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 |
Name | Role |
---|---|
Tammy Baumann | Officer |
Charlotte Harmon | Officer |
Name | Role |
---|---|
Jerrie M Martin | Treasurer |
Name | Role |
---|---|
WILLIAM DAVID SMITH | Director |
ELAINE S. THOMAS | Director |
Name | Role |
---|---|
JAMES E. THOMAS | Incorporator |
Name | Role |
---|---|
WM. DAVID SMITH | Registered Agent |
Name | Role |
---|---|
Wm David Smith | President |
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 | - | - |
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 |
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