Search icon

KOCKUMS INDUSTRIES, INC.

Headquarter

Details

Name: KOCKUMS INDUSTRIES, INC.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 30 Aug 1951 (74 years ago)
Entity Number: 000-010-809
Register Number: 000010809
Historical Names: Soderhamn Machine Manufacturing Company.
Kockum Industries, Inc.
ZIP code: 36109
County: Montgomery
Place of Formation: Talladega County
Principal Address: TALLADEGA, AL
Registered Office Street Address: 2000 INTERSTATE PARK DRIVE STE 204MONTGOMERY, AL 36109
Authorized Capital: $5,000
Paid Share Capital: $75,000

Activities MACHINERY

Links between entities

Type Company Name Company Number State
Headquarter of KOCKUMS INDUSTRIES, INC., New York 151172 New York
Headquarter of KOCKUMS INDUSTRIES, INC., MISSISSIPPI 128747 MISSISSIPPI
Headquarter of KOCKUMS INDUSTRIES, INC., MISSISSIPPI 235716 MISSISSIPPI
Headquarter of KOCKUMS INDUSTRIES, INC., MISSISSIPPI 306864 MISSISSIPPI
Headquarter of KOCKUMS INDUSTRIES, INC., FLORIDA 816406 FLORIDA
Headquarter of KOCKUMS INDUSTRIES, INC., IDAHO 114764 IDAHO

Agent

Name Role Address
THE CORPORATION COMPANY Agent 2000 INTERSTATE PARK DR STE 204MONTGOMERY, AL 36109

Incorporator

Name Role
DALMAN, L Incorporator
JACOBSON, GUS Incorporator
FRIS, ERIK Incorporator

Events

Event Date Event Type Old Value New Value
1984-06-22 Capital Change $150,000 Authorized $75,000 Paid In $5,000 Authorized $75,000 Paid In
1981-12-31 Name Merged No data Bush Industries, Inc.
1977-12-27 Name Merged No data ADCO West Machinery Manufacturing Inc.
1976-07-06 Name Change Kockum Industries, Inc. KOCKUMS INDUSTRIES, INC.
1972-11-29 Capital Change $1,500,000 Authorized $75,000 Paid In $150,000 Authorized $75,000 Paid In
1966-12-30 Name Change Soderhamn Machine Manufacturing Company. Kockum Industries, Inc.
1966-08-01 Name Merged No data Kockum Industries, Inc.
1966-08-01 Capital Change $500,000 Authorized $75,000 Paid In $1,500,000 Authorized $75,000 Paid In
1957-08-06 Capital Change $100,000 Authorized $75,000 Paid In $500,000 Authorized $75,000 Paid In
1955-05-30 Capital Change $75,000 Authorized $75,000 Paid In $100,000 Authorized $75,000 Paid In

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRIMLOG 72399009 1971-08-02 946746 1972-11-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-08-16

Mark Information

Mark Literal Elements TRIMLOG
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WOOD CHIPPING MACHINES
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 04, 1971
Use in Commerce Jun. 04, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name KOCKUM INDUSTRIES, INC.
Owner Address P. O. BOX 19358 PORTLAND, OREGON UNITED STATES 97219
Legal Entity Type CORPORATION
State or Country Where Organized ALABAMA

Prosecution History

Date Description
1993-08-16 EXPIRED SEC. 9
1978-02-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PRE-EXAMINATION SECTION
Date in Location 1982-11-13
S 72334592 1969-08-06 899161 1970-09-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements S
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 05.01.10 - More than one tree or bush; thicket; group of trees; Thicket, 14.05.09 - Saws, saw blades, 26.01.07 - Circles with a decorative border, including scalloped, ruffled and zig-zag edges

Goods and Services

For SAWMILL MACHINERY-NAMELY, LOGBARKERS, CHIPPERS, CONVEYORS, AND CHIP SCREENS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 14, 1966
Use in Commerce Apr. 14, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name KOCKUM INDUSTRIES, INC.
Owner Address TALLADEGA, ALABAMA UNITED STATES 35160
Legal Entity Type CORPORATION
State or Country Where Organized ALABAMA

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13263389 0418300 1982-11-23 HWY 11 NORTH, Trussville, AL, 35173
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-24
Case Closed 1982-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-12-14
Abatement Due Date 1983-01-05
Current Penalty 27.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-12-14
Abatement Due Date 1983-01-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1982-12-14
Abatement Due Date 1982-12-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1982-12-14
Abatement Due Date 1983-01-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 C05
Issuance Date 1982-12-14
Abatement Due Date 1983-01-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1982-12-14
Abatement Due Date 1982-12-30
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100179 G05 III
Issuance Date 1982-12-14
Abatement Due Date 1983-01-05
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1982-12-14
Abatement Due Date 1983-01-05
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1982-12-14
Abatement Due Date 1982-12-30
Nr Instances 20
Citation ID 02009
Citaton Type Other
Standard Cited 19100179 L01
Issuance Date 1982-12-14
Abatement Due Date 1983-01-05
Nr Instances 6
Citation ID 02010
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1982-12-14
Abatement Due Date 1983-01-05
Nr Instances 6
Citation ID 02011
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 1982-12-14
Abatement Due Date 1983-01-05
Nr Instances 20
Citation ID 02012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-12-14
Abatement Due Date 1982-12-30
Nr Instances 3
Citation ID 02013
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-12-14
Abatement Due Date 1982-12-30
Nr Instances 2
Citation ID 02014
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-12-14
Abatement Due Date 1982-12-17
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1982-12-14
Abatement Due Date 1983-01-05
Nr Instances 2
13277553 0418300 1976-12-13 1249 SOUTH PIKE AVE, Talladega, AL, 35160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-13
Case Closed 1977-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-12-20
Abatement Due Date 1977-01-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-12-20
Abatement Due Date 1977-01-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-12-20
Abatement Due Date 1977-01-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-12-20
Abatement Due Date 1977-01-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-12-20
Abatement Due Date 1977-01-21
Nr Instances 1
13246327 0418300 1976-12-10 HIGHWAY 11, Trussville, AL, 35173
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-10
Case Closed 1977-01-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100107 E02
Issuance Date 1976-12-15
Abatement Due Date 1976-12-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
13259619 0418300 1976-11-03 HIGHWAY 11, Blue1000ntain, AL, 35173
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-04
Case Closed 1976-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-11-15
Abatement Due Date 1976-12-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-11-15
Abatement Due Date 1976-12-09
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-11-15
Abatement Due Date 1976-11-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1976-11-15
Abatement Due Date 1976-12-09
Nr Instances 1
FTA Issuance Date 1976-12-09
FTA Current Penalty 25.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1976-11-15
Abatement Due Date 1976-12-09
Nr Instances 10
FTA Issuance Date 1976-12-09
FTA Current Penalty 25.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 1976-11-15
Abatement Due Date 1976-12-09
Nr Instances 10
FTA Issuance Date 1976-12-09
FTA Current Penalty 25.0
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-11-15
Abatement Due Date 1976-12-09
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-11-15
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-15
Abatement Due Date 1976-12-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 20
Citation ID 01010
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1976-11-15
Abatement Due Date 1976-12-09
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-15
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1976-11-15
Abatement Due Date 1976-11-24
Nr Instances 1

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State