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 |
Name | Role |
---|---|
WILLIAM L. ROGERS, SR. | Registered Agent |
Name | Role |
---|---|
William L Rogers Sr | President |
Name | Role |
---|---|
Sonya R Gugliotta | Secretary |
Name | Role |
---|---|
Sonya R Gugliotta | Treasurer |
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 |
Name | Role |
---|---|
MARY RUTH ROGERS | Incorporator |
Name | Role |
---|---|
Charles L Rogers | Vice President |
Name | Action |
---|---|
ROGERS ASSOCIATES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
"OUR" 4 LEAF CLOVER | Inactive | 2003-07-15 |
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