Search icon

NOE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Feb 1996 (29 years ago)
Organization Date: 21 Feb 1996 (29 years ago)
Last Annual Report: 13 Jul 2001 (24 years ago)
Organization Number: 0412145
ZIP code: 42304
City: Owensboro
Primary County: Daviess County
Principal Office: P.O. BOX 22987, OWENSBORO, KY 42304
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Steven D Mason Vice President

President

Name Role
Janie J. Mason President

Secretary

Name Role
Steven D Mason Secretary

Treasurer

Name Role
Janie J Mason Treasurer

Incorporator

Name Role
KIMBERLY J. BURNS Incorporator

Registered Agent

Name Role
JANIE J. MASON Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-20
Annual Report 2001-09-17
Annual Report 2000-08-10
Statement of Change 2000-01-13
Annual Report 1999-08-11

Court Cases

Court Case Summary

Filing Date:
2024-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
NOE, INC.
Party Role:
Plaintiff
Party Name:
KROW,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
NOE, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
NOE, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State