Search icon

HORIZON GROUP INTERNATIONAL, INC.

Company Details

Name: HORIZON GROUP INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1980 (45 years ago)
Organization Date: 18 Apr 1980 (45 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0146124
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 657 Hurstbourne Parkway, SUITE D202, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
PAUL J. SCHULTE Incorporator
JAMES M. BROCKWAY Incorporator

Treasurer

Name Role
PAUL J. SCHULTE Treasurer

Director

Name Role
Paul J. Schulte Director
Sue C Schulte Director
James M. Brockway Director
PAUL J. SCHULTE Director
JAMES M. BROCKWAY Director
Matthew A Schulte Director

Officer

Name Role
MATTHEW A SCHULTE Officer

Registered Agent

Name Role
PAUL J. SCHULTE Registered Agent

Secretary

Name Role
JAMES M. BROCKWAY Secretary

President

Name Role
PAUL J. SCHULTE President

Form 5500 Series

Employer Identification Number (EIN):
610972723
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Former Company Names

Name Action
HORIZON RESEARCH INTERNATIONAL, INC. Old Name
SOUTHERN RESEARCH CORPORATION Old Name

Assumed Names

Name Status Expiration Date
HORIZON RESEARCH INTERNATIONAL Inactive 2025-01-25
GRAPEVINE CONSULTING Inactive 2025-01-25
HORIZON INSIGHT Inactive 2025-01-25
VOICE OF LOUISVILLE Inactive 2021-08-16

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-06-22
Annual Report 2023-06-22
Principal Office Address Change 2023-06-22
Annual Report 2022-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120100.00
Total Face Value Of Loan:
120100.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100100
Current Approval Amount:
100100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101194.24
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100100
Current Approval Amount:
100100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101117.45

Sources: Kentucky Secretary of State