Search icon

Whitfield Foods, Inc.

Headquarter

Details

Name: Whitfield Foods, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 27 Nov 1906 (118 years ago)
Entity Number: 000-000-507
Register Number: 000000507
Historical Names: Alabama Georgia Syrup Co.
Alaga Whitfield Foods, Inc.
ZIP code: 36104
County: Montgomery
Place of Formation: Montgomery County
Principal Address: MONTGOMERY, AL
Registered Office Street Address: 641 SOUTH LAWRENCE STREETMONTGOMERY, AL 36104
Authorized Capital: $1,200

Links between entities

Type Company Name Company Number State
Headquarter of Whitfield Foods, Inc., MISSISSIPPI 103365 MISSISSIPPI
Headquarter of Whitfield Foods, Inc., MISSISSIPPI 581317 MISSISSIPPI
Headquarter of Whitfield Foods, Inc., New York 415402 New York
Headquarter of Whitfield Foods, Inc., FLORIDA 801039 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D93JFLJ7SL81 2023-11-09 1101 N COURT ST, MONTGOMERY, AL, 36104, 2011, USA 1101 NORTH COURT STREET, MONTGOMERY, AL, 36104, 2011, USA

Business Information

Division Name WHITFIELD FOODS INC.
Congressional District 02
State/Country of Incorporation AL, USA
Activation Date 2022-11-11
Initial Registration Date 2009-12-07
Entity Start Date 1906-11-27
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 311930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENDRA WALLACE
Role SALES ASSISTANT
Address 1101 NORTH COURT STREET, MONTGOMERY, AL, 36104, USA
Government Business
Title PRIMARY POC
Name JOE FRIDAY
Role MR.
Address 1101 NORTH COURT STREET, MONTGOMERY, AL, 36104, 2011, USA
Title ALTERNATE POC
Name MICHELLE PAG
Role MRS.
Address 1101 NORTH COURT STREET, MONTGOMERY, AL, 36102, 2011, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2A689 Active U.S./Canada Manufacturer 1974-03-15 2023-11-09 2027-11-11 2023-11-09

Contact Information

POC JOE FRIDAY
Phone +1 334-263-4541
Fax +1 334-262-4203
Address 1101 N COURT ST, MONTGOMERY, AL, 36104 2011, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITFIELD FOODS, INC. 401(K) PROFIT SHARING PLAN 2022 630002930 2024-04-12 WHITFIELD FOODS, INC. 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-10-01
Business code 311900
Sponsor’s telephone number 3342632541
Plan sponsor’s address 1101 N. COURT STREET, MONTGOMERY, AL, 36104

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing MICHELLE PAGE
WHITFIELD FOODS, INC. 401(K) PROFIT SHARING PLAN 2021 630002930 2023-01-24 WHITFIELD FOODS, INC. 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-10-01
Business code 311900
Sponsor’s telephone number 3342632541
Plan sponsor’s address 1101 N COURT STREET, MONTGOMERY, AL, 36104

Signature of

Role Plan administrator
Date 2023-01-24
Name of individual signing MICHELLE PAGE
WHITFIELD FOODS, INC. 401(K) PROFIT SHARING PLAN 2020 630002930 2022-02-09 WHITFIELD FOODS, INC. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-10-01
Business code 311900
Sponsor’s telephone number 3342632541
Plan sponsor’s address 1101 N COURT STREET, MONTGOMERY, AL, 36104

Signature of

Role Plan administrator
Date 2022-02-09
Name of individual signing MICHELLE PAGE
WHITFIELD FOODS, INC. 401(K) PROFIT SHARING PLAN 2019 630002930 2021-04-06 WHITFIELD FOODS, INC. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-10-01
Business code 311900
Sponsor’s telephone number 3342632541
Plan sponsor’s address 1101 N. COURT STREET, MONTGOMERY, AL, 361042011

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing MICHELLE PAGE
WHITFIELD FOODS, INC. 401(K) PROFIT SHARING PLAN 2018 630002930 2020-04-16 WHITFIELD FOODS, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-10-01
Business code 311900
Sponsor’s telephone number 3342632541
Plan sponsor’s address 1101 N COURT STREET, MONTGOMERY, AL, 361042011

