Annual report pursuant to Section 13 and 15(d)

Document And Entity Information

v3.22.2.2
Document And Entity Information - USD ($)
12 Months Ended
Jun. 30, 2022
Jun. 30, 2021
Aug. 19, 2022
Dec. 31, 2021
Document Information [Line Items]        
Entity Central Index Key 0000896156      
Entity Registrant Name ETHAN ALLEN INTERIORS INC      
Amendment Flag false      
Current Fiscal Year End Date --06-30      
Document Fiscal Period Focus FY      
Document Fiscal Year Focus 2022      
Document Type 10-K      
Document Annual Report true      
Document Period End Date Jun. 30, 2022      
Document Transition Report false      
Entity File Number 1-11692      
Entity Incorporation, State or Country Code DE      
Entity Tax Identification Number 06-1275288      
Entity Address, Address Line One 25 Lake Avenue Ext.      
Entity Address, City or Town Danbury      
Entity Address, State or Province CT      
Entity Address, Postal Zip Code 06811-5286      
City Area Code 203      
Local Phone Number 743-8000      
Title of 12(b) Security Common stock $0.01 par value      
Trading Symbol ETD      
Security Exchange Name NYSE      
Entity Well-known Seasoned Issuer No      
Entity Voluntary Filers No      
Entity Current Reporting Status Yes      
Entity Interactive Data Current Yes      
Entity Filer Category Accelerated Filer      
Entity Small Business false      
Entity Emerging Growth Company false      
ICFR Auditor Attestation Flag true      
Entity Shell Company false      
Entity Public Float       $ 592,241,560
Entity Common Stock, Shares Outstanding     25,336,282  
Auditor Name CohnReznick LLP KPMG LLP    
Auditor Location New York, New York Stamford, Connecticut    
Auditor Firm ID 596 185