference Date 2007-04-30
Section 1441
Sub Section PI
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name ARBY'S, LLC
Role Defendant

Sources: Kentucky Secretary of State