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing MICHELLE PAGE
WHITFIELD FOODS, INC. 401K PROFIT SHARING PLAN 2017 630002930 2019-04-30 WHITFIELD FOODS, INC. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-10-01
Business code 311900
Sponsor’s telephone number 3342632541
Plan sponsor’s address 1101 N. COURT STREET, MONTGOMERY, AL, 361042011

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing MICHELLE PAGE
WHITFIELD FOODS, INC. 401K PROFIT SHARING PLAN 2017 630002930 2018-06-13 WHITFIELD FOODS, INC. 88
Three-digit plan number (PN) 002
Effective date of plan 1980-10-01
Business code 311400
Sponsor’s telephone number 3342632541
Plan sponsor’s address 1101 N. COURT STREET, MONTGOMERY, AL, 361042011

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing MICHELLE PAGE
WHITFIELD FOODS, INC. 401K PROFIT SHARING PLAN 2016 630002930 2018-06-14 WHITFIELD FOODS, INC. 88
Three-digit plan number (PN) 002
Effective date of plan 1980-10-01
Business code 311400
Sponsor’s telephone number 3342632541
Plan sponsor’s address 1101 N. COURT STREET, MONTGOMERY, AL, 361042011

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing MICHELLE PAGE
WHITFIELD FOODS, INC. 401K PROFIT SHARING PLAN 2016 630002930 2018-06-15 WHITFIELD FOODS, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-10-01
Business code 311400
Sponsor’s telephone number 3342632541
Plan sponsor’s address 1101 N. COURT STREET, MONTGOMERY, AL, 361042011

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing MICHELLE PAGE
WHITFIELD FOODS, INC. 401K PROFIT SHARING PLAN 2015 630002930 2017-04-26 WHITFIELD FOODS, INC. 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-10-01
Business code 311400
Sponsor’s telephone number 3342632541
Plan sponsor’s address 1101 N. COURT STREET, MONTGOMERY, AL, 361042011

Incorporator

Name Role
HOLLOWAY, W E Incorporator
SLATER, J C Incorporator
WHITFIELD, L B Incorporator

Agent

Name Role Address
CORPORATION SERVICE COMPANY INC Agent 251 LITTLE FALLS DRIVEWILMINGTON, DE 19808

Events

Event Date Event Type Old Value New Value
1986-09-04 Capital Change $300,000 Authorized --- Paid In $1,200 Authorized undefined Paid In
1986-03-18 Name Change Alaga Whitfield Foods, Inc. Whitfield Foods, Inc.
1972-11-02 Name Change Alabama Georgia Syrup Co. Alaga Whitfield Foods, Inc.
1960-03-17 Capital Change $500,000 Authorized --- Paid In $300,000 Authorized --- Paid In
1926-02-17 Capital Change $50,000 Authorized --- Paid In $500,000 Authorized --- Paid In

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 1209 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_1209_9700_HDEC0110G7457_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 408.48
Current Award Amount 408.48
Potential Award Amount 408.48

Description

Title RESALE-SYRUPS
NAICS Code 311930: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Product and Service Codes 8925: SUGAR, CONFECTIONERY, AND NUTS

Recipient Details

Recipient WHITFIELD FOODS INC
UEI D93JFLJ7SL81
Legacy DUNS 004000576
Recipient Address UNITED STATES, 1101 N COURT ST, MONTGOMERY, MONTGOMERY, ALABAMA, 361042011
DELIVERY ORDER AWARD 1206 2012-04-01 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_1206_9700_HDEC0110G7457_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 483.96
Current Award Amount 483.96
Potential Award Amount 483.96

Description

Title RESALE-SYRUPS
NAICS Code 311930: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Product and Service Codes 8925: SUGAR, CONFECTIONERY, AND NUTS

Recipient Details

Recipient WHITFIELD FOODS INC
UEI D93JFLJ7SL81
Legacy DUNS 004000576
Recipient Address UNITED STATES, 1101 N COURT ST, MONTGOMERY, MONTGOMERY, ALABAMA, 361042011
DELIVERY ORDER AWARD 1203 2012-01-01 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_1203_9700_HDEC0110G7457_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 430.80
Current Award Amount 430.80
Potential Award Amount 430.80

