Search icon

HORIZON LANDSCAPING, INC.

Company Details

Name: HORIZON LANDSCAPING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1997 (28 years ago)
Organization Date: 13 Mar 1997 (28 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0429936
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41093
City: Wallingford, Muses Mills
Primary County: Fleming County
Principal Office: 457 MT. VERNON RD., WALLINGFORD, KY 41093
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Charlene J Hall Secretary

Registered Agent

Name Role
CHARLENE J. HALL Registered Agent

President

Name Role
James L Hall Jr President

Treasurer

Name Role
James L Hall Jr Treasurer

Vice President

Name Role
Charlene J Hall Vice President

Incorporator

Name Role
JAMES L. HALL, JR. Incorporator
CHARLENE J. HALL Incorporator

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-08-19
Annual Report 2022-06-16
Annual Report 2020-04-09
Annual Report 2019-05-22

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-37100.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State