You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ETHOS GROUP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/29/20134/29/2013ForeignProfit
Back To Top

Organization Information

Business Purpose5242 - Finance and Insurance - Insurance Carriers and Related Activities - Agencies, Brokerages and Other Insurance Related Activities (claims adjusting, third-party administration) Capital Stock
Charter CountyControl Number9A082
Charter StateTXExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address5400 D BIG TYLER ROAD
CHARLESTON, WV, 25313
Mailing Address370 W. LAS COLINAS BLVD.
SUITE 108
IRVING, TX, 75039
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
Charleston, WV, 25313-1561
Principal Office Address370 W. LAS COLINAS BLVD.
SUITE 108
IRVING, TX, 75039
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDAVID M TEREK
370 W. LAS COLINAS BLVD.
SUITE 108
IRVING, TX, 75039
PresidentDAVID M. TEREK
370 W. LAS COLINAS BLVD.
SUITE 108
IRVING, TX, 75039
SecretaryJEFFREY S. HUNTER
370 W. LAS COLINAS BLVD.
SUITE 108
IRVING, TX, 75039
TreasurerJEFFREY J. LUKASH
370 W. LAS COLINAS BLVD.
SUITE 108
IRVING, TX, 75039
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
EG ASSURANCETRADENAME11/20/2017
ETHOS GROUP MARKETPLACETRADENAME2/17/2022
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
12/27/2013CUSTEGRA SERVICES, INC.
Date Old Name
Back To Top
Date Amendment
12/27/2013NAME CHANGE: FROM CUSTEGRA SERVICES, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Wednesday, May 15, 2024 — 6:10 PM