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 |
Name | Role |
---|---|
H Jackson Woodward III | Officer |
THOMAS G. SMITH II | Officer |
Name | Role |
---|---|
MICHAEL A. WISE | President |
Name | Role |
---|---|
STEPHEN F. EDELEN | Treasurer |
Name | Role |
---|---|
H. JACKSON WOODWARD III | Registered Agent |
Name | Role |
---|---|
ALBERT C. HORTON | Director |
Name | Role |
---|---|
ALBERT C. HORTON | Incorporator |
Name | Action |
---|---|
LAKEWOOD GARDENS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
LAKEWOOD GARDENS | Inactive | 2003-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316882224 | 0452110 | 2013-04-25 | 4701 JENNINGS LANE, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203118054 |
Safety | Yes |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State