Search icon

HORIZON RESTAURANT GROUP, INC.

Company Details

Name: HORIZON RESTAURANT GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2000 (24 years ago)
Organization Date: 27 Dec 2000 (24 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Organization Number: 0507626
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1750 SCOTTSVILLE ROAD, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
DAN J. DAVIS Registered Agent

President

Name Role
Dan J Davis President

Secretary

Name Role
Douglas A Taulbee Secretary

Treasurer

Name Role
Douglas A Taulbee Treasurer

Director

Name Role
Dan J Davis Director

Incorporator

Name Role
LINDA B. THOMAS 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 073-NQ2-1072 NQ2 Retail Drink License Active 2025-01-22 2013-06-25 - 2026-01-31 3970 Hinkleville Rd, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-RS-2393 Special Sunday Retail Drink License Active 2025-01-22 2013-06-25 - 2026-01-31 3970 Hinkleville Rd, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 047-RS-2392 Special Sunday Retail Drink License Active 2025-01-22 2013-06-25 - 2026-01-31 2000 N Dixie Ave, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-LR-42 Limited Restaurant License Active 2025-01-22 2002-08-05 - 2026-01-31 2000 N Dixie Ave, Elizabethtown, Hardin, KY 42701

Former Company Names

Name Action
HORIZON RESTAURANTS, LLC Merger
HORIZON RESTAURANT GROUP, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-02-23
Annual Report 2023-02-25
Annual Report 2022-02-09
Annual Report 2021-03-01
Annual Report 2020-03-03
Annual Report 2019-05-24
Annual Report 2018-04-27
Annual Report 2017-03-02
Annual Report 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655877006 2020-04-07 0457 PPP 1750 Scottsville Road Suite 2, BOWLING GREEN, KY, 42104-3350
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1622500
Loan Approval Amount (current) 1622500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-3350
Project Congressional District KY-02
Number of Employees 236
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1643772.78
Forgiveness Paid Date 2021-08-09
3626888405 2021-02-05 0457 PPS 1750 Scottsville Rd Ste 2, Bowling Green, KY, 42104-3375
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-3375
Project Congressional District KY-02
Number of Employees 188
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2024333.33
Forgiveness Paid Date 2022-04-25

Sources: Kentucky Secretary of State