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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-29 |
Name of individual signing | LOWELL SCOTT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
LOWELL SCOTT | Registered Agent |
Name | Role |
---|---|
Lowell Scott | President |
Name | Status | Expiration Date |
---|---|---|
ACUTE HEARING | Active | 2029-11-18 |
HEAR IN KENTUCKY | Inactive | 2021-03-01 |
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