Search icon

Tom Jones, Incorporated

Company claim

Is this your business?

Get access!

Details

Name: Tom Jones, Incorporated
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 31 Mar 1967 (58 years ago)
Date of dissolution: 11 Oct 2021
Entity Number: 000-010-421
Register Number: 000010421
Place of Formation: Montgomery County
Principal Address: MONTGOMERY, AL
Authorized Capital: $70,000
Paid Share Capital: $70,000

Activities DEAL IN GAS OIL PETROLEUM

Incorporator

Name Role Address
JONES, W TOM Incorporator No data
WATSON, LESLIE JR Incorporator No data
MCDONALD, CHARLES III Incorporator No data
STEPHENS, CHARLES Incorporator 13144 ROCKY RIDGE ROADFOSTERS, AL 35463

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-27
Type:
Planned
Address:
640 EASTERN BY-PASS, MONTGOMERY, AL, 36102
Safety Health:
Safety
Scope:
Partial

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
15:2801 Petroleum Marketing Practices Act
Case Type:
civil
Nature Of Suit:
Antitrust

Parties

Party Name:
Major Oil Company
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2014-08-06
Opinion Notes:
ORDER directing that Murphy Oil's Motion for Jury Trial (Doc. #30) is GRANTED and that the case will be set for a jury trial term in fall 2015, as further set out. Signed by Honorable Judge Mark E. Fuller on 8/6/14. (scn, )

Summary

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

Parties

Party Name:
City of Daphne
Party Role:
Defendant
Party Name:
City of Mobile
Party Role:
Defendant
Party Name:
Tom Jones, Incorporated
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2009-09-17
Opinion Notes:
ORDER ADOPTING 6 REPORT AND RECOMMENDATION. This action is DISMISSED w/prejudice pursuant to 28 U.S.C. Sec. 1915(e)(2)(B)(ii) for failure to state a claim upon which relief can be granted. Plf's 11 MOTION to Amend 1 Complaint is DENIED as set out. Signed by Chief Judge Callie V. S. Granade on 9/17/09. (copy mailed to Plf on 9/18/09) (tot)
PDF File:
Opinion Date:
2009-09-17
Opinion Notes:
JUDGMENT that this action is DISMISSED w/prejudice pursuant to 28 U.S.C.§1915(e)(2)(B)(ii) for failure to state a claim upon which relief can be granted. Signed by Chief Judge Callie V. S. Granade on 9/17/09. (copy mailed to Plf on 9/18/09) (tot)
PDF File:
Opinion Date:
2009-06-25
Opinion Notes:
REPORT AND RECOMMENDATION recommending that this action be dismissed w/prejudice, prior to service of process, pursuant to 28 U.S.C. Sec. 1915(e)(2)(B)(ii) for failure to state a claim upon which relief can be granted. Objections to R&R due by 7/15/2009. Signed by Magistrate Judge Bert W. Milling, Jr. on 6/25/09. (copy mailed to Plf on 6/25/09) (tot)

Summary

Category:
Judicial Publications
Circuit:
11th
Case Type:
criminal

Parties

Party Role:
Defendant
Party Name:
Fidelity
Party Role:
Defendant
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2014-02-06
Opinion Notes:
AMENDED JUDGMENT ON REVOCATION as to Orlando Earl Gadson (2) Revoked on 2/3/14 Sentenced to 28 Days Imp (Time Served); 2 Yrs Sup Rel. Signed by Honorable Judge Myron H. Thompson on 2/6/2014. (ag, ) (Main Document 292 replaced on 2/7/2014) (ag, ).
PDF File:
Opinion Date:
2014-02-05
Opinion Notes:
JUDGMENT ON REVOCATION as to Orlando Earl Gadson (2): Revoked on 2/3/14 Sentenced to 28 Days Imp (Time Served); 2 Yrs Sup Rel. Signed by Honorable Judge Myron H. Thompson on 2/5/2014. (ag, )
PDF File:
Opinion Date:
2013-06-07
Opinion Notes:
JUDGMENT ON REVOCATION as to Cecily Lotia Provo (1): Revoked on 6/3/12 - Sentenced to 18 Mos Imp.. Signed by Honorable Judge Myron H. Thompson on 6/7/2013. (ag, )

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Jun 2025

Sources: Alabama Secretary of State