Search icon

SONATA FINANCIAL HOLDINGS, INC.

Company Details

Name: SONATA FINANCIAL HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1985 (40 years ago)
Organization Date: 28 Mar 1985 (40 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Organization Number: 0199778
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42455
City: Sebree
Primary County: Webster County
Principal Office: 7079 ST RT 56 EAST, P O BOX 96, SEBREE, KY 42455
Place of Formation: KENTUCKY
Authorized Shares: 2300000

Officer

Name Role
JAMES D DELLINGER Officer
FARZIN A FERDOWSI Officer

President

Name Role
JAMES D DELLINGER President

Director

Name Role
WILLIAM H ALEXANDER Director
WENDELL L BONTRAGER Director
JAMES D DELLINGER Director
H. F. WARREN Director
GEORGE E. WARREN Director
HERBERT L. MCKEE Director
J. R. POWELL Director
JAMES C. WARREN Director
KENNETH KLINE Director
DR. TURNER NASHE, JR. Director

Incorporator

Name Role
TOMMY JOE FRIDY Incorporator

Registered Agent

Name Role
TOMMY JOE FRIDY Registered Agent

Vice President

Name Role
WENDELL L BONTRAGER Vice President

Secretary

Name Role
WENDELL L BONTRAGER Secretary

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000784974
Phone:
2708356003

Latest Filings

Form type:
D/A
File number:
021-425598
Filing date:
2023-03-20
File:
Form type:
D
File number:
021-425598
Filing date:
2021-12-17
File:

Filings

Name File Date
Annual Report 2025-03-07
Amendment 2024-10-10
Amendment 2024-06-14
Annual Report 2024-03-07
Annual Report 2023-05-04

Sources: Kentucky Secretary of State