Name: | EFM Holdings, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 2017 (7 years ago) |
Organization Date: | 02 Oct 2017 (7 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0998399 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1946 NORTH YARNALLTON PIKE, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph E Mainous Jr | Registered Agent |
Name | Role |
---|---|
POPE MCLEAN JR. | Manager |
ELIZABETH FERINGA MCLEAN | Manager |
Name | Role |
---|---|
Lewis Pope McLean Jr | Organizer |
Elizabeth Feringa McLean | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-14 |
Annual Report | 2020-06-02 |
Annual Report | 2019-04-08 |
Sixty Day Notice Return | 2018-10-02 |
Annual Report | 2018-09-10 |
Principal Office Address Change | 2018-09-10 |
Sources: Kentucky Secretary of State