Description

Title RESALE-SYRUPS
NAICS Code 311930: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Product and Service Codes 8925: SUGAR, CONFECTIONERY, AND NUTS

Recipient Details

Recipient WHITFIELD FOODS INC
UEI D93JFLJ7SL81
Legacy DUNS 004000576
Recipient Address UNITED STATES, 1101 N COURT ST, MONTGOMERY, MONTGOMERY, ALABAMA, 361042011
DELIVERY ORDER AWARD 1109 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_1109_9700_HDEC0110G7457_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 329.04
Current Award Amount 329.04
Potential Award Amount 329.04

Description

Title RESALE-SYRUPS
NAICS Code 311930: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Product and Service Codes 8925: SUGAR, CONFECTIONERY, AND NUTS

Recipient Details

Recipient WHITFIELD FOODS INC
UEI D93JFLJ7SL81
Legacy DUNS 004000576
Recipient Address UNITED STATES, 1101 N COURT ST, MONTGOMERY, MONTGOMERY, ALABAMA, 361042011
DELIVERY ORDER AWARD 1106 2011-04-01 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_1106_9700_HDEC0110G7457_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 392.64
Current Award Amount 392.64
Potential Award Amount 392.64

Description

Title RESALE-SYRUPS
NAICS Code 311930: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Product and Service Codes 8925: SUGAR, CONFECTIONERY, AND NUTS

Recipient Details

Recipient WHITFIELD FOODS INC
UEI D93JFLJ7SL81
Legacy DUNS 004000576
Recipient Address UNITED STATES, 1101 N COURT ST, MONTGOMERY, MONTGOMERY, ALABAMA, 361042011
DELIVERY ORDER AWARD 1103 2011-01-01 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_1103_9700_HDEC0110G7457_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 497.40
Current Award Amount 497.40
Potential Award Amount 497.40

Description

Title RESALE-SYRUPS
NAICS Code 311930: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Product and Service Codes 8925: SUGAR, CONFECTIONERY, AND NUTS

Recipient Details

Recipient WHITFIELD FOODS INC
UEI D93JFLJ7SL81
Legacy DUNS 004000576
Recipient Address UNITED STATES, 1101 N COURT ST, MONTGOMERY, MONTGOMERY, ALABAMA, 361042011
DELIVERY ORDER AWARD 1112 2010-10-01 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_1112_9700_HDEC0110G7457_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 604.08
Current Award Amount 604.08
Potential Award Amount 608.08

Description

Title RESALE-SYRUPS
NAICS Code 311930: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Product and Service Codes 8925: SUGAR, CONFECTIONERY, AND NUTS

Recipient Details

Recipient WHITFIELD FOODS INC
UEI D93JFLJ7SL81
Legacy DUNS 004000576
Recipient Address UNITED STATES, 1101 N COURT ST, MONTGOMERY, MONTGOMERY, ALABAMA, 361042011
DELIVERY ORDER AWARD 1008 2010-08-01 2010-08-31 2010-08-31
Unique Award Key CONT_AWD_1008_9700_HDEC0110G7457_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 463.56
Current Award Amount 463.56
Potential Award Amount 463.56

Description

Title RESALE-SYRUPS
NAICS Code 311930: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Product and Service Codes 8925: SUGAR, CONFECTIONERY, AND NUTS

Recipient Details

Recipient WHITFIELD FOODS INC
UEI D93JFLJ7SL81
Legacy DUNS 004000576
Recipient Address UNITED STATES, 1101 N COURT ST, MONTGOMERY, MONTGOMERY, ALABAMA, 361042011
DELIVERY ORDER AWARD 1009 2010-07-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_1009_9700_HDEC0110G7457_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 560.64
Current Award Amount 560.64
Potential Award Amount 560.64

Description

Title RESALE-SYRUPS
NAICS Code 311930: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Product and Service Codes 8925: SUGAR, CONFECTIONERY, AND NUTS

