Search icon

4 S & G REALTY, INC.

Company Details

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

Registered Agent

Name Role
Christopher J Grosser Registered Agent

Treasurer

Name Role
CHRISTOPHER JOSEPH GROSSER Treasurer

President

Name Role
CHARLES MICHAEL SMITH President

Secretary

Name Role
CHARLES MICHAEL SMITH Secretary

Director

Name Role
LEW H. SMITH Director
ALAN J. SMITH Director
MICHAEL SMITH Director
DAVID A. GROSSER Director
KATHLEEN SCHIMALA Director
CHARLES MICHAEL SMITH Director

Incorporator

Name Role
JOHN C. LAVELLE Incorporator

Filings

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