Search icon

Norse Tactical, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Manager

Name Role
Todd Triplett Manager

Registered Agent

Name Role
JASON BRANGERS Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GPNSXXJ1W6S5
CAGE Code:
80HJ0
UEI Expiration Date:
2026-02-06

Business Information

Activation Date:
2025-02-10
Initial Registration Date:
2017-12-11

Filings

Name File Date
Principal Office Address Change 2024-02-15
Annual Report 2024-02-15
Annual Report 2023-03-20
Principal Office Address Change 2022-11-28
Annual Report 2022-03-08

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500001597 Personal Service Contract 2025-01-15 2025-06-30 15084
Department Attorney General
Category (680) POLICE EQUIPMENT AND SUPPLIES
Authorization A/E Not feasible to bid
Document View Document

Government Spending

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

Sources: Kentucky Secretary of State