Search icon

THE HORTON FRUIT CO., INC.

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

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

Registered Agent

Name Role
H. JACKSON WOODWARD III Registered Agent

Director

Name Role
ALBERT C. HORTON Director

Incorporator

Name Role
ALBERT C. HORTON Incorporator

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
Annual Report 2020-06-16
Annual Report 2019-06-14
Annual Report 2018-06-12
Annual Report 2017-05-30
Annual Report 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316882224 0452110 2013-04-25 4701 JENNINGS LANE, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-06-12
Case Closed 2013-06-12

Related Activity

Type Referral
Activity Nr 203118054
Safety Yes
316683234 0452110 2013-01-10 4701 JENNINGS LANE, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-02-21
Case Closed 2013-02-21

Related Activity

Type Referral
Activity Nr 203116991
Safety Yes
314668955 0452110 2010-12-28 4701 JENNINGS LANE, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-01-18
Case Closed 2011-01-18

Related Activity

Type Referral
Activity Nr 202851671
Safety Yes
13936380 0452110 1983-03-23 HIGHWAY 146, La Grange, KY, 40014
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-03-25
Case Closed 1983-04-29

Related Activity

Type Complaint
Activity Nr 320937535
Type Complaint
Activity Nr 320938426

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-04-20
Abatement Due Date 1983-03-25
Current Penalty 1.0
Initial Penalty 1.0
Nr Instances 3
Related Event Code (REC) Complaint
13933379 0452110 1983-02-15 4701 JENNINGS LANE, Louisville, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-15
Case Closed 1983-04-26

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-04-14
Abatement Due Date 1983-04-28
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-04-14
Abatement Due Date 1983-04-28
Nr Instances 1
13927413 0452110 1982-10-21 ROUTE 146, La Grange, KY, 40031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-21
Case Closed 1983-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1983-01-17
Abatement Due Date 1983-01-20
Nr Instances 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-01-17
Abatement Due Date 1983-02-03
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-01-07
Abatement Due Date 1983-02-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A05 VIB
Issuance Date 1983-01-07
Abatement Due Date 1983-01-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-01-17
Abatement Due Date 1983-01-14
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1983-01-17
Abatement Due Date 1983-01-14
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3583197206 2020-04-27 0457 PPP 4701 JENNINGS LN, LOUISVILLE, KY, 40218-2925
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2572400
Loan Approval Amount (current) 2572400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-2925
Project Congressional District KY-03
Number of Employees 342
NAICS code 424480
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2616870.81
Forgiveness Paid Date 2022-01-24

Sources: Kentucky Secretary of State