Search icon

defco, Inc.

Details

Name: defco, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 09 Nov 1963 (61 years ago)
Entity Number: 000-005-957
Register Number: 000005957
Historical Names: Decatur Foundry & Machine Co.
Place of Formation: Morgan County
Principal Address: DECATUR, AL
Authorized Capital: $32,000
Paid Share Capital: $50,000

Activities MFG.
SELL FOUNDRY PRODUCTS

Incorporator

Name Role
ALLRED, OLIVER Incorporator
MCBRIDE, JOHN G Incorporator
SIMS, J O Incorporator
JOHNSTON, DOUGLAS Incorporator

Events

Event Date Event Type Old Value New Value
1969-06-10 Name Change Decatur Foundry & Machine Co. defco, Inc.
1969-06-10 Capital Change $160,000 Authorized $50,000 Paid In $32,000 Authorized $50,000 Paid In
1965-12-20 Capital Change $60,000 Authorized $50,000 Paid In $160,000 Authorized $50,000 Paid In

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DEFCO 72185582 1964-01-29 782390 1964-12-29
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 2019-10-15
Date Cancelled 2019-10-15

Mark Information

Mark Literal Elements DEFCO
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 VALVES, METERING SYSTEMS, CENTRIFUGAL PUMPS, APPLICATOR KNIVES, AND SHANKS FOR DEPOSITING AGRICULTURAL CHEMICALS, FERTILIZERS, ETC., IN AND ON THE SOIL
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 1962
Use in Commerce Aug. 1962

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 DEFCO, INC.
Owner Address P. O. BOX 1209 1100 BROOKS ST., SE. DECATUR, ALABAMA UNITED STATES 35602
Legal Entity Type CORPORATION
State or Country Where Organized ALABAMA

Attorney/Correspondence Information

Attorney Name JOSEPH H. BEUMER
Fax 314-552-7286
Phone 314-552-6286
Correspondent e-mail IPDOCKET@THOMPSONCOBURN.COM
Correspondent Name/Address JOSEPH H BEUMER, 555 SPARKMAN DR, STE 1602D, HUNTSVILLE, ALABAMA UNITED STATES 35816
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2019-10-15 CANCELLED SEC. 8 (10-YR)
2005-02-18 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-02-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-01-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-01-04 PAPER RECEIVED
2003-09-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-07-03 SEC 7 REQUEST FILED
1984-12-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1984-12-10 POST REGISTRATION ACTION MAILED - SEC. 9
1984-07-30 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2019-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304715857 0418300 2002-07-30 1100 BROOKS STREET SE, DECATUR, AL, 35601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-07-31
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-08-05
Abatement Due Date 2002-08-29
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2002-08-05
Abatement Due Date 2002-08-29
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2002-08-05
Abatement Due Date 2002-08-29
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2002-08-05
Abatement Due Date 2002-08-29
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
109198002 0418300 1994-08-08 1100 BROOKS STREET SE, DECATUR, AL, 35601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-08-08
Case Closed 1994-09-02

Related Activity

Type Complaint
Activity Nr 76692060
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1994-08-17
Abatement Due Date 1994-10-04
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-08-17
Abatement Due Date 1994-08-23
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 1994-08-17
Abatement Due Date 1994-08-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-08-17
Abatement Due Date 1994-10-04
Nr Instances 1
Nr Exposed 20
Gravity 01
1634856 0418300 1984-10-17 1100 BROOKS ST S E, DECATUR, AL, 35601
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-17
Case Closed 1984-10-17
13183702 0418300 1980-10-15 1100 BROOKS ST SE, Decatur, AL, 35601
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-10-15
Case Closed 1981-03-10

Related Activity

Type Complaint
Activity Nr 320823404

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1980-12-31
Abatement Due Date 1981-01-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1980-12-31
Abatement Due Date 1981-05-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1980-12-31
Abatement Due Date 1981-02-02
Nr Instances 1
Related Event Code (REC) Complaint
13268925 0418300 1976-05-03 1100 BROOKS STREET, Decatur, AL, 35602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-03
Case Closed 1976-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-05-13
Abatement Due Date 1976-05-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-05-13
Abatement Due Date 1976-05-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-13
Abatement Due Date 1976-06-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-05-13
Abatement Due Date 1976-06-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1976-05-13
Abatement Due Date 1976-07-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C05
Issuance Date 1976-05-13
Abatement Due Date 1976-08-16
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-05-13
Abatement Due Date 1976-06-16
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-05-13
Abatement Due Date 1976-06-16
Nr Instances 1
13198007 0418300 1973-12-19 1100 BROOKS ST PO BOX 1209, Decatur, AL, 35601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-19
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903877201 2020-04-28 0459 PPP 1100 BROOKS ST, DECATUR, AL, 35601-6585
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60500
Loan Approval Amount (current) 37390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DECATUR, MORGAN, AL, 35601-6585
Project Congressional District AL-05
Number of Employees 5
NAICS code 333996
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37745.21
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State