Search icon

TEMPEST SERVICES, LLC

Company Details

Name: TEMPEST SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2015 (10 years ago)
Organization Date: 20 Oct 2015 (10 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0934950
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 103 W Main St., PO Box 132, Carlisle, KY 40311
Place of Formation: KENTUCKY

Organizer

Name Role
DONALD A. BROMAGEN Organizer

Registered Agent

Name Role
AMANDA ANDERSON Registered Agent

Member

Name Role
Amanda S Anderson Member
Tony C Anderson Member

Assumed Names

Name Status Expiration Date
TEMPEST STAFFING Active 2029-04-26

Filings

Name File Date
Annual Report 2025-02-27
Certificate of Assumed Name 2024-04-26
Principal Office Address Change 2024-03-21
Annual Report 2024-03-21
Annual Report 2023-06-21

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
30243.12
Total Face Value Of Loan:
30243.12

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30243.12
Current Approval Amount:
30243.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30388.12

Sources: Kentucky Secretary of State