Search icon

HORIZON PARTNERS, LLC

Company Details

Name: HORIZON PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2007 (18 years ago)
Organization Date: 20 Mar 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0658644
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12451 PLANTSDIE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
John P Hollenbach Member
Greg W Oakley Member

Registered Agent

Name Role
JOHN P. HOLLENBACH, CO. Registered Agent

Organizer

Name Role
LYNN H. WANGERIN Organizer

Assumed Names

Name Status Expiration Date
EAST POINT ALLIANCE Inactive 2015-05-17

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Annual Report 2023-03-17
Certificate of Withdrawal of Assumed Name 2022-09-27
Annual Report 2022-05-17
Principal Office Address Change 2021-06-25
Annual Report 2021-06-25
Registered Agent name/address change 2021-06-25
Annual Report 2020-06-16
Annual Report 2019-06-14

Sources: Kentucky Secretary of State