Search icon

PRO VAPOR LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRO VAPOR LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 2015 (10 years ago)
Organization Date: 26 May 2015 (10 years ago)
Last Annual Report: 09 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0923286
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 55 SLATE BRANCH , SUITE 2, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
SAMSON CRABTREE Registered Agent

Manager

Name Role
DAVID J CRABTREE Manager

Organizer

Name Role
SAMSON CRABTREE Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-09
Annual Report 2022-04-12
Annual Report 2021-04-06
Reinstatement 2020-05-04

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-05
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:
2130.00
Total Face Value Of Loan:
2130.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2130
Current Approval Amount:
2130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2152.9

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State