Search icon

CAPITAL VAPE, LLC

Company Details

Name: CAPITAL VAPE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2015 (10 years ago)
Organization Date: 13 Jan 2015 (10 years ago)
Last Annual Report: 07 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0907200
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 280 Versailles Rd, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
RANDI SIZEMORE Registered Agent

Manager

Name Role
RANDI SIZEMORE Manager

Organizer

Name Role
Randi Sizemore Organizer

Former Company Names

Name Action
Blowing Vapors Too LLC Old Name

Assumed Names

Name Status Expiration Date
BLUEGRASS CANNABIS CO Inactive 2027-11-17

Filings

Name File Date
Annual Report 2024-01-07
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Principal Office Address Change 2023-05-02
App. for Certificate of Withdrawal 2023-03-09
Certificate of Assumed Name 2022-11-17
Annual Report 2022-02-28
Annual Report 2021-04-05
Annual Report 2020-05-13
Registered Agent name/address change 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688118305 2021-01-22 0457 PPS 280 Versailles Rd, Frankfort, KY, 40601-3271
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-3271
Project Congressional District KY-01
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18022.32
Forgiveness Paid Date 2021-10-06
7607787700 2020-05-01 0457 PPP 1671 Twilight Trail, FRANKFORT, KY, 40601
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25246.53
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State