Name: | HORIZON WINDOWS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1993 (32 years ago) |
Organization Date: | 29 Mar 1993 (32 years ago) |
Last Annual Report: | 30 Jun 1997 (28 years ago) |
Organization Number: | 0313259 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 315 PETERSON DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
PAUL MARCUM | Director |
JOSEPH SCHLATTER | Director |
WILLIAM C. SCHAFFRICK | Director |
ROBERT A. SHORT | Director |
Name | Role |
---|---|
PAUL MARCUM | Incorporator |
JOSEPH SCHLATTER | Incorporator |
ROBERT A. SHORT | Incorporator |
WILLIAM C. SCHAFFRICK | Incorporator |
Name | Role |
---|---|
JOE K. SCHLATTER, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MARTER, INC. | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Administrative Dissolution Return | 1998-11-03 |
Administrative Dissolution Return | 1998-09-01 |
Certificate of Assumed Name | 1997-07-23 |
Statement of Change | 1997-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-10 |
Annual Report | 1995-07-01 |
Reinstatement | 1994-12-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304293574 | 0452110 | 2001-08-21 | 315 PETERSON DR, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
126873447 | 0452110 | 1996-04-19 | 315 PETERSON DR, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 1996-05-10 |
Abatement Due Date | 1996-06-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1996-05-10 |
Abatement Due Date | 1996-06-28 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 G03 |
Issuance Date | 1996-05-10 |
Abatement Due Date | 1996-06-28 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-05-10 |
Abatement Due Date | 1996-06-28 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1996-05-10 |
Abatement Due Date | 1996-06-28 |
Nr Instances | 1 |
Nr Exposed | 25 |
Sources: Kentucky Secretary of State