Name: | Norse Tactical, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2016 (9 years ago) |
Organization Date: | 07 Mar 2016 (9 years ago) |
Last Annual Report: | 15 Feb 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0946376 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1201 S 3rd Street, Louisville, KY 40203 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GPNSXXJ1W6S5 | 2025-03-07 | 147 E MAIN ST, STE B, NEW ALBANY, IN, 47150, 5856, USA | 303 COURT AVE, UNIT 488, JEFFERSONVILLE, IN, 47130, 9570, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 09 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-11 |
Initial Registration Date | 2017-12-11 |
Entity Start Date | 2016-03-07 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TODD TRIPLETT |
Address | 303 COURT AVE, UNIT 488, JEFFERSONVILLE, IN, 47130, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TODD TRIPLETT |
Address | 303 COURT AVE, UNIT 488, JEFFERSONVILLE, IN, 47130, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Todd Triplett | Manager |
Name | Role |
---|---|
JASON BRANGERS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-15 |
Principal Office Address Change | 2024-02-15 |
Annual Report | 2023-03-20 |
Principal Office Address Change | 2022-11-28 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-15 |
Registered Agent name/address change | 2021-03-05 |
Annual Report | 2020-08-03 |
Annual Report | 2019-06-03 |
Principal Office Address Change | 2018-07-12 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2500001597 | Personal Service Contract | 2025-01-15 | 2025-06-30 | 15084 | |||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-12 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Travel Exp & Exp Allowances | Out-Of-State Travel | 15200 |
Executive | 2024-12-11 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Travel Exp & Exp Allowances | Out-Of-State Travel | 150 |
Executive | 2024-10-31 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Travel Exp & Exp Allowances | In-State Travel | 10667 |
Executive | 2024-10-10 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Travel Exp & Exp Allowances | In-State Travel | 1700 |
Executive | 2024-08-23 | 2025 | Cabinet of the General Government | Attorney General | Travel Exp & Exp Allowances | Out-Of-State Travel | 1200 |
Executive | 2024-07-05 | 2025 | Cabinet of the General Government | Attorney General | Travel Exp & Exp Allowances | Out-Of-State Travel | 1200 |
Executive | 2023-07-19 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Travel Exp & Exp Allowances | Out-Of-State Travel | 1575 |
Executive | 2023-07-10 | 2024 | Cabinet of the General Government | Attorney General | Travel Exp & Exp Allowances | Out-Of-State Travel | 155 |
Sources: Kentucky Secretary of State