Recipient Details

Recipient WHITFIELD FOODS INC
UEI D93JFLJ7SL81
Legacy DUNS 004000576
Recipient Address UNITED STATES, 1101 N COURT ST, MONTGOMERY, MONTGOMERY, ALABAMA, 361042011
No data IDV HDEC0110G7457 2010-02-01 No data No data
Unique Award Key CONT_IDV_HDEC0110G7457_9700
Awarding Agency Department of Defense
Link View Page

Description

Title RESALE - SYRUPS
NAICS Code 311930: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Product and Service Codes 8999: FOOD ITEMS FOR RESALE

Recipient Details

Recipient WHITFIELD FOODS INC
UEI D93JFLJ7SL81
Legacy DUNS 004000576
Recipient Address UNITED STATES, 1101 N COURT ST, MONTGOMERY, 361042011

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ALAGA-ZAM 73518090 1985-01-18 1350911 1985-07-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-11-04
Publication Date 1985-05-14
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements ALAGA-ZAM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FRUIT DRINKS CONTAINING WATER
International Class(es) 032 - Primary Class
U.S Class(es) 045
Class Status SECTION 8 - CANCELLED
First Use Sep. 12, 1984
Use in Commerce Sep. 12, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ALAGA WHITFIELD FOODS, INC.
Owner Address 1101 NORTH COURT STREET MONTGOMERY, ALABAMA UNITED STATES 36102
Legal Entity Type CORPORATION
State or Country Where Organized ALABAMA

Attorney/Correspondence Information

Attorney Name B. PARKER LIVINGSTON, JR.
Correspondent Name/Address B PARKER LIVINGSTON JR, POPHAM HAIK SCHNOBRICH & KAUFMAN, 655 15TH ST N W, STE 800, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005-5701

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1985-07-23 REGISTERED-PRINCIPAL REGISTER
1985-05-14 PUBLISHED FOR OPPOSITION
1985-04-13 NOTICE OF PUBLICATION
1985-03-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-19 EXAMINER'S AMENDMENT MAILED
1985-03-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-07
WHITFIELD 73384547 1982-09-10 1289251 1984-08-07
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-04-15
Publication Date 1984-05-15

Mark Information

Mark Literal Elements WHITFIELD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Table Syrups
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ACTIVE
First Use Mar. 21, 1927
Use in Commerce Mar. 21, 1927

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name WHITFIELD FOODS, INC.
Owner Address 1101 NORTH COURT STREET MONTGOMERY, ALABAMA UNITED STATES 36101
Legal Entity Type CORPORATION
State or Country Where Organized ALABAMA

Attorney/Correspondence Information

Attorney Name DAVID C. GRYCE and Ross Panko
Docket Number 020109.00007
Attorney Email Authorized Yes
Attorney Primary Email Address tmdocket@arentfox.com
Fax 202-857-6395
Phone 202-857-6000
Correspondent e-mail tmdocket@arentfox.com, johanna.mansilla@arentfox.com
Correspondent Name/Address DAVID C. GRYCE and Ross Panko, ARENT FOX LLP, 1717 K Street, NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006-5344
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-08-07 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-01-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2014-04-15 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-04-15 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-04-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-04-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-04-15 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-04-01 TEAS SECTION 8 & 9 RECEIVED
2011-03-22 CASE FILE IN TICRS
2011-03-07 CASE FILE IN TICRS
2004-09-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-09-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-08-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-10-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-08-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-08-07 REGISTERED-PRINCIPAL REGISTER
1984-05-15 PUBLISHED FOR OPPOSITION
1984-03-27 NOTICE OF PUBLICATION
1984-01-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-05 NON-FINAL ACTION MAILED
1983-06-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-04-15
WHITFIELD SALAD PICKLETTES 72131462 1961-11-07 746016 1963-02-26
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-11-29
Date Cancelled 2003-11-29

Mark Information

Mark Literal Elements WHITFIELD SALAD PICKLETTES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.13.01 - Quadrilaterals as carriers or as single or multiple line borders

Goods and Services

For Pickles
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 01, 1958
Use in Commerce Jan. 01, 1958

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Alaga Whitfield Foods, Inc.
Owner Address Montgomery, ALABAMA UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized ALABAMA

