Name: | THE JUICE BOX VAPOR COMPANY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2014 (11 years ago) |
Organization Date: | 16 Apr 2014 (11 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0884890 |
Industry: | Tobacco Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40010 |
City: | Buckner |
Primary County: | Oldham County |
Principal Office: | 4308 W Highway 146, 4308 W Highway 146, Buckner, Buckner, KY 40010 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Keith Hadley | Registered Agent |
Name | Role |
---|---|
Lainie Kim Hadley | Manager |
Keith Ian Hadley | Manager |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | Status | Expiration Date |
---|---|---|
JUICE BOX VAPOR COMPANY | Inactive | 2019-05-12 |
Name | File Date |
---|---|
Dissolution | 2024-12-10 |
Registered Agent name/address change | 2024-06-12 |
Principal Office Address Change | 2024-06-12 |
Annual Report | 2024-06-12 |
Annual Report | 2023-06-07 |
Principal Office Address Change | 2023-01-06 |
Registered Agent name/address change | 2023-01-06 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1259367807 | 2020-05-01 | 0457 | PPP | 2612 CHAMBERLAIN LN, LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State