-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, CIV9loafkrYr/nyzA+LKnXnq65Oj64Ov7Z/KIj3rtCMskXRxjS2kiExjfs9gwq6H vrMqcIk7VpX8YQAEuUjEpw== 0000030697-09-000029.txt : 20090522 0000030697-09-000029.hdr.sgml : 20090522 20090518163155 ACCESSION NUMBER: 0000030697-09-000029 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20090518 ITEM INFORMATION: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090518 DATE AS OF CHANGE: 20090518 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WENDY'S/ARBY'S GROUP, INC. CENTRAL INDEX KEY: 0000030697 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-EATING & DRINKING PLACES [5810] IRS NUMBER: 380471180 STATE OF INCORPORATION: DE FISCAL YEAR END: 0103 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-02207 FILM NUMBER: 09837053 BUSINESS ADDRESS: STREET 1: 1155 PERIMETER CENTER WEST STREET 2: SUITE 1200 CITY: ATLANTA STATE: GA ZIP: 30338 BUSINESS PHONE: (678) 514-4100 MAIL ADDRESS: STREET 1: 1155 PERIMETER CENTER WEST STREET 2: SUITE 1200 CITY: ATLANTA STATE: GA ZIP: 30338 FORMER COMPANY: FORMER CONFORMED NAME: TRIARC COMPANIES INC DATE OF NAME CHANGE: 19931109 FORMER COMPANY: FORMER CONFORMED NAME: DWG CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: DEISEL WEMMER GILBERT CORP DATE OF NAME CHANGE: 19680820 8-K 1 form8-k_051809.htm FORM8-K form8-k_051809.htm
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC  20549

FORM 8-K

CURRENT REPORT
Pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): May 18, 2009

WENDY’S/ARBY’S GROUP, INC.
-------------------------------------------------------------------------------------
(Exact name of registrant as specified in its charter)

Delaware
 
1-2207
 
38-0471180
(State or Other Jurisdiction of Incorporation)
 
(Commission File Number)
 
(I.R.S. Employer Identification No.)
         
1155 Perimeter Center West
Atlanta, Georgia
 
30338
(Address of principal executive offices)
 
(Zip Code)
     
Registrant’s telephone number, including area code:
 
(678) 514-4100
     
(Former Name or Former Address, if Changed Since Last Report):
 
N/A



Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

[ ]  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

[ ]  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

[ ]  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

[ ]  Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 
1

 

Item 5.03                      Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year
 
On May 18, 2009, the board of directors of Wendy’s/Arby’s Group, Inc. (the “Company”) approved an amendment to the Company’s by-laws to remove a provision requiring the affirmative vote of the holders of two-thirds of the voting power of the outstanding capital stock of the Company entitled to vote in the election of directors to remove, with or without cause, a duly elected director. As a result of this change, a director may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote for directors.
 
A copy of this amendment to the Company’s by-laws is attached as Exhibit 5.03 hereto.
 
Item 8.01.                                Other Events.
 
Following the amendment of the Company’s by-laws by the board of directors of the Company described above in Item 5.03, on May 18, 2009, the board decided to withdraw “Proposal 5” from consideration for approval at the 2009 Annual Meeting of Stockholders scheduled to be held on May 28, 2009. The withdrawn proposal sought stockholder approval for an amendment to the Company’s certificate of incorporation to provide that a duly elected director of the Company may be removed, with or without cause, only by affirmative vote of the holders of two-thirds of the voting power of the outstanding capital stock of the Company entitled to vote in the election of directors. The withdrawal of Proposal 5 has no effect on any of the other proposals or matters set forth in the proxy statement for the 2009 Annual Meeting of Stockholders.

Item 9.01.                                         Financial Statements and Exhibits.

(d)           Exhibits


SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 
WENDY’S/ARBY’S GROUP, INC.
 
 
 
By:  /s/ NILS H. OKESON                     
 
        Nils H. Okeson
 
        Senior Vice President,
  Dated: May 18, 2009
        General Counsel and Secretary


 

 
2

 

EXHIBIT INDEX

Exhibit                      Description

5.03                           Amendment to the Company’s by-laws


 
3

 

EX-5.03 2 exhibit5-03_051809.htm AMENDMENT TO BY-LAWS exhibit5-03_051809.htm
EXHIBIT 5.03

AMENDMENT TO
AMENDED AND RESTATED BY-LAWS
OF WENDY’S/ARBY’S GROUP, INC.
 
 
Article III, Section 7 of the Amended and Restated By-Laws of Wendy’s/Arby’s Group, Inc. is hereby deleted in its entirety.
 

-----END PRIVACY-ENHANCED MESSAGE-----