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 (a month 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

President

Name Role
William L Rogers Sr President

Vice President

Name Role
Charles L Rogers Vice President

Treasurer

Name Role
Sonya R Gugliotta Treasurer

Director

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

Incorporator

Name Role
MARY RUTH ROGERS Incorporator

Registered Agent

Name Role
WILLIAM L. ROGERS, SR. Registered Agent

Secretary

Name Role
Sonya R Gugliotta Secretary

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