Search icon

The Boondock Vape Shop and Company, LLC

Company Details

Name: The Boondock Vape Shop and Company, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2018 (7 years ago)
Organization Date: 13 Sep 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1033093
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1408 Cuba Rd, Mayfield, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATHANIEL ALEXANDER Registered Agent
Nathaniel Alexander Registered Agent

Manager

Name Role
Nathan J Alexander Manager

Organizer

Name Role
Nathaniel Alexander Organizer

Assumed Names

Name Status Expiration Date
The Boondock Shop Expiring 2025-08-03

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2023-02-02
Annual Report 2023-02-02
Annual Report 2022-01-11
Annual Report 2021-01-20

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
40900.00
Total Face Value Of Loan:
40900.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State