Search icon

defco, Inc.

Company claim

Is this your business?

Get access!

Details

Name: defco, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 09 Nov 1963 (62 years ago)
Date of dissolution: 23 Dec 2024
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

Trademarks Section

Serial Number:
72185582
Mark:
DEFCO
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.
Mark Type:
Trademark
Application Filing Date:
1964-01-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DEFCO

Goods And Services

For:
VALVES, METERING SYSTEMS, CENTRIFUGAL PUMPS, APPLICATOR KNIVES, AND SHANKS FOR DEPOSITING AGRICULTURAL CHEMICALS, FERTILIZERS, ETC., IN AND ON THE SOIL
First Use:
2062-08-19
International Classes:
009
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-30
Type:
Planned
Address:
1100 BROOKS STREET SE, DECATUR, AL, 35601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-08-08
Type:
Complaint
Address:
1100 BROOKS STREET SE, DECATUR, AL, 35601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-10-17
Type:
Planned
Address:
1100 BROOKS ST S E, DECATUR, AL, 35601
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-10-15
Type:
Complaint
Address:
1100 BROOKS ST SE, Decatur, AL, 35601
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-05-03
Type:
Planned
Address:
1100 BROOKS STREET, Decatur, AL, 35602
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,390
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,745.21
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $37,390

Court Cases

Court Case Summary

Filing Date:
1995-10-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GILLESPIE
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
defco, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-02-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
defco, Inc.
Party Role:
Plaintiff
Party Name:
HENNESEY INDUSTRIES
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-05-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
defco, Inc.
Party Role:
Plaintiff
Party Name:
SHRADER BELLOWS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Alabama Secretary of State