Search icon

EFM Holdings, LLC

Company Details

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

Registered Agent

Name Role
Joseph E Mainous Jr Registered Agent

Manager

Name Role
POPE MCLEAN JR. Manager
ELIZABETH FERINGA MCLEAN Manager

Organizer

Name Role
Lewis Pope McLean Jr Organizer
Elizabeth Feringa McLean Organizer

Filings

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