Search icon

3 G'S, INC.

Company Details

Name: 3 G'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1974 (50 years ago)
Organization Date: 26 Dec 1974 (50 years ago)
Last Annual Report: 05 Jan 2025 (4 months ago)
Organization Number: 0079397
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 501 CRESCENT AVE., 2ND FLOOR, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
SANDRA S GALLENSTEIN Director
SANDRA S. GALLENSTEIN Director
BRADLEY JASON GALLENSTEIN Director
TRACY S GALLENSTEIN Director
JAMES GALLENSTEIN Director
JAMES DOUGLAS GALLENSTEIN Director

Secretary

Name Role
Sandra S Gallenstein Secretary

President

Name Role
Tracy S Gallenstein President

Treasurer

Name Role
James Douglas Gallenstein Treasurer

Incorporator

Name Role
JAMES GALLENSTEIN Incorporator

Registered Agent

Name Role
TRACY GALLENSTEIN Registered Agent

Vice President

Name Role
James Douglas Gallenstein Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-LD-187266 Quota Retail Drink License Active 2024-08-26 2021-12-01 - 2025-08-31 319 W 4th St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-SP-1029 Sampling License Active 2024-08-26 2013-06-25 - 2025-08-31 319 W 4th St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LP-35 Quota Retail Package License Active 2024-08-26 1975-07-01 - 2025-08-31 319 W 4th St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ-1546 NQ Retail Malt Beverage Package License Active 2024-08-26 2013-06-25 - 2025-08-31 319 W 4th St, Covington, Kenton, KY 41011

Former Company Names

Name Action
GALLENSTEIN LIQUORS, INC. Old Name

Assumed Names

Name Status Expiration Date
3 G's Liquors, Inc. Active 2026-04-06
STADIUM LIQUORS Inactive 2020-02-11
LIQUOR CITY - UNCORKED Inactive 2020-02-11
LIQUOR CITY - UNBRIDLED SPIRITS Inactive 2018-05-14
THE BENCHMARK Inactive 2017-10-03
5TH STREET LIQUOR Inactive 2017-10-03
LIQUOR CITY Inactive 2017-10-03
GENTLEMAN JIM'S Inactive 2017-10-03
THE BENCHMARK BANQUET, RECEPTION, CONFERENCE CENTER Inactive 2017-10-03
PONY KEG EXPRESS Inactive 2012-10-03

Filings

Name File Date
Annual Report 2025-01-05
Certificate of Assumed Name 2024-07-17
Registered Agent name/address change 2024-01-15
Principal Office Address Change 2024-01-15
Annual Report 2024-01-15
Annual Report 2023-03-17
Principal Office Address Change 2022-08-15
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Registered Agent name/address change 2022-02-04

Sources: Kentucky Secretary of State