Search icon

H.O. Weaver & Sons, Inc.

Headquarter

Details

Name: H.O. Weaver & Sons, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 21 Apr 1967 (58 years ago)
Entity Number: 000-009-313
Register Number: 000009313
Historical Names: HOJO Corporation
Hosea O. Weaver and Sons, Inc.
ZIP code: 36618
County: Mobile
Place of Formation: Mobile County
Registered Office Street Address: 7450 HOWELLS FERRY ROADMOBILE, AL 36618
Authorized Capital: $2,000
Paid Share Capital: $1,000

Links between entities

Type Company Name Company Number State
Headquarter of H.O. Weaver & Sons, Inc., MISSISSIPPI 958304 MISSISSIPPI
Headquarter of H.O. Weaver & Sons, Inc., FLORIDA 837924 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H. O. WEAVER & SONS, INC. 401(K) PROFIT SHARING PLAN 2023 630567634 2024-10-15 H. O. WEAVER & SONS, INC. 156
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 237990
Sponsor’s telephone number 2513423025
Plan sponsor’s address 7450 HOWELL'S FERRY ROAD, PO BOX 8039, MOBILE, AL, 36689

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JUDY WEBB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing JUDY WEBB
Valid signature Filed with authorized/valid electronic signature
HOSEA O. WEAVER & SONS, INC. HEALTH AND WELFARE PL 2013 630567634 2014-10-15 HOSEA O. WEAVER AND SONS, INC 181
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-11-01
Business code 237310
Sponsor’s telephone number 2513423025
Plan sponsor’s mailing address PO BOX 8039, MOBILE, AL, 36689
Plan sponsor’s address 7450 HOWELLS FERRY ROAD, MOBILE, AL, 36618

Number of participants as of the end of the plan year

Active participants 184
HOSEA O. WEAVER & SONS, INC. HEALTH AND WELFARE PL 2012 630567634 2013-10-15 HOSEA O. WEAVER AND SONS, INC 176
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-11-01
Business code 237310
Sponsor’s telephone number 2513423025
Plan sponsor’s mailing address PO BOX 8039, MOBILE, AL, 36689
Plan sponsor’s address 7450 HOWELLS FERRY ROAD, MOBILE, AL, 36618

Number of participants as of the end of the plan year

Active participants 181

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MARK SHELLEY
Valid signature Filed with authorized/valid electronic signature
HOSEA O. WEAVER & SONS, INC. HEALTH AND WELFARE PL 2011 630567634 2013-10-15 HOSEA O. WEAVER AND SONS, INC 189
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-11-01
Business code 237310
Sponsor’s telephone number 2513423025
Plan sponsor’s mailing address PO BOX 8039, MOBILE, AL, 36689
Plan sponsor’s address 7450 HOWELLS FERRY ROAD, MOBILE, AL, 36618

Plan administrator’s name and address

Administrator’s EIN 630567634
Plan administrator’s name HOSEA O. WEAVER AND SONS, INC
Plan administrator’s address PO BOX 8039, MOBILE, AL, 36689
Administrator’s telephone number 2513423025

Number of participants as of the end of the plan year

Active participants 176

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MARK SHELLY
Valid signature Filed with authorized/valid electronic signature
HOSEA O. WEAVER & SONS, INC. HEALTH AND WELFARE PL 2010 630567634 2013-10-15 HOSEA O. WEAVER AND SONS, INC 174
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-11-01
Business code 237310
Sponsor’s telephone number 2513423025
Plan sponsor’s mailing address PO BOX 8039, MOBILE, AL, 36689
Plan sponsor’s address 7450 HOWELLS FERRY ROAD, MOBILE, AL, 36618

Plan administrator’s name and address

Administrator’s EIN 630567634
Plan administrator’s name HOSEA O. WEAVER AND SONS, INC
Plan administrator’s address PO BOX 8039, MOBILE, AL, 36689
Administrator’s telephone number 2513423025

