Search icon

BIG HILL SMOKES, INC.

Company Details

Name: BIG HILL SMOKES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2006 (19 years ago)
Organization Date: 20 Feb 2006 (19 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0632619
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: 276 Taylor Cir, Bronston, KY 42518
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MICHELLE ARLENE VAUGHT Director
NICHOLAS CARROLL VAUGHT Director
JIMMY CARROLL VAUGHT Director

Vice President

Name Role
MICHELLE ARLENE VAUGHT Vice President

President

Name Role
JIMMY CARROLL VAUGHT President

Incorporator

Name Role
WARREN C. THOMPSON Incorporator

Registered Agent

Name Role
Bighill Smokes inc Registered Agent

Assumed Names

Name Status Expiration Date
PUFF-N-CHEW Inactive 2021-10-30
KY. DISCOUNT TOBACCO Inactive 2018-03-27

Filings

Name File Date
Principal Office Address Change 2025-01-19
Registered Agent name/address change 2025-01-19
Annual Report 2024-05-16
Principal Office Address Change 2024-02-13
Registered Agent name/address change 2024-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69230.95
Total Face Value Of Loan:
69230.95

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69230.95
Current Approval Amount:
69230.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69685.86

Sources: Kentucky Secretary of State