Search icon

Food Services, Inc.

Details

Name: Food Services, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 29 Nov 1966 (58 years ago)
Entity Number: 000-007-369
Register Number: 000007369
ZIP code: 36467
County: Covington
Place of Formation: Covington County
Registered Office Street Address: 304 ALABAMA HIGHWAY 52OPP, AL 36467
Authorized Capital: $50,000
Paid Share Capital: $30,000

Activities VENDING MACHINES

Agent

Name Role Address
JOHN SCOTT WEEKS Agent 304 ALABAMA HIGHWAY 52OPP, AL 36467

Director

Name Role Address
JOHN SCOTT WEEKS Director 304 ALABAMA HIGHWAY 52OPP, AL 36467
JAMES WALTON WEEKS JR. Director No data

Incorporator

Name Role Address
CHERIOGOTIS, SPIRO Incorporator 2151 GOVERNMENT STMOBILE, AL 36608
WEEKS, JAMES W Incorporator No data
MCGILL, F B Incorporator No data
MOORE, REX H Incorporator No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1183060 0418600 1984-07-09 HWY 52 EAST, OPP, AL, 36467
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-09
Case Closed 1984-07-23
13837026 0436200 1980-01-29 INDUSTRIAL PARK SAMSON HWY, Opp, AL, 36467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-29
Case Closed 1980-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-02-01
Abatement Due Date 1980-02-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1980-02-01
Abatement Due Date 1980-02-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 024016
Issuance Date 1980-02-01
Abatement Due Date 1980-02-04
Nr Instances 11
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-02-01
Abatement Due Date 1980-02-25
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-02-01
Abatement Due Date 1980-03-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1980-02-01
Abatement Due Date 1980-02-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1980-02-01
Abatement Due Date 1980-02-04
Nr Instances 1
13816343 0436200 1975-11-06 INDUSTRIAL PARK, Opp, AL, 36467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-06
Case Closed 1975-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-10
Abatement Due Date 1975-11-20
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-10
Abatement Due Date 1975-11-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-11-10
Abatement Due Date 1975-11-18
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-11-10
Abatement Due Date 1975-11-18
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1109248306 2021-01-16 0459 PPS 304 Highway 52 E, Opp, AL, 36467-3778
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120370.47
Loan Approval Amount (current) 120370.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26
Servicing Lender Name CCB Community Bank
Servicing Lender Address 225 E Three Notch St, ANDALUSIA, AL, 36420-3122
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opp, COVINGTON, AL, 36467-3778
Project Congressional District AL-02
Number of Employees 21
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26
Originating Lender Name CCB Community Bank
Originating Lender Address ANDALUSIA, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121099.38
Forgiveness Paid Date 2021-09-01
6593087009 2020-04-07 0459 PPP 304 HIGHWAY 52, OPP, AL, 36467-3778
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120300
Loan Approval Amount (current) 120300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26
Servicing Lender Name CCB Community Bank
Servicing Lender Address 225 E Three Notch St, ANDALUSIA, AL, 36420-3122
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPP, COVINGTON, AL, 36467-3778
Project Congressional District AL-02
Number of Employees 21
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26
Originating Lender Name CCB Community Bank
Originating Lender Address ANDALUSIA, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121067.69
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1422190 Interstate 2024-02-19 100000 2023 6 6 Private(Property)
Legal Name FOOD SERVICES INC
DBA Name -
Physical Address 304 HWY 52, OPP, AL, 36467, US
Mailing Address PO BOX 670, OPP, AL, 36467, US
Phone (334) 493-4505
Fax (334) 493-9787
E-mail MORGAN.MACHEN@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State