Search icon

Lexington Fabrics, Inc.

Headquarter

Details

Name: Lexington Fabrics, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 17 Sep 1971 (54 years ago)
Entity Number: 000-011-338
Register Number: 000011338
Place of Formation: Lauderdale County
Principal Address: LEXINGTON, AL
Authorized Capital: $50,000
Paid Share Capital: $1,000

Activities MANUFACTURE FABRICS

Links between entities

Type Company Name Company Number State
Headquarter of Lexington Fabrics, Inc., MISSISSIPPI 615998 MISSISSIPPI

Incorporator

Name Role
MCCREARY, MARCUS C Incorporator
MCCREARY, WILLIAM M Incorporator
MCCREARY, MARY N Incorporator

Events

Event Date Event Type Old Value New Value
1996-09-03 Name Merged No data Season II Sportswear, Inc.
1996-09-03 Name Merged No data Hy-Top Sportswear, Inc.

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SEASON-TEE 73198959 1979-01-04 1138462 1980-08-05
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2001-08-18
Date Cancelled 2001-08-18

Mark Information

Mark Literal Elements SEASON-TEE
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 T-SHIRTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Mar. 15, 1974
Use in Commerce Mar. 15, 1974

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 LEXINGTON FABRICS, INC.
Owner Address OLD ROGERS VILLE RD. LEXINGTON, ALABAMA UNITED STATES 35648
Legal Entity Type CORPORATION
State or Country Where Organized ALABAMA

Attorney/Correspondence Information

Correspondent Name/Address HARVEY B JACOBSON, 1217 E ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20004

Prosecution History

Date Description
2001-08-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-10-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-07-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109195313 0418300 1994-02-08 NORTHINGTON COURT INDUSTRIAL PARK, FLORENCE, AL, 35631
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-02-08
Case Closed 1994-04-21

Related Activity

Type Complaint
Activity Nr 77005346
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-03-25
Abatement Due Date 1994-05-11
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 G02 I
Issuance Date 1994-03-25
Abatement Due Date 1994-04-20
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1994-03-25
Abatement Due Date 1994-04-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 60
Gravity 00
17412776 0418300 1989-06-13 COUNTY RD. 51, LEXINGTON, AL, 35648
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-13
Case Closed 1989-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-06-30
Abatement Due Date 1989-07-10
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 27
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1989-06-30
Abatement Due Date 1989-07-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-06-30
Abatement Due Date 1989-07-21
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 8
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-06-30
Abatement Due Date 1989-07-21
Nr Instances 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-06-30
Abatement Due Date 1989-07-21
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-06-30
Abatement Due Date 1989-07-31
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 27
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-06-30
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 27
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-30
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 27
13272893 0418300 1982-08-17 OLD ROGERSVILLE ROAD, Lexington, AL, 35648
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-17
Case Closed 1982-09-13
13269857 0418300 1978-11-13 OLD ROGERSVILLE ROAD, Lexington, AL, 35648
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-13
Case Closed 1978-11-29
13234976 0418300 1976-06-02 OLD ROGERSVILLE ROAD, Lexington, AL, 35648
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-02
Case Closed 1976-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-06-07
Abatement Due Date 1976-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-07
Abatement Due Date 1976-06-24
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-06-07
Abatement Due Date 1976-06-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100262 C03
Issuance Date 1976-06-07
Abatement Due Date 1976-06-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-06-07
Abatement Due Date 1976-06-24
Nr Instances 6
13193651 0418300 1975-05-01 MILL RD, Lexington, AL, 35648
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-01
Case Closed 1984-03-10
13193230 0418300 1975-02-05 MILL RD, Lexington, AL, 35648
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-06
Case Closed 1975-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-02-14
Abatement Due Date 1975-03-10
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100262 S03
Issuance Date 1975-02-14
Abatement Due Date 1975-04-25
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-02-14
Abatement Due Date 1975-03-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-02-14
Abatement Due Date 1975-03-10
Nr Instances 1

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State