Search icon

Ellis, Scott & Associates, Inc.

Company Details

Name: Ellis, Scott & Associates, Inc.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 12 Dec 2011 (13 years ago)
Organization Date: 01 Dec 1992 (32 years ago)
Authority Date: 12 Dec 2011 (13 years ago)
Last Annual Report: 11 Apr 2024 (10 months ago)
Organization Number: 0807453
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41075
Primary County: Campbell
Principal Office: 465 CHESAPEAKE AVE, FT THOMAS, KY 41075
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ES&A 401(K) PLAN 2023 311366998 2024-07-29 ELLIS SCOTT & ASSOCIATES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621399
Sponsor’s telephone number 5132481944
Plan sponsor’s address 421 MADISON AVE., COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing LOWELL SCOTT
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LOWELL SCOTT Registered Agent

President

Name Role
Lowell Scott President

Assumed Names

Name Status Expiration Date
ACUTE HEARING Active 2029-11-18
HEAR IN KENTUCKY Inactive 2021-03-01

Filings

Name File Date
Certificate of Assumed Name 2024-11-18
Annual Report 2024-04-11
Annual Report 2023-06-02
Annual Report 2022-04-21
Annual Report 2021-05-11
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30
Registered Agent name/address change 2020-06-30
Annual Report 2019-04-27
Annual Report 2018-06-14

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State