Search icon

Alabama Electric Company, Inc. of Dothan

Headquarter

Details

Name: Alabama Electric Company, Inc. of Dothan
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 01 Jul 1961 (64 years ago)
Entity Number: 000-000-464
Register Number: 000000464
Historical Names: Alabama Electric Company, Inc.
Place of Formation: Houston County
Principal Address: DOTHAN, AL
Registered Office Street Address: 1728 HEADLAND AVEDOTHAN, AL 36303-5703
Authorized Capital: $12,150
Paid Share Capital: $3,000

Activities ELECTRICAL SALES & REPAIR BUSINESS

Links between entities

Type Company Name Company Number State
Headquarter of Alabama Electric Company, Inc. of Dothan, MISSISSIPPI 103350 MISSISSIPPI
Headquarter of Alabama Electric Company, Inc. of Dothan, KENTUCKY 0198557 KENTUCKY
Headquarter of Alabama Electric Company, Inc. of Dothan, FLORIDA 816906 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALABAMA ELECTRIC COMPANY INC OF DOTHAN 401(K) PLA 2010 630325621 2010-10-28 ALABAMA ELECTRIC COMPANY INC OF DOTHAN 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 221100
Sponsor’s telephone number 3347925164
Plan sponsor’s address 1728 HEADLAND AVENUE, DOTHAN, AL, 36303

Plan administrator’s name and address

Administrator’s EIN 630325621
Plan administrator’s name ALABAMA ELECTRIC COMPANY INC OF DOT HAN
Plan administrator’s address 1728 HEADLAND AVENUE, DOTHAN, AL, 36303
Administrator’s telephone number 3347925164

Signature of

Role Plan administrator
Date 2010-10-28
Name of individual signing LINDA B. FLOYD
ALABAMA ELECTRIC COMPANY INC OF DOTHAN 401(K) PLA 2009 630325621 2010-09-15 ALABAMA ELECTRIC COMPANY INC OF DOTHAN 50
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 221100
Sponsor’s telephone number 3347925164
Plan sponsor’s address 1728 HEADLAND AVENUE, DOTHAN, AL, 36303

Plan administrator’s name and address

Administrator’s EIN 630325621
Plan administrator’s name ALABAMA ELECTRIC COMPANY INC OF DOT HAN
Plan administrator’s address 1728 HEADLAND AVENUE, DOTHAN, AL, 36303
Administrator’s telephone number 3347925164

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing LINDA B. FLOYD

Agent

Name Role
SLOOP, DAVID M Agent

Incorporator

Name Role
DANIEL, B H Incorporator
WHITEHURST, J E Incorporator
SLOOP, C E JR Incorporator

Events

Event Date Event Type Old Value New Value
1995-05-01 Capital Change $12,000 Authorized $3,000 Paid In $12,150 Authorized $3,000 Paid In
1980-07-28 Capital Change $3,000 Authorized $3,000 Paid In $12,000 Authorized $3,000 Paid In
1961-08-03 Name Change Alabama Electric Company, Inc. Alabama Electric Company, Inc. of Dothan

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316304476 0418600 2012-03-01 1728 HEADLAND AVENUE, DOTHAN, AL, 36303
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-05-17
Emphasis L: LEAD, N: LEAD, S: ELECTRICAL, S: LEAD, S: STRUCK-BY
Case Closed 2012-08-06

Related Activity

Type Complaint
Activity Nr 208404855
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 2012-06-13
Abatement Due Date 2012-06-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2012-06-13
Abatement Due Date 2012-06-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
306471210 0418600 2003-12-03 1280 TEAGUE RD., MONTGOMERY, AL, 36104
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-12-04
Case Closed 2004-03-28

Related Activity

Type Complaint
Activity Nr 203121322
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 2004-02-26
Abatement Due Date 2004-03-02
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 F03 I
Issuance Date 2004-02-26
Abatement Due Date 2004-03-02
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
107011405 0418600 1993-10-27 DORMITORY BUILDING-AUBURN UNIVERSITY, AUBURN, AL, 36830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-29
Case Closed 1994-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-12-29
Abatement Due Date 1994-01-04
Current Penalty 700.0
Initial Penalty 1125.0
Contest Date 1994-01-10
Final Order 1994-03-07
Nr Instances 1
Nr Exposed 5
Gravity 03
17413725 0418300 1989-03-29 OLD MONTGOMERY HWY, SELMA, AL, 36701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-03-29
Case Closed 1989-04-25

Related Activity

Type Complaint
Activity Nr 72478787
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1989-04-07
Abatement Due Date 1989-04-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-04-07
Abatement Due Date 1989-04-28
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-04-07
Abatement Due Date 1989-04-28
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-04-07
Abatement Due Date 1989-04-28
Nr Instances 1
Nr Exposed 9
105993778 0418300 1988-07-28 1401 7TH STREET NORTH, CLANTON, AL, 35045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-28
Case Closed 1988-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1988-08-15
Abatement Due Date 1988-08-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-08-15
Abatement Due Date 1988-08-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-08-15
Abatement Due Date 1988-08-23
Nr Instances 1
Nr Exposed 3
101246866 0418300 1987-08-06 501 COURT & 14TH ST., PHOENIX CITY, AL, 36837
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-06
Case Closed 1987-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-10-22
Abatement Due Date 1987-10-25
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1987-10-22
Abatement Due Date 1987-11-05
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260403 E
Issuance Date 1987-10-22
Abatement Due Date 1987-10-25
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260404 B01 III
Issuance Date 1987-10-22
Abatement Due Date 1987-11-05
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1987-10-22
Abatement Due Date 1987-10-25
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1987-10-22
Abatement Due Date 1987-10-25
Nr Instances 1
Nr Exposed 4
1217991 0418600 1984-07-09 1512 HEADLAND AVE, DOTHAN, AL, 36303
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-09
Case Closed 1984-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6796877108 2020-04-14 0459 PPP 1728 HEADLAND AVE, DOTHAN, AL, 36303-5758
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297400
Loan Approval Amount (current) 297400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DOTHAN, HOUSTON, AL, 36303-5758
Project Congressional District AL-02
Number of Employees 34
NAICS code 237990
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 299415.71
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Jul 2024

Sources: Alabama Secretary of State