Search icon

Noble Senior Care, LLC

Company Details

Name: Noble Senior Care, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2019 (6 years ago)
Organization Date: 16 Apr 2019 (6 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1055524
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3429 Lone Oak Rd, Suite 5B, Lone Oak, KY 42001
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P69ZK69FKZ16 2023-08-25 3429 LONE OAK RD STE 5B, PADUCAH, KY, 42003, 5775, USA 3117 ALVEY PARK DR W, SUITE B, OWENSBORO, KY, 42303, USA

Business Information

Division Name DEVOTED SENIOR CARE LLC
Division Number DEVOTED SE
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-08-26
Initial Registration Date 2021-09-14
Entity Start Date 2019-05-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MADISON FARISS
Address 3117 ALVEY PARK DR W, SUITE B, OWENSBORO, KY, 42303, USA
Government Business
Title PRIMARY POC
Name MADISON FARISS
Address 3117 ALVEY PARK DR W, SUITE B, OWENSBORO, KY, 42303, USA
Past Performance Information not Available

Organizer

Name Role
Stephen Alexander Bryson Organizer

Registered Agent

Name Role
Kunal Khiyani Registered Agent
Stephen Alexander Bryson Registered Agent

Manager

Name Role
Kunal Khiyani Manager

Assumed Names

Name Status Expiration Date
DBA HOME INSTEAD SENIOR CARE Active 2028-03-06
Home Instead Senior Care Inactive 2024-08-29

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-28
Certificate of Assumed Name 2023-03-06
Reinstatement 2022-07-08
Reinstatement Certificate of Existence 2022-07-08
Reinstatement Approval Letter Revenue 2022-07-06
Reinstatement Approval Letter Revenue 2022-06-23
Administrative Dissolution 2021-10-19
Annual Report 2020-03-04
Principal Office Address Change 2020-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8590327002 2020-04-08 0457 PPP 3429 Loan Oak Rd, PADUCAH, KY, 42001
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53800
Loan Approval Amount (current) 53800
Undisbursed Amount 0
Franchise Name Home Instead/Home Instead Senior Care
Lender Location ID 96415
Servicing Lender Name Liberty Federal Credit Union
Servicing Lender Address 4405 Theater Dr, EVANSVILLE, IN, 47715-1967
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PADUCAH, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 30
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 96415
Originating Lender Name Liberty Federal Credit Union
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 54187.65
Forgiveness Paid Date 2021-01-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 11.70 $16,372 $16,300 5 5 2024-12-12 Final

Sources: Kentucky Secretary of State