Detail by Entity Name

Foreign Profit Corporation

THE WENDY'S COMPANY

Filing Information
F01000002254 38-0471180 04/27/2001 DE ACTIVE NAME CHANGE AMENDMENT 07/08/2011 NONE
Principal Address
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Changed: 04/26/2012
Mailing Address
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Changed: 04/26/2012
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
NORTH PALM BEACH, FL 33408

Name Changed: 11/06/2020

Address Changed: 11/06/2020
Officer/Director Detail Name & Address

Title Director, President, CEO

Todd, Penegor A
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title VP, Assistant Secretary

Berner, Michael
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title Senior Director - Treasurer

Morse, Trevor D
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title CFO

Plosch, Gunther
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title VP

Kaffenbarger, Kris
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title President, Chief Global Development Officer

Pringle, Abigail
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title VP, Tax

Kale, Aaron
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title Secretary

Wunsch, E.J
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title Director

Gomez, Richard H
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title Director

Winkleblack, Arthur B
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title Director

Dolan, Kristin A
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title Director

Levato, Joseph A
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title Director

Mathews-Spradlin, Michelle
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title Director

Gilbert, Kenneth W
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title Director

Rothschild, Peter H.
Daroth Capital LLC 130 East 59th Street, 12th Floor
New York, NY 10022

Title Director

Caruso-Cabrera, Michelle
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Title Director

Arlin, WENDY
ONE DAVE THOMAS BLVD.
DUBLIN, OH 43017

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
11/06/2020 -- Reg. Agent Change View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
05/21/2018 -- ANNUAL REPORT View image in PDF format
05/16/2017 -- ANNUAL REPORT View image in PDF format
05/18/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- Reg. Agent Change View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
07/08/2011 -- Name Change View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
10/23/2008 -- Name Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- Reg. Agent Change View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- Foreign Profit View image in PDF format