Search icon

Vapor Pit Stop, LLC

Company Details

Name: Vapor Pit Stop, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2013 (12 years ago)
Organization Date: 12 Aug 2013 (12 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0864438
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 370 S. HWY 27, STE 15, Somerset, KY 42501
Place of Formation: KENTUCKY

Member

Name Role
Thomas E Wilson Member

Organizer

Name Role
Thomas Edward Wilson Organizer

Registered Agent

Name Role
Thomas Edward Wilson Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-18
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30281.67

Sources: Kentucky Secretary of State