Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ADVANTICA RESTAURANT GROUP, INC.

Cross Reference Name DENNY'S CORPORATION
Filing Information
P36862 13-3487402 12/30/1991 DE ACTIVE NAME CHANGE AMENDMENT 03/18/2003 NONE
Principal Address
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Changed: 04/29/2024
Mailing Address
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Changed: 04/29/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/10/1992

Address Changed: 04/10/1992
Officer/Director Detail Name & Address

Title Director

MILLER, JOHN C
203 EAST MAIN STREET
SPARTANBURG, SC 29319-0001

Title Director

Dedrick, Gregg R
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Director

LAUDERBACK, BRENDA J
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title DIRECTOR

WARD, LAYSHA
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title DIRECTOR

GUTIERREZ, JOSE'
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title SENIOR VP, CHIEF ACCOUNTING OFFICER AND CORPORATE CONTROLLER

GILMORE, JAY C
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Executive Vice President, CFO

VEROSTEK, ROBERT P
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title ASST SECRETARY

SMITH, CHRISTOPHER A
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Director

Aulestia, Bernadette
203 East Main Street
Spartanburg, SC 29319

Title Executive VP, Chief Global Development Officer

Dunn, Stephen C
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Senior VP, Corporate Finance and Treasurer

Nichols, Curtis L
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Director

Beck, Olu
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Director

Aulestia, Bernadette
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Executive VP, Chief Legal & Administrative Officer, and Corporate Secretary

Sharps-Myers, Gail
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title VP, Chief Inclusion and Community Engagement Officer

Kelly-Drummond, April
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Asst. Secretary

Barcelo, Delia
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Asst. Secretary

James, Lauren A
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Asst. Secretary

Taylor, Jasmine E
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Director, CEO, President, Dennys Inc.

Valade, Kelli A
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title President, KeKe's, Inc.

Schmidt, David P
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title VP, Information Technology and Corp Privacy Officer

Batchler-Smith, Jim
203 E MAIN ST
SPARTANBURG, SC 29319

Title VP, Real Estate and Business Development

Burgess, Mark S
203 E MAIN ST
SPARTANBURG, SC 29319

Title VP, Procurement and Distribution

Crumpton, George S
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title VP Human Resources

Smalley, Scott F
203 East Main Street
Spartanburg, SC 29319

Title Executive VP, Chief Digital and Technology Officer

Patra, Pankaj K
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title VP, Food Safety and Quality Assurance

Jarrett, Jason
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Title Asst. Secretary

Schomisch, Nickolas
203 E MAIN ST P-10
SPARTANBURG, SC 29319-0001

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/24/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
10/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
03/18/2003 -- Name Change View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/05/1999 -- Name Change View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format