Search icon

OM VAPOR, LLC

Company Details

Name: OM VAPOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2014 (10 years ago)
Organization Date: 29 Oct 2014 (10 years ago)
Last Annual Report: 18 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0900898
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 121 DEWEY DR., UNIT D, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DAHMFLW9HVK7 2021-12-23 121 DEWEY DR UNIT D, NICHOLASVILLE, KY, 40356, 6026, USA 121 DEWEY DRIVE UNIT D, NICHOLASVILLE, KY, 40356, USA

Business Information

URL https://omvapors.com
Division Name OM VAPOR, LLC.
Division Number OM VAPOR,
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-07-15
Initial Registration Date 2020-06-26
Entity Start Date 2014-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325998
Product and Service Codes 8975

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LESLIE SANDUSKY
Role PRESIDENT
Address OM VAPOR LLC, 121 DEWEY DRIVE UNIT D, NICHOLASVILLE, KY, 40356, USA
Government Business
Title PRIMARY POC
Name LESLIE T SANDUSKY
Role PRESIDENT
Address OM VAPOR LLC, 121 DEWEY DRIVE UNIT D, NICHOLASVILLE, KY, 40356, USA
Past Performance Information not Available

Member

Name Role
Leslie Tee Sandusky III Member
Benjamin Paul McCalla Member

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Filings

Name File Date
Dissolution 2021-05-25
Annual Report 2021-05-18
Registered Agent name/address change 2020-12-16
Registered Agent name/address change 2020-10-27
Annual Report 2020-03-06
Annual Report 2019-02-20
Annual Report 2018-04-06
Annual Report 2017-06-14
Principal Office Address Change 2016-08-15
Annual Report 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6718347706 2020-05-01 0457 PPP 121 DEWEY DR, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 11
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33543.07
Forgiveness Paid Date 2021-05-19

Sources: Kentucky Secretary of State