Search icon

Hollis & Spann, Inc.

Headquarter
Company claim

Is this your business?

Get access!

Details

Name: Hollis & Spann, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 01 Jun 1968 (57 years ago)
Entity Number: 000-009-362
Register Number: 000009362
ZIP code: 36303
City: Dothan
County: Houston
Place of Formation: Houston County
Principal Address: DOTHAN, AL
Registered Office Street Address: 116 LOFTIN ROAD, DOTHAN, AL 36303
Authorized Capital: $100,000
Paid Share Capital: $25,000

Activities GENERAL CONTRACTING

Agent

Name Role Address
HOLLIS, ROBERT H III Agent P.O. BOX 11063BIRMINGHAM, AL 35202

Incorporator

Name Role
HOLLIS, CAROLYN S Incorporator
SPANN, RAYMOND E Incorporator
ELLIOTT, G ROBERLY Incorporator
LEONARD, HELEN Incorporator
HOLLIS, R H Incorporator

Links between entities

Type:
Headquarter of
Company Number:
333447
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
702234
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
0785620
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
821951
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
630568147
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Events

Event Date Event Type Old Value New Value
1978-12-15 Capital Change $25,000 Authorized $25,000 Paid In $100,000 Authorized $25,000 Paid In

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
349662.00
Total Face Value Of Loan:
349662.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
366700.00
Total Face Value Of Loan:
366700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-17
Type:
Prog Related
Address:
3293 STRAZZ CIRCLE COTTAGES AT FOLEY FARMS, FOLEY, AL, 36535
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-28
Type:
Planned
Address:
7665 EAST CHASE PARKWAY HILTON GARDEN INN, MONTGOMERY, AL, 36117
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-28
Type:
Planned
Address:
116 LOFTIN RD., DOTHAN, AL, 36303
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-08-28
Type:
Planned
Address:
186 HOSPITALITY LN., DOTHAN, AL, 36303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-26
Type:
Planned
Address:
3651 ROOSEVELT BLVD, BIRMINGHAM, AL, 35235
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$349,662
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$349,662
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$351,137.29
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $349,660
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$366,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,700
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$368,739.45
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $366,700

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
42:1983 Civil Rights Act
Case Type:
civil
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Jennie Courtney
Party Role:
Plaintiff
Party Name:
Anthony Clark
Party Role:
Defendant
Party Name:
Covington County
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2008-04-09
Opinion Notes:
JUDGMENT that the claims against defendants Oscar Roy Doster and James Darren Harnable (also known as James Darren Harnage) are dismissed without prejudice pursuant to FRCP 41(a)(1)(A)(i). The Clerk is directed to enter this document on the civil docket as a final judgment pursuant to Rule 58 of the FRCP. Signed byJudge Myron H. Thompson on 4/9/08. (Attachments: # (1) Civil Appeals Checklist)(sl, )
PDF File:
Opinion Date:
2008-04-01
Opinion Notes:
JUDGMENT that defendant Darden Engineers, Inc is dismissed pursuant to FRCP 41(a)(1)(A)(i). The clerk of court is directed to enter this document on the civil docket as a final judgment pursuant to Rule 58 of the FRCP. Signed by Judge Myron H. Thompson on 4/1/08. (Attachments: # (1) Civil Appeals Checklist)(sl, )
PDF File:
Opinion Date:
2008-03-24
Opinion Notes:
JUDGMENT that: (1) defendant Covington County, Alabama's 101 Motion to dismiss is granted; (2) this lawsuit is dismissed with prejudice as to defendant Covington County, AL. Ordered that costs are taxed against plaintiff Jennie Courtney, for which execution may issue. The Clerk of court is directed to enter this document on the civil docket as a final judgment pursuant to Rule 58 of the FRCP. Signed by Judge Myron H. Thompson on 3/24/08. (Attachments: # (1) Civil Appeals Checklist)(sl, )

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Alabama Secretary of State