Search icon

HORIZON CBD, LLC

Company Details

Name: HORIZON CBD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2019 (6 years ago)
Organization Date: 17 May 2019 (6 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1059021
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42366
City: Philpot, Knottsville
Primary County: Daviess County
Principal Office: 5060 KING ROAD, PHILPOT, KY 42366
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL E SINGLETON Organizer

Registered Agent

Name Role
MICHAEL E. SINGLETON Registered Agent

Member

Name Role
MICHAEL E SINGLETON Member
REBECCA R SINGLETON Member

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-10
Annual Report 2022-03-29
Annual Report 2021-03-10
Annual Report 2020-03-12
Articles of Organization (LLC) 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3960177207 2020-04-27 0457 PPP 3830 ST ROUTE 54 101, OWENSBORO, KY, 42303-2210
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7647
Loan Approval Amount (current) 7647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OWENSBORO, DAVIESS, KY, 42303-2210
Project Congressional District KY-02
Number of Employees 2
NAICS code 446191
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7717.52
Forgiveness Paid Date 2021-03-30

Sources: Kentucky Secretary of State