Name: | Burton Mac, Inc. |
Jurisdiction: | Alabama |
Legal type: | Domestic Corporation |
Status: | Exists |
Date of registration: | 23 Sep 1927 (97 years ago) |
Entity Number: | 000-012-590 |
Register Number: | 000012590 |
Historical Names: |
Michael Construction Co., Inc.
Michael Supply Company, Inc. |
ZIP code: | 36117 |
County: | Montgomery |
Place of Formation: | Talladega County |
Principal Address: | ---TALLADEGA, AL |
Registered Office Street Address: | 638 OLIVER ROADMONTGOMERY, AL 36117 |
Authorized Capital: | $7,500 |
Paid Share Capital: | $9,100 |
Activities
PLUMBING
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Burton Mac, Inc., MISSISSIPPI | 1116278 | MISSISSIPPI |
Headquarter of | Burton Mac, Inc., FLORIDA | F08000002610 | FLORIDA |
Headquarter of | Burton Mac, Inc., KENTUCKY | 0984191 | KENTUCKY |
Name | Role |
---|---|
BURTON, THOMAS F | Agent |
Name | Role |
---|---|
MICHAEL, O L | Incorporator |
ROBBS, J M | Incorporator |
BROWN, J W | Incorporator |
Event Date | Event Type | Old Value | New Value |
---|---|---|---|
2011-05-13 | Name Change | Michael Supply Company, Inc. | Burton Mac, Inc. |
1983-12-30 | Capital Change | $75,000 Authorized $9,100 Paid In | $7,500 Authorized $9,100 Paid In |
1971-03-29 | Name Merged | No data | Hayes Plumbing and Heating Company |
1956-11-10 | Capital Change | $40,000 Authorized $9,100 Paid In | $75,000 Authorized $9,100 Paid In |
1930-01-18 | Name Change | Michael Construction Co., Inc. | Michael Supply Company, Inc. |
1929-07-03 | Capital Change | $10,000 Authorized $9,100 Paid In | $40,000 Authorized $9,100 Paid In |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101203552 | 0418300 | 1987-07-22 | 205 EAST SOUTH ST., TALLADEGA, AL, 35160 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1987-08-12 |
Abatement Due Date | 1987-08-18 |
Nr Instances | 2 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1084308401 | 2021-02-01 | 0459 | PPS | 638 Oliver Rd, Montgomery, AL, 36117-2242 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5458577006 | 2020-04-05 | 0459 | PPP | 638 OLIVER RD, MONTGOMERY, AL, 36117-2242 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Jul 2024
Sources: Alabama Secretary of State