Search icon

ELECTRUM HOLDINGS, LLC

Company Details

Name: ELECTRUM HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2009 (15 years ago)
Organization Date: 29 Dec 2009 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0750524
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7311 HIGHWAY 329, SUITE 1012, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Member

Name Role
Christopher McNulty Member
William C Hammett Jr. Member

Manager

Name Role
Edward Mcllwain Craig Manager
Rebecca Ann Burch Manager

Organizer

Name Role
KARLA FIGUEROA Organizer

Former Company Names

Name Action
ELECTRUM, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-05
Annual Report 2023-03-17
Annual Report 2022-06-07
Annual Report Amendment 2022-06-07
Principal Office Address Change 2022-06-07
Annual Report 2021-06-10
Annual Report 2020-06-23
Annual Report 2019-05-30
Principal Office Address Change 2018-04-26

Sources: Kentucky Secretary of State