Skip to main content
Elah Holdings, Inc.
  • Company Profile
  • Management
  • Directors
  • Press Releases
  • Financial Releases
  • Contact Us
  • Corporate Documents

Corporate Documents

  • Company Profile
  • Management
  • Directors
  • Press Releases
  • Financial Releases
  • Contact Us
  • Corporate Documents

Corporate Documents

Download item year list
Date Download Description
August 22, 2022
2022 Annual Meeting Proxy Statement (opens in new window)
337 KB
October 16, 2020
2021 Annual Meeting Proxy Statement (opens in new window)
340 KB
October 15, 2020
2021 Annual Meeting Results (opens in new window)
141 KB
June 5, 2019
Elah Holdings Risk Factors (opens in new window)
226 KB
July 19, 2018
Third Amended and Restated Certificate of Incorporation, as amended (opens in new window)
2.80 MB
July 18, 2018
Fifth Amended and Restated Bylaws (opens in new window)
251 KB
July 17, 2018
Second Amended & Restated Rights Agreement (opens in new window)
782 KB
July 16, 2018
Revised Confirmed Plan of Reorganization (opens in new window)
208 KB

Quick Links

  • Home
  • Site Map
  • Email Alerts

Email Alerts

To receive notifications via email, enter your email address and select at least one subscription below. After submitting your information, you will receive an email. You must click the link in the email to activate your subscription. You can sign up for additional subscriptions at any time.

* Required

*
*
 
Enter the code shown above.

Email Alert Sign Up Confirmation

IR Contact

  • Investor Relations
  • 805 435-1255
  • IR@elahholdings.com
© Elah Holdings, Inc. - All rights reserved
Powered By Q4 Inc. 5.91.0.8 (opens in new window)