Search icon

Gilliland Manufacturing Co., Inc.

Details

Name: Gilliland Manufacturing Co., Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 12 May 1972 (53 years ago)
Date of dissolution: 11 Apr 2006
Entity Number: 000-008-058
Register Number: 000008058
Historical Names: Gilliland Spring Park Corporation
ZIP code: 35031
County: Blount
Place of Formation: Blount County
Principal Address: BLOUNTSVILLE, AL
Registered Office Street Address: 2270 COUNTY ROAD 55BLOUNTSVILLE, AL 35031
Authorized Capital: $2,000
Paid Share Capital: $2,000

Incorporator

Name Role
GILLILAND, ALLEN TRAVIS Incorporator
GILLILAND, JEAN STOVER Incorporator
STOVER, C L Incorporator

Agent

Name Role
GILLILAND, ALLEN T SR Agent

Events

Event Date Event Type Old Value New Value
1995-04-27 Name Change Gilliland Spring Park Corporation Gilliland Manufacturing Co., Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106231574 0418300 1990-06-29 HWY 55, BLOUNTSVILLE, AL, 35031
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1990-06-29
Case Closed 1990-07-17

Related Activity

Type Inspection
Activity Nr 106228513
106228513 0418300 1990-05-29 HIGHWAY 55, BLOUNTSVILLE, AL, 35031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-29
Case Closed 1990-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1990-06-11
Abatement Due Date 1990-06-29
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B07
Issuance Date 1990-06-11
Abatement Due Date 1990-06-29
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 D06
Issuance Date 1990-06-11
Abatement Due Date 1990-06-29
Nr Instances 3
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-06-11
Abatement Due Date 1990-06-29
Nr Instances 1
Nr Exposed 10
1983535 0418300 1985-08-22 HWY 55 NORTH, BLOUNTSVILLE, AL, 35031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1985-10-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-09-09
Abatement Due Date 1985-09-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-09-09
Abatement Due Date 1985-09-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1985-09-09
Abatement Due Date 1985-09-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-09-09
Abatement Due Date 1985-09-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 4
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-09-09
Abatement Due Date 1985-09-12
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-09-09
Abatement Due Date 1985-09-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-09-09
Abatement Due Date 1985-09-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B10
Issuance Date 1985-09-09
Abatement Due Date 1985-09-16
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1985-09-09
Abatement Due Date 1985-09-12
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 A11
Issuance Date 1985-09-09
Abatement Due Date 1985-09-16
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1985-09-09
Abatement Due Date 1985-09-16
Nr Instances 1

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State