Search icon

LUCKY VAPES LLC

Company Details

Name: LUCKY VAPES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2020 (5 years ago)
Organization Date: 01 Dec 2020 (4 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1115129
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 3798 Upper Second Creek Rd, Hazard, KY 41701
Place of Formation: KENTUCKY

Organizer

Name Role
KENNY BRYANT Organizer

Member

Name Role
KENNETH BRYANT Member

Registered Agent

Name Role
KENNY BRYANT Registered Agent

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-09-20
Annual Report 2022-06-30
Annual Report 2021-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2142888502 2021-02-20 0457 PPP 2425 N Main St, Hazard, KY, 41701-1030
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hazard, PERRY, KY, 41701-1030
Project Congressional District KY-05
Number of Employees 3
NAICS code 453991
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 13651.64
Forgiveness Paid Date 2022-04-13

Sources: Kentucky Secretary of State