Search icon

VAPOR VISION LLC

Company Details

Name: VAPOR VISION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
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: 25 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0883164
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 860 WELLS LANDING, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAMBERS, CPA LLC Registered Agent

Organizer

Name Role
MELISSA SEAY Organizer

Member

Name Role
MELISSA SEAY Member

Filings

Name File Date
Annual Report 2024-09-25
Annual Report 2023-08-03
Annual Report 2022-09-23
Annual Report 2021-05-11
Annual Report 2020-09-10
Annual Report 2019-08-12
Annual Report 2018-08-15
Registered Agent name/address change 2017-10-20
Annual Report 2017-09-15
Annual Report 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467377409 2020-05-16 0457 PPP 1406 HUSTONVILLE RD, DANVILLE, KY, 40422
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36095
Loan Approval Amount (current) 36095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-0001
Project Congressional District KY-01
Number of Employees 4
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36571.25
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State