Search icon

Vapor Evolutions, Inc.

Company Details

Name: Vapor Evolutions, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2013 (12 years ago)
Organization Date: 17 Oct 2013 (12 years ago)
Last Annual Report: 30 Mar 2025 (21 days ago)
Organization Number: 0869751
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 1773 Greasy Creek Rd., West Liberty, KY 41472
Place of Formation: KENTUCKY
Authorized Shares: 1

President

Name Role
Michelle Linn Havens President

Secretary

Name Role
Jeff 40351 Havens Secretary

Incorporator

Name Role
Michelle Linn Havens Incorporator

Registered Agent

Name Role
Jeff Scott Havens Registered Agent

Filings

Name File Date
Annual Report 2025-03-30
Registered Agent name/address change 2024-06-11
Principal Office Address Change 2024-06-11
Annual Report 2024-06-11
Annual Report 2023-05-15
Annual Report 2022-04-18
Annual Report 2021-04-15
Reinstatement 2020-11-20
Reinstatement Certificate of Existence 2020-11-20
Reinstatement Approval Letter Revenue 2020-11-16

Sources: Kentucky Secretary of State