Search icon

THE JUICE BOX VAPOR COMPANY LLC

Company Details

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 (a year 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

Registered Agent

Name Role
Keith Hadley Registered Agent

Manager

Name Role
Lainie Kim Hadley Manager
Keith Ian Hadley Manager

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Assumed Names

Name Status Expiration Date
JUICE BOX VAPOR COMPANY Inactive 2019-05-12

Filings

Name File Date
Dissolution 2024-12-10
Principal Office Address Change 2024-06-12
Registered Agent name/address change 2024-06-12
Annual Report 2024-06-12
Annual Report 2023-06-07

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:
38582.00
Total Face Value Of Loan:
38582.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38582
Current Approval Amount:
38582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38959.25

Sources: Kentucky Secretary of State