Name: | ELPO HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1999 (26 years ago) |
Organization Date: | 10 May 1999 (26 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0473865 |
Industry: | Legal Services |
Number of Employees: | Medium (20-99) |
Principal Office: | P.O. BOX 770, BOWLING GREEN, KY 421020770 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brett A Reynolds | Manager |
Aaron D Smith | Manager |
Jon K Roby | Manager |
Sarah P Jarboe | Manager |
Jessica R Shoulders | Manager |
Robert A Young | Manager |
D Gaines Penn | Manager |
Charles E English | Manager |
Charles E English Jr | Manager |
Kurt W Maier | Manager |
Name | Role |
---|---|
CHARLES E. ENGLISH | Organizer |
Name | Role |
---|---|
ELPO CORPORATE SERVICES, LLC | Registered Agent |
Name | Action |
---|---|
ELPO, LLC | Old Name |
ELPO I, LLC | Old Name |
ELPO, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-08 |
Sources: Kentucky Secretary of State