Search icon

The Joint Vaping and Accessories LLC

Company Details

Name: The Joint Vaping and Accessories LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Sep 2019 (6 years ago)
Organization Date: 12 Sep 2019 (6 years ago)
Last Annual Report: 15 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1071064
ZIP code: 41667
City: Weeksbury
Primary County: Floyd County
Principal Office: P.O BOX 583, WEEKSBURY, KY 41667
Place of Formation: KENTUCKY

Member

Name Role
Kevin Hamby Member

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-15
Annual Report 2021-08-25
Annual Report 2020-09-01
Principal Office Address Change 2019-10-18
Principal Office Address Change 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2520748602 2021-03-15 0457 PPP 310 LOWER CALEB, WEEKSBURY, KY, 41667
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEEKSBURY, FLOYD, KY, 41667
Project Congressional District KY-05
Number of Employees 1
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16948.62
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State