Search icon

LEGENDARY VAPES INC.

Company Details

Name: LEGENDARY VAPES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2019 (6 years ago)
Organization Date: 01 Apr 2019 (6 years ago)
Last Annual Report: 02 May 2024 (a year ago)
Organization Number: 1053909
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 203 PRODUCTION COURT, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DHAVALKUMAR PATEL Registered Agent

Incorporator

Name Role
DHAVALKUMAR PATEL Incorporator

President

Name Role
Dhavalkumar Patel President

Vice President

Name Role
Sumit Patel Vice President

Assumed Names

Name Status Expiration Date
LEGENDARY VAPES Inactive 2024-04-01

Filings

Name File Date
Annual Report 2024-05-02
Principal Office Address Change 2024-05-02
Registered Agent name/address change 2023-07-25
Annual Report 2023-05-11
Annual Report 2022-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
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
Date:
2020-04-14
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:
4784.00
Total Face Value Of Loan:
4784.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4784
Current Approval Amount:
4784
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4832.37

Sources: Kentucky Secretary of State