Search icon

Cannon Oil Corporation

Headquarter
Company claim

Is this your business?

Get access!

Details

Name: Cannon Oil Corporation
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 01 Jul 1967 (58 years ago)
Entity Number: 000-003-659
Register Number: 000003659
ZIP code: 36301
City: Dothan
County: Houston
Place of Formation: Houston County
Principal Address: DOTHAN, AL
Registered Office Street Address: 104 EAST COTTONWOOD ROAD, DOTHAN, AL 36301
Authorized Capital: $50,000
Paid Share Capital: $1,000

Activities DEAL IN OIL
GAS

Incorporator

Name Role
WALLER, CARL E Incorporator
CANNON, METHA J Incorporator
CANNON, VERNON L Incorporator

Agent

Name Role
WEATHERS, FRANK Agent

Links between entities

Type:
Headquarter of
Company Number:
820630
State:
FLORIDA

Events

Event Date Event Type Old Value New Value
1970-12-30 Name Merged No data Hol-Can Oil Company, Inc.

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152954.00
Total Face Value Of Loan:
152954.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157300.00
Total Face Value Of Loan:
157300.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$157,300
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$158,401.1
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $135,900
Utilities: $17,800
Debt Interest: $3,600
Jobs Reported:
27
Initial Approval Amount:
$152,954
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,954
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$154,347.58
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $152,952
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2006-06-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
Cannon Oil Corporation
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-03-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Cannon Oil Corporation
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-06-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Cannon Oil Corporation
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
42:2000 Job Discrimination (Race)
Case Type:
civil
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Cannon Oil Corporation
Party Role:
Defendant
Party Name:
G and P Properties
Party Role:
Defendant
Party Name:
Frank Weathers
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2007-09-18
Opinion Notes:
JUDGMENT that this lawsuit is dismissed in its entirety with prejudice, with the parties to bear their own costs and with leave to the parties, within 45 days, to stipulate to a different basis for dismissal or to stipulate to the entry of judgment instead of dismissal, and with leave to any party to file, within 45 days, a motion to have the dismissal set aside and the case reinstated or the settlement enforced, should the settlement not be consummated. The clerk of the court is DIRECTED to enter this document on the civil docket as a final judgment pursuant to FRCP 58. Signed by Judge Myron H. Thompson on 9/18/2007. (Attachments: #(1) Civil Appeals Checklist) Copies furnished to YG, HC, AG, SC. (Deadlines terminated: Jury Trial set for 10/22/2007. Final Pretrial Conference set for 9/14/2007.) (dmn)

Summary

Category:
Judicial Publications
Circuit:
11th
Case Type:
criminal

Parties

Party Role:
Defendant
Party Name:
Fidelity
Party Role:
Defendant
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2014-02-06
Opinion Notes:
AMENDED JUDGMENT ON REVOCATION as to Orlando Earl Gadson (2) Revoked on 2/3/14 Sentenced to 28 Days Imp (Time Served); 2 Yrs Sup Rel. Signed by Honorable Judge Myron H. Thompson on 2/6/2014. (ag, ) (Main Document 292 replaced on 2/7/2014) (ag, ).
PDF File:
Opinion Date:
2014-02-05
Opinion Notes:
JUDGMENT ON REVOCATION as to Orlando Earl Gadson (2): Revoked on 2/3/14 Sentenced to 28 Days Imp (Time Served); 2 Yrs Sup Rel. Signed by Honorable Judge Myron H. Thompson on 2/5/2014. (ag, )
PDF File:
Opinion Date:
2013-06-07
Opinion Notes:
JUDGMENT ON REVOCATION as to Cecily Lotia Provo (1): Revoked on 6/3/12 - Sentenced to 18 Mos Imp.. Signed by Honorable Judge Myron H. Thompson on 6/7/2013. (ag, )

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Alabama Secretary of State