Search icon

SONYAJEAN, INC.

Company Details

Name: SONYAJEAN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1983 (42 years ago)
Organization Date: 05 Aug 1983 (42 years ago)
Last Annual Report: 10 Mar 2025 (4 days ago)
Organization Number: 0180367
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1133 ELLISON AVE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 25100

Registered Agent

Name Role
WILLIAM L. ROGERS, SR. Registered Agent

President

Name Role
William L Rogers Sr President

Secretary

Name Role
Sonya R Gugliotta Secretary

Treasurer

Name Role
Sonya R Gugliotta Treasurer

Director

Name Role
John A. Rogers Director
Charles L. Rogers Director
Carole J. Rogers McHugh Director
Sonya R. Gugliotta Director
MARY RUTH ROGERS Director
William L. Rogers, Sr Director
Sara L Rogers Director

Incorporator

Name Role
MARY RUTH ROGERS Incorporator

Vice President

Name Role
Charles L Rogers Vice President

Former Company Names

Name Action
ROGERS ASSOCIATES, INC. Merger

Assumed Names

Name Status Expiration Date
"OUR" 4 LEAF CLOVER Inactive 2003-07-15

Filings

Name File Date
Principal Office Address Change 2025-03-10
Annual Report 2025-03-10
Annual Report 2024-03-13
Registered Agent name/address change 2023-05-02
Annual Report 2023-05-02
Principal Office Address Change 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-04-08
Annual Report 2019-04-19

Sources: Kentucky Secretary of State