Search icon

Vaping J's L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Vaping J's L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2014 (11 years ago)
Organization Date: 26 Mar 2014 (11 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0883074
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 1020 Barker Road, California, KY 41007
Place of Formation: KENTUCKY

Registered Agent

Name Role
SONSEEAHRAY BROWN Registered Agent

Organizer

Name Role
sherry jean flege Organizer

Manager

Name Role
Sonseeahray Brown Manager

Filings

Name File Date
Dissolution 2024-12-31
Annual Report 2024-05-13
Annual Report 2023-03-02
Annual Report 2022-03-28
Annual Report 2021-03-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,535.02
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $12,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State