Search icon

NEW HORIZONS OFFICE INTERIORS, INC.

Company Details

Name: NEW HORIZONS OFFICE INTERIORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1984 (41 years ago)
Organization Date: 01 Mar 1984 (41 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0187021
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 5001 GILMORE INDUSTRIAL COURT, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW HORIZONS OFFICE INTERIORS CBS BENEFIT PLAN 2023 611046964 2024-12-30 NEW HORIZONS OFFICE INTERIORS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 423200
Sponsor’s telephone number 5026364104
Plan sponsor’s address 5001 GILMORE INDUSTRIAL CT, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
NEW HORIZONS OFFICE INTERIORS CBS BENEFIT PLAN 2022 611046964 2023-12-27 NEW HORIZONS OFFICE INTERIORS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 423200
Sponsor’s telephone number 5026364104
Plan sponsor’s address 5001 GILMORE INDUSTRIAL CT, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
NEW HORIZONS OFFICE INTERIORS CBS BENEFIT PLAN 2021 611046964 2022-12-29 NEW HORIZONS OFFICE INTERIORS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 423200
Sponsor’s telephone number 5026364104
Plan sponsor’s address 5001 GILMORE INDUSTRIAL CT, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
NEW HORIZONS OFFICE INTERIORS CBS BENEFIT PLAN 2020 611046964 2021-12-14 NEW HORIZONS OFFICE INTERIORS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 423200
Sponsor’s telephone number 5026364104
Plan sponsor’s address 5001 GILMORE INDUSTRIAL CT, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Aaron B High President

Vice President

Name Role
Ronald C High Vice President

Director

Name Role
RONALD C HIGH Director
Aaron B High Director
RONALD C. HIGH Director

Incorporator

Name Role
RONALD C. HIGH Incorporator

Registered Agent

Name Role
RONALD C. HIGH Registered Agent

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-15
Annual Report 2023-03-16
Annual Report 2022-05-02
Annual Report 2021-08-31
Annual Report 2020-04-02
Annual Report 2019-05-09
Principal Office Address Change 2018-09-25
Annual Report 2018-05-17
Annual Report 2017-04-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2578475 Interstate 2023-05-12 20000 2022 3 4 Private(Property)
Legal Name NEW HORIZONS OFFICE INTERIORS
DBA Name NEW HORIZONS INTERIORS
Physical Address 5001 GILMORE INDUSTRIAL CT, LOUISVILLE, KY, 40213, US
Mailing Address 5001 GILMORE INDUSTRIAL CT, LOUISVILLE, KY, 40213, US
Phone (502) 636-4104
Fax (502) 214-7829
E-mail NHI@NEWHORIZONSINTERIORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV43782076
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-03-30
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit A2W049
License state of the main unit KY
Vehicle Identification Number of the main unit 54DCDW1D0MS201909
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-30
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Sources: Kentucky Secretary of State