Search icon

VAPEN KY, LLC

Company Details

Name: VAPEN KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2019 (6 years ago)
Organization Date: 17 May 2019 (6 years ago)
Last Annual Report: 05 Sep 2024 (9 months ago)
Managed By: Members
Organization Number: 1059096
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 710 Kentucky Ave, Back Building Office, Fulton, KY 42041
Place of Formation: KENTUCKY

Registered Agent

Name Role
EZEKIEL GREEN Registered Agent

Assumed Names

Name Status Expiration Date
HEMPY ENDINGS Active 2029-03-21
VAPEN CBD Active 2027-09-14

Filings

Name File Date
Annual Report 2024-09-05
Certificate of Assumed Name 2024-03-21
Registered Agent name/address change 2024-02-28
Annual Report 2023-07-17
Annual Report 2022-11-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
23345.20
Total Face Value Of Loan:
23345.20

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23345.2
Current Approval Amount:
23345.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23450.25

Sources: Kentucky Secretary of State