Search icon

STORM SECURITY, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STORM SECURITY, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1979 (46 years ago)
Organization Date: 27 Dec 1979 (46 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0161226
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: 248 KELLER RD, P.O. BOX 927, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Mark McDaniel President

Director

Name Role
Mark McDaniel Director
JOHN H. BURRUS Director

Incorporator

Name Role
JOHN H. BURRUS Incorporator

Registered Agent

Name Role
Mark McDaniel Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
702473
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
99090
State:
ALASKA
Type:
Headquarter of
Company Number:
000-899-918
State:
ALABAMA
Type:
Headquarter of
Company Number:
F01000003730
State:
FLORIDA
Type:
Headquarter of
Company Number:
2583300
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
0243535
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
000096233
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
CORP_65360721
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
1YZ39
UEI Expiration Date:
2014-10-01

Business Information

Activation Date:
2013-10-01
Initial Registration Date:
2002-08-01

Commercial and government entity program

CAGE number:
1YZ39
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
PHIL STORM
Corporate URL:
http://www.stormsecurity.com

Former Company Names

Name Action
PROTEC SECURITY & SERVICES CORPORATION Old Name
BAR CREEK COAL CO., INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-11-07
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-05-19
Annual Report 2022-03-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0407P8003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-23837.50
Base And Exercised Options Value:
-23837.50
Base And All Options Value:
-23837.50
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-08-22
Description:
CLOSEOUT PER MARCH 30, 2016 DHS MEMO, CLOSEOUT PROCEDURES FOR OVER-AGE LOW-RISK CONTRACTS.
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: HOUSEKEEPING- GUARD

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
609200.00
Total Face Value Of Loan:
609200.00

Paycheck Protection Program

Jobs Reported:
159
Initial Approval Amount:
$609,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$609,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$614,124.37
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $609,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State