Search icon

Wendy's Wonderland, Inc.

Company Details

Name: Wendy's Wonderland, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2013 (12 years ago)
Organization Date: 01 May 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0856553
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 14 GARTH ST, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
WENDY Sue ADAMS President

Secretary

Name Role
Tiffany Dawn Davis Secretary

Incorporator

Name Role
WENDY ADAMS Incorporator

Registered Agent

Name Role
WENDY ADAMS Registered Agent

Director

Name Role
WENDY ADAMS Director

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-19
Annual Report 2023-05-05
Annual Report 2022-03-07
Annual Report 2021-05-21
Annual Report 2020-02-13
Annual Report 2019-07-30
Annual Report 2018-04-17
Annual Report 2017-03-13
Annual Report Amendment 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155488608 2021-03-13 0457 PPP 14 Garth St, Monticello, KY, 42633-1489
Loan Status Date 2022-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69034.95
Loan Approval Amount (current) 69034.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-1489
Project Congressional District KY-05
Number of Employees 20
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69640.19
Forgiveness Paid Date 2022-02-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 7143.57
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 30205.85
Executive 2025-01-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 22521.25
Executive 2025-01-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5315.75
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5784.63
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 23702.22
Executive 2024-10-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 22021.52
Executive 2024-10-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6220.27
Executive 2024-08-06 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 27845.35
Executive 2024-08-06 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6627.53

Sources: Kentucky Secretary of State