Search icon

Noble Dental, PLLC

Company Details

Name: Noble Dental, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2019 (5 years ago)
Organization Date: 11 Oct 2019 (5 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 1074339
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 103 FEE STREET, BEREA, KY 40403
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOBLE DENTAL PLLC CBS BENEFIT PLAN 2023 843419980 2024-12-30 NOBLE DENTAL PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 8599863346
Plan sponsor’s address 103 FEE ST, BEREA, KY, 404031531

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
NOBLE DENTAL PLLC CBS BENEFIT PLAN 2022 843419980 2023-12-27 NOBLE DENTAL PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 8599863346
Plan sponsor’s address 103 FEE ST, BEREA, KY, 404031531

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
NOBLE DENTAL PLLC CBS BENEFIT PLAN 2021 843419980 2022-12-29 NOBLE DENTAL PLLC 2
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 8599863346
Plan sponsor’s address 103 FEE ST, BEREA, KY, 404031531

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ALEX NOBLE Registered Agent
Alex Noble Registered Agent

Manager

Name Role
Alex Keith Noble Manager

Organizer

Name Role
Samantha Tucker Nance Organizer

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-03-21
Annual Report 2022-03-08
Registered Agent name/address change 2021-06-23
Principal Office Address Change 2021-06-23
Annual Report 2021-06-23
Annual Report 2020-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8662757100 2020-04-15 0457 PPP 103 FEE ST, BEREA, KY, 40403
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BEREA, MADISON, KY, 40403-0001
Project Congressional District KY-06
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45427.5
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State