Search icon

Ethos Holding Corp.

Company Details

Name: Ethos Holding Corp.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2013 (12 years ago)
Organization Date: 07 Jul 2010 (15 years ago)
Authority Date: 31 Dec 2012 (12 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Organization Number: 0845954
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 29 E 6TH ST., NEWPORT, KY 41071
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETHOS HOLDING CORP 401K & PROFIT SHARING 2017 273012584 2018-07-26 ETHOS HOLDING CORP. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 621510
Sponsor’s telephone number 5138894423
Plan sponsor’s address 29 E 6TH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing BEVERLY HASKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing BRIAN KINCAID
Valid signature Filed with authorized/valid electronic signature
ETHOS HOLDING CORP 401K & PROFIT SHARING 2016 273012584 2017-06-28 ETHOS HOLDING CORP. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 621510
Sponsor’s telephone number 5138894423
Plan sponsor’s address 29 E 6TH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing BRIAN KINCAID
Valid signature Filed with authorized/valid electronic signature
ETHOS HOLDING CORP 401K & PROFIT SHARING 2015 273012584 2016-03-23 ETHOS HOLDING CORP. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 621510
Sponsor’s telephone number 5138894423
Plan sponsor’s address 29 E. 6TH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2016-03-23
Name of individual signing BRIAN KINCAID
Valid signature Filed with authorized/valid electronic signature
ETHOS HOLDING CORP 401K & PROFIT SHARING 2014 273012584 2015-08-05 ETHOS HOLDING CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 621510
Sponsor’s telephone number 5138894423
Plan sponsor’s address 29 E. 6TH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2015-08-05
Name of individual signing BRIAN KINCAID
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Brian Haigis Registered Agent

President

Name Role
Brian LEE Kincaid President

Assumed Names

Name Status Expiration Date
ETHOS LABORATORIES Active 2028-01-26

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-08-04
Annual Report 2023-10-26
Registered Agent name/address change 2023-10-26
Replacement Cert of Auth 2023-10-26
Revocation of Certificate of Authority 2023-10-04
Certificate of Assumed Name 2023-01-26
Annual Report 2022-03-07
Annual Report Amendment 2021-12-13
Annual Report 2021-02-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 36F79724D0009 2023-11-01 No data No data
Unique Award Key CONT_IDV_36F79724D0009_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 225000.00

Description

Title TEST ADDITION
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q301: REFERENCE LABORATORY TESTING

Recipient Details

Recipient ETHOS HOLDING CORP.
UEI NGYWL9Z553Y8
Recipient Address UNITED STATES, 29 E 6TH ST, NEWPORT, CAMPBELL, KENTUCKY, 410711803

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6099797102 2020-04-14 0457 PPP 29 E 6th St., Newport, KY, 41071
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1717800
Loan Approval Amount (current) 1717800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 132
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1730492.63
Forgiveness Paid Date 2021-01-14
6617748302 2021-01-27 0457 PPS 29 E 6th St, Newport, KY, 41071-1803
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1791909
Loan Approval Amount (current) 1791909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1803
Project Congressional District KY-04
Number of Employees 128
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1804402.59
Forgiveness Paid Date 2021-10-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2892460 ETHOS HOLDING CORP. ETHOS LABORATORIES NGYWL9Z553Y8 29 E 6TH ST, NEWPORT, KY, 41071-1803
Capabilities Statement Link -
Phone Number 513-314-3700
Fax Number -
E-mail Address brian@ethos-labs.com
WWW Page https://www.ethos-labs.com
E-Commerce Website -
Contact Person BRIAN KINCAID
County Code (3 digit) 037
Congressional District 04
Metropolitan Statistical Area 1640
CAGE Code 736N2
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621511
NAICS Code's Description Medical Laboratories
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 16.50 $2,279,000 $100,000 326 - 2022-03-31 Final
GIA/BSSC Inactive 18.00 $89,160 $44,580 33 20 2020-01-29 Final
GIA/BSSC Inactive 18.00 $86,160 $25,000 33 20 2018-05-30 Final
KBI - Kentucky Business Investment Active 20.00 $2,653,469 $500,000 0 45 2015-12-10 Final
GIA/BSSC Inactive 18.00 $0 $25,000 21 17 2015-09-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.00 $2,653,469 $30,000 0 45 2013-01-31 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200126 Other Contract Actions 2022-10-13 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-10-13
Termination Date 2023-11-14
Date Issue Joined 2022-12-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name ADAMS,
Role Plaintiff
Name Ethos Holding Corp.
Role Defendant

Sources: Kentucky Secretary of State