Search icon

KENTUCKY CHAPTER OF NOBLE, INC.

Company Details

Name: KENTUCKY CHAPTER OF NOBLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 2001 (24 years ago)
Organization Date: 09 May 2001 (24 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0515603
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40574
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 11175, LEXINGTON, KY 40574
Place of Formation: KENTUCKY

Director

Name Role
Thomesena Grider Director
DANIEL BORDER Director
Lawrence B. Weathers Director
JACQUELINE COOPER Director
KENNETH BELL Director
Renita Happy Director

Registered Agent

Name Role
LAWRENCE WEATHERS Registered Agent

Incorporator

Name Role
JACKIE COOPER Incorporator

President

Name Role
LAWRENCE B. WEATHERS President

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-07
Annual Report 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-03-18
Annual Report 2022-03-26
Annual Report 2021-02-15
Annual Report 2020-05-06
Registered Agent name/address change 2020-02-22
Annual Report 2019-05-02

Sources: Kentucky Secretary of State