Number of participants as of the end of the plan year

Active participants 189

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MARK SHELLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEAVER, PAUL E Agent 7450 HOWELLS FERRY RDMOBILE, AL 36618

Incorporator

Name Role
HART, FRANCES Incorporator
LUTTRELL, REBECCA C Incorporator
FERNIANY, THEODORA Incorporator

Events

Event Date Event Type Old Value New Value
2018-05-25 Name Merged No data Pit Development Corporation
2014-04-07 Name Change Hosea O. Weaver and Sons, Inc. H.O. Weaver & Sons, Inc.
1996-01-03 Name Merged No data South Alabama Equipment Co., Inc.
1974-11-01 Name Merged No data J. H. Morris, Inc.
1973-06-12 Name Change HOJO Corporation Hosea O. Weaver and Sons, Inc.

Mines

Mine Name Type Status Primary Sic
Plant #3 Surface Abandoned Crushed, Broken Stone NEC
Directions to Mine From I-65, Exit 54 travel North on County Rd #1 (Jack Spring Rd) turn right on Old Jack Springs Rd, Operation 1/4 mile on the left.

Parties

Name Hosea O Weaver and Sons Inc
Role Operator
Start Date 2003-07-22
Name Paul E Weaver
Role Current Controller
Start Date 2003-07-22
Name Hosea O Weaver and Sons Inc
Role Current Operator

Inspections

Start Date 2006-06-12
End Date 2006-06-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2004-07-14
End Date 2004-07-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 26
Start Date 2003-10-29
End Date 2005-03-31
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 19

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2005
Annual Hours 517
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 517
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2004
Annual Hours 925
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 925
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2003
Annual Hours 548
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 548

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343864260 0418600 2019-03-20 320 AIRBUS WAY AIRBUS DUAL BAY HANGER EXPANSION SITE, MOBILE, AL, 36615
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-03-20
Emphasis N: TRENCH
Case Closed 2019-07-19

Related Activity

Type Referral
Activity Nr 1437328
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2019-06-07
Abatement Due Date 2019-06-19
Current Penalty 3500.0
Initial Penalty 5216.0
Final Order 2019-06-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(1): Adequate protection was not provided to protect employees from loose rock or soil that could pose a hazard by falling or rolling from an excavation face: a) At 320 Airbus Way, Mobile, Alabama: On or about March 19, 2019 and at times prior; the employer allowed his employees to work from a trench box with an open side exposing the employees to struck-by hazards. A clump of loose dirt fell from the wall and struck an employee resulting in a broke leg.
343762084 0418600 2019-02-05 7581 HWY 31, SPANISH FORT, AL, 36527
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-02-05
Emphasis P: TRENCH, N: TRENCH
Case Closed 2019-03-14
339153231 0418600 2013-06-28 EXIT 15 I 65, SARALAND, AL, 36571
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2013-06-28
Case Closed 2013-11-22

Related Activity

Type Accident
Activity Nr 826979

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-11-01
Abatement Due Date 2013-11-12
Current Penalty 4410.0
Initial Penalty 6300.0
Final Order 2013-11-22
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to vehicle struck-by hazards: a) At Interstate 65 North Bound Lanes at Exit 15 Saraland, Alabama: On June 28, 2013; an employee was fatally struck by a privately owned vehicle while crossing the interstate for the purpose of removing a traffic control sign.
313884280 0418600 2009-11-05 SR-213 (B/W SR-158 & SR-13), SARALAND, AL, 36571
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-11-05
Emphasis L: R4STMCON
Case Closed 2009-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5640317103 2020-04-13 0459 PPP 7450 Howells Ferry Rd, MOBILE, AL, 36618-3407
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2204054
Loan Approval Amount (current) 2204054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOBILE, MOBILE, AL, 36618-3407
Project Congressional District AL-01
Number of Employees 201
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2229339.4
Forgiveness Paid Date 2021-06-09

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State