Name: | SONNY MOTORS BODY SHOP SHIVELY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 1984 (41 years ago) |
Organization Date: | 23 May 1984 (41 years ago) |
Last Annual Report: | 04 Sep 2024 (6 months ago) |
Organization Number: | 0189907 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3902 S. 7TH. ST., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Michaelene Sondergeld | Secretary |
Name | Role |
---|---|
michael E sondergeld | Vice President |
Name | Role |
---|---|
William R Sondergeld Jr | President |
Name | Role |
---|---|
WILLIAM RAYMOND SONDERGELD, JR. | Registered Agent |
Name | Role |
---|---|
Michaelene E Sondergeld | Director |
Michaelene Sondergeld | Director |
MICHAELENE CLAYTON SONDE | Director |
WILLIAM RAYMOND SONDERGE | Director |
William R Sondergeld Jr | Director |
Name | Role |
---|---|
WILLIAM RAYMOND SONDERGE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SONNY'S BODY SHOP SHIVELY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-09-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-02 |
Annual Report | 2021-02-05 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Annual Report Amendment | 2018-12-16 |
Annual Report | 2018-01-05 |
Annual Report | 2017-01-03 |
Annual Report | 2016-03-29 |
Sources: Kentucky Secretary of State