Search icon

THE HORTON FRUIT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HORTON FRUIT CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1981 (44 years ago)
Organization Date: 23 Feb 1981 (44 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0154270
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Large (100+)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4701 JENNINGS LN., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 6000

Contact Details

E-Mail jschuengel@hortonfruit.com
Telefon +1 502-969-1371
+1 502-593-2878

Officer

Name Role
H Jackson Woodward III Officer
THOMAS G. SMITH II Officer

President

Name Role
MICHAEL A. WISE President

Treasurer

Name Role
STEPHEN F. EDELEN Treasurer

Director

Name Role
ALBERT C. HORTON Director

Incorporator

Name Role
ALBERT C. HORTON Incorporator

Registered Agent

Name Role
H. JACKSON WOODWARD III Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610559885
Plan Year:
2012
Number Of Participants:
195
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
190
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
182
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
200
Sponsors Telephone Number:

Former Company Names

Name Action
LAKEWOOD GARDENS, INC. Merger

Assumed Names

Name Status Expiration Date
LAKEWOOD GARDENS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-09
Registered Agent name/address change 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-05-27
Annual Report 2021-06-23

Trademarks

Serial Number:
76066239
Mark:
LIL' SWEETS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2000-06-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LIL' SWEETS

Goods And Services

For:
Fresh vegetables, namely, grape tomatoes
First Use:
1999-02-06
International Classes:
031 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Ecocert SAS (formerly Ecocert SA)
Operation Status:
Certified
Status Effective Date:
2021-03-16

Product Details

Scope:
HANDLING
Product (Item) Information:
Fresh Squash - Zucchini (18#)
Status:
Certified
Effective Date:
2021-03-16
Scope:
HANDLING
Product (Item) Information:
Fresh Onion - Yellow 20#
Status:
Certified
Effective Date:
2021-03-16
Scope:
HANDLING
Product (Item) Information:
Fresh Squash - Yellow (18#)
Status:
Certified
Effective Date:
2021-03-16
NOP ID:
5100056507
Certifier:
Kentucky Department of Agriculture
Operation Status:
Surrendered
Status Effective Date:
2014-06-25
NOP ID:
9571377350
Certifier:
Ecocert ICO, LLC
Operation Status:
Certified
Status Effective Date:
2014-05-16

Product Details

Scope:
HANDLING
Product (Item) Information:
Fresh vegetables, processed vegetables
Status:
Certified

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-25
Type:
Referral
Address:
4701 JENNINGS LANE, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-10
Type:
Referral
Address:
4701 JENNINGS LANE, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-28
Type:
Referral
Address:
4701 JENNINGS LANE, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-19
Type:
Planned
Address:
4701 JENNINGS LN, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-08-03
Type:
Prog Other
Address:
4701 JENNINGS LN, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
342
Initial Approval Amount:
$2,572,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,572,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,616,870.81
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $2,572,400

Court Cases

Court Case Summary

Filing Date:
2003-08-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
THE HORTON FRUIT CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State