Search icon

HORIZON INFOCUS, INC.

Company Details

Name: HORIZON INFOCUS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Mar 1986 (39 years ago)
Organization Date: 06 Mar 1986 (39 years ago)
Last Annual Report: 28 Jun 2020 (5 years ago)
Organization Number: 0212570
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1902 CAMPUS PLACE DRIVE, SUITE 10A, 1902 CAMPUS PLACE DRIVE, SUITE 10A, LOUISVILLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
RITA REIS Director
JAMES M. BROCKWAY Director
PAUL J. SCHULTE Director
SUE C. SCHULTE Director
PAUL SCHULTE Director
SHARRON HERMANSON Director
BARBARA TEMPLE Director

Incorporator

Name Role
JAMES T. LOBB Incorporator

President

Name Role
Paul J Schulte President

Secretary

Name Role
James M. Brockway Secretary

Treasurer

Name Role
Paul J. Schulte Treasurer

Registered Agent

Name Role
PAUL J. SCHULTE Registered Agent

Former Company Names

Name Action
SOUTHERN RESEARCH SERVICES OF LOUISVILLE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-06-28
Annual Report 2020-06-28
Principal Office Address Change 2020-06-26
Annual Report 2019-06-06
Annual Report 2018-06-20
Annual Report 2017-05-17
Annual Report 2016-05-19
Annual Report 2015-06-05
Annual Report 2014-05-02

Sources: Kentucky Secretary of State