Search icon

KY RE-LEAF TOBACCO AND VAPE LLC

Company Details

Name: KY RE-LEAF TOBACCO AND VAPE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2019 (6 years ago)
Organization Date: 17 Sep 2019 (6 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 1071648
Principal Office: 115 N Locust Hill Dr Ste 117, Lexington, KY 405091518
Place of Formation: KENTUCKY

Registered Agent

Name Role
PARASH KHADKA Registered Agent

Organizer

Name Role
PARASH K KHADKA Organizer
JONAK R UPDHAYAY Organizer

Assumed Names

Name Status Expiration Date
3 Guys Vape and Tobacco Expiring 2025-08-30

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-03
Annual Report 2022-06-29
Registered Agent name/address change 2021-06-30
Annual Report 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-08-10
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:
20400.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10125.22

Sources: Kentucky Secretary of State