Search icon

ELPO HOLDINGS, LLC

Company Details

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 (2 months 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

Manager

Name Role
D Gaines Penn Manager
Charles E English Manager
Robert A Young Manager
Charles E English Jr Manager
Kurt W Maier Manager
Regina A Jackson Manager
Murry A Raines Manager
Michael O Owsley Manager
Whayne C Priest, III Manager
Michael S Vitale Manager

Registered Agent

Name Role
ELPO CORPORATE SERVICES, LLC Registered Agent

Organizer

Name Role
CHARLES E. ENGLISH Organizer

Former Company Names

Name Action
ELPO, LLC Old Name
ELPO I, LLC Old Name
ELPO, INC. Merger

Filings

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