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 (3 months 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

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

Registered Agent

Name Role
DAN J. DAVIS Registered Agent

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1622500.00
Total Face Value Of Loan:
1622500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1622500
Current Approval Amount:
1622500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1643772.78
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2024333.33

Sources: Kentucky Secretary of State