Prosecution History

Date Description
2003-11-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1983-02-26 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-05-03 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-02-26 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346882103 0418600 2023-08-02 1101 NORTH COURT STREET, MONTGOMERY, AL, 36104
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-02
Case Closed 2023-12-14

Related Activity

Type Referral
Activity Nr 2062206
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2023-08-28
Abatement Due Date 2023-09-08
Current Penalty 6500.0
Initial Penalty 10046.0
Final Order 2023-09-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) The basket and Pad of the Krones Prontomatic K-090-D73 Labeler machine - Whitfield Foods, Inc. 1101 North Court Street, Montgomery, AL: On or about August 2, 2023, and at times prior, the employer exposed employees to amputation/crush-by hazards, in that the basket and pads were not guarded.
101202372 0418300 1988-06-22 1101 NO COURT ST, MONTGOMERY, AL, 36104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-23
Case Closed 1988-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1988-07-29
Abatement Due Date 1988-08-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Hazard BURNS
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1988-07-29
Abatement Due Date 1988-08-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Hazard BURNS
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-07-29
Abatement Due Date 1988-08-29
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-07-29
Abatement Due Date 1988-08-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-07-29
Abatement Due Date 1988-08-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-07-29
Abatement Due Date 1988-08-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-07-29
Abatement Due Date 1988-08-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1988-07-29
Abatement Due Date 1988-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1988-07-29
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-07-29
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100026 A01 V
Issuance Date 1988-07-29
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-07-29
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-07-29
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 10
2088615 0418300 1985-07-02 1101 N. COURT ST., MONTGOMERY, AL, 36192
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-07-02
Case Closed 1985-07-02
13889308 0436200 1981-11-17 1101 N COURT ST, Montgomery, AL, 36102
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-17
Case Closed 1981-11-20
13858089 0436200 1979-07-23 1101 N COURT STREET, Montgomery, AL, 36102
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-23
Case Closed 1984-03-10
13846142 0436200 1979-06-06 1101 N COURT STREET, Montgomery, AL, 36102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-06
Case Closed 1979-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-06-20
Abatement Due Date 1979-07-20
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1979-06-20
Abatement Due Date 1979-07-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-06-20
Abatement Due Date 1979-07-03
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100243 C03
Issuance Date 1979-06-20
Abatement Due Date 1979-07-10
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-06-20
Abatement Due Date 1979-07-03
Nr Instances 6
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 3
13800099 0436200 1977-06-05 1101 NORTH COURT STREET, Montgomery, AL, 36102
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-06-06
Case Closed 1984-03-10
13817515 0436200 1977-04-28 1101 NORTH COURT STREET, Montgomery, AL, 36102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-28
Case Closed 1984-03-10
13817507 0436200 1977-04-28 1101 NORTH COURT STREET, Montgomery, AL, 36102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-28
Case Closed 1977-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-05-03
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1977-05-03
Abatement Due Date 1977-05-06
Nr Instances 1
13838610 0436200 1974-07-10 1101 NORTH COURT STREET, Montgomery, AL, 36102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-07-16
Abatement Due Date 1974-09-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-07-16
Abatement Due Date 1974-07-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-07-16
Abatement Due Date 1974-08-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-07-16
Abatement Due Date 1974-08-02
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-07-16
Abatement Due Date 1974-07-26
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-07-16
Abatement Due Date 1974-08-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1974-07-16
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-07-16
Abatement Due Date 1974-07-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-07-16
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-07-16
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-07-16
Abatement Due Date 1974-08-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-07-16
Abatement Due Date 1974-08-02
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8756347107 2020-04-15 0459 PPP 1101 N COURT ST, MONTGOMERY, AL, 36104-2011
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1143100
Loan Approval Amount (current) 1143100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440693
Servicing Lender Name River Bank & Trust
Servicing Lender Address 2611 Legends Dr, PRATTVILLE, AL, 36066-7761
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTGOMERY, MONTGOMERY, AL, 36104-2011
Project Congressional District AL-02
Number of Employees 111
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440693
Originating Lender Name River Bank & Trust
Originating Lender Address PRATTVILLE, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1156436.17
Forgiveness Paid Date 2021-06-16

Date of last update: 29 Jul 2024

Sources: Alabama Secretary of State