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 (8 years ago)
Organization Date: 02 Oct 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months 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

Manager

Name Role
POPE MCLEAN JR. Manager
ELIZABETH FERINGA MCLEAN Manager

Organizer

Name Role
Lewis Pope McLean Jr Organizer
Elizabeth Feringa McLean Organizer

Registered Agent

Name Role
Joseph E Mainous Jr Registered Agent

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