Search icon

E. THOMAS & ASSOCIATES, INC.

Company Details

Name: E. THOMAS & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1993 (32 years ago)
Organization Date: 29 Mar 1993 (32 years ago)
Last Annual Report: 29 Jan 2024 (a year ago)
Organization Number: 0313289
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 1408 N. MAIN STREET, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY
Authorized Shares: 1200

Officer

Name Role
Tammy Baumann Officer
Charlotte Harmon Officer

Treasurer

Name Role
Jerrie M Martin Treasurer

Director

Name Role
WILLIAM DAVID SMITH Director
ELAINE S. THOMAS Director

Incorporator

Name Role
JAMES E. THOMAS Incorporator

Registered Agent

Name Role
WM. DAVID SMITH Registered Agent

President

Name Role
Wm David Smith President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 603500 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 603500 Agent - Life Inactive 2019-08-06 - 2021-03-31 - -
Department of Insurance DOI ID 603500 Agent - Health Inactive 2019-08-06 - 2021-03-31 - -
Department of Insurance DOI ID 603500 Agent - Casualty Inactive 2006-06-27 - 2011-03-31 - -
Department of Insurance DOI ID 603500 Agent - Property Inactive 2006-06-27 - 2011-03-31 - -

Assumed Names

Name Status Expiration Date
ETA INSURANCE ADVISORS Inactive 2024-08-29
ETA INVESTMENT & TAX ADVISORS Inactive 2015-02-14
ETA INSURANCE AGENCY Inactive 2015-02-14
WIRTH BUSINESS CREDIT OF KENTUCKY Inactive 2013-07-29
VILLAGE PRINTING Inactive 2010-01-25
INVESTMENT & TAX ADVISORS Inactive 2009-11-05

Filings

Name File Date
Annual Report 2024-01-29
Annual Report 2023-02-21
Annual Report 2022-02-09
Annual Report 2021-03-29
Annual Report 2020-03-06
Name Renewal 2019-10-14
Certificate of Assumed Name 2019-08-29
Annual Report 2019-05-30
Annual Report 2018-04-12
Annual Report 2017-06-12

Sources: Kentucky Secretary of State