Search icon

THE HORSESHOE, INC.

Company Details

Name: THE HORSESHOE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1984 (41 years ago)
Organization Date: 24 Feb 1984 (41 years ago)
Last Annual Report: 08 Feb 2025 (2 months ago)
Organization Number: 0165501
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 400 SHERWOOD DRIVE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Donna Landrum President

Secretary

Name Role
Brian Landrum Secretary

Treasurer

Name Role
Larry Landrum Treasurer

Vice President

Name Role
Jerry Hargrove Vice President

Registered Agent

Name Role
LARRY LANDRUM Registered Agent

Director

Name Role
LARRY EDWARD LANDRUM Director
DONNA HARGROVE LANDRUM Director
JERRY DEWAYNE HARGROVE Director
Larry Landrum Director
Jerry Hargrove Director
Donna Landrum Director

Incorporator

Name Role
DONNA HARGROVE LANDRUM Incorporator
JERRY DEWAYNE HARGROVE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 024-NQ4-1307 NQ4 Retail Malt Beverage Drink License Active 2025-01-19 2013-06-25 - 2026-01-31 2112 Fort Campbell Blvd, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-LD-808 Quota Retail Drink License Active 2025-01-19 1984-02-01 - 2026-01-31 2112 Fort Campbell Blvd, Hopkinsville, Christian, KY 42240

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-08-11
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-08-22
Annual Report 2020-03-04
Annual Report 2019-04-30
Annual Report 2018-05-08
Annual Report 2017-03-13
Annual Report 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8213728310 2021-01-29 0457 PPS 400 Sherwood Dr, Hopkinsville, KY, 42240-1238
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105545
Loan Approval Amount (current) 105545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-1238
Project Congressional District KY-01
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105996.5
Forgiveness Paid Date 2021-07-08
1470267110 2020-04-10 0457 PPP 400 SHERWOOD DR, HOPKINSVILLE, KY, 42240-1238
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75387
Loan Approval Amount (current) 75387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-1238
Project Congressional District KY-01
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75902.14
Forgiveness Paid Date 2020-12-21

Sources: Kentucky Secretary of State