THE HORTON FRUIT CO., INC.

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 |
---|---|
ALBERT C. HORTON | Director |
Name | Role |
---|---|
ALBERT C. HORTON | Incorporator |
Name | Role |
---|---|
H. JACKSON WOODWARD III | Registered Agent |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State