Search icon

Mountain Vapors, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Mountain Vapors, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2014 (11 years ago)
Organization Date: 26 Sep 2014 (11 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0898167
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 233 CASSIDY BLVD STE 3, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD KEITH HALL Registered Agent

Manager

Name Role
RICHARD KEITH HALL Manager

Organizer

Name Role
Richard Keith Hall Organizer

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-05-31
Annual Report 2023-06-05
Annual Report 2022-08-09
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
81700.00
Total Face Value Of Loan:
81700.00
Date:
2014-10-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81700
Current Approval Amount:
81700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82346.88

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State