Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HORTON MANUFACTURING, INC.
Filing Information
P25000
37-1246451
06/26/1989
IL
INACTIVE
WITHDRAWAL
05/19/1992
NONE
Principal Address
Changed: 05/19/1992
1000 NORTH 30TH STREET
QUINCY, IL 62301
QUINCY, IL 62301
Changed: 05/19/1992
Mailing Address
Changed: 05/19/1992
1000 NORTH 30TH STREET
QUINCY, IL 62301
QUINCY, IL 62301
Changed: 05/19/1992
Registered Agent Name & Address
**
**REGISTERED AGENT REVOKED
**5-19-1992
**
**5-19-1992
**
Officer/Director Detail
Name & Address
Title PD
JACKSON, DICK
Title VD
HORTON, OTIS Q., JR.
Title SD
UPPER, RONALD H.
Title D
WILLIAMS, LARRY
Title TD
GREEN, STEVE
Title PD
JACKSON, DICK
1000 NORTH 30TH STREET
QUINCY, IL
QUINCY, IL
Title VD
HORTON, OTIS Q., JR.
137 TAMA-LAURAL LANE
CORDELE, GA
CORDELE, GA
Title SD
UPPER, RONALD H.
1000 NORTH 30TH STREET
QUINCY, IL
QUINCY, IL
Title D
WILLIAMS, LARRY
1000 NORTH 30TH STREET
QUINCY, IL
QUINCY, IL
Title TD
GREEN, STEVE
1000 NORTH 30TH STREET
QUINCY, IL
QUINCY, IL
Annual Reports
Report Year | Filed Date |
1990 | 07/12/1990 |
1991 | 08/20/1991 |
Document Images
No images are available for this filing. |