Name: | 4 S & G REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 1987 (38 years ago) |
Organization Date: | 27 Aug 1987 (38 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0233234 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Medium (20-99) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 435 MAIN STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Christopher J Grosser | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER JOSEPH GROSSER | Treasurer |
Name | Role |
---|---|
CHARLES MICHAEL SMITH | President |
Name | Role |
---|---|
CHARLES MICHAEL SMITH | Secretary |
Name | Role |
---|---|
LEW H. SMITH | Director |
ALAN J. SMITH | Director |
MICHAEL SMITH | Director |
DAVID A. GROSSER | Director |
KATHLEEN SCHIMALA | Director |
CHARLES MICHAEL SMITH | Director |
Name | Role |
---|---|
JOHN C. LAVELLE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-23 |
Annual Report | 2020-05-11 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State