Search icon

Reinhardt Motors, Inc.

Company claim

Is this your business?

Get access!

Details

Name: Reinhardt Motors, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 15 Oct 1947 (78 years ago)
Entity Number: 000-015-566
Register Number: 000015566
Historical Names: Montgomery Willys, Inc.
ZIP code: 36117
City: Montgomery
County: Montgomery
Place of Formation: Montgomery County
Principal Address: MONTGOMERY, AL
Registered Office Street Address: 720 EASTERN BLVD, MONTGOMERY, AL 36117
Authorized Capital: $50,000
Paid Share Capital: $25,000

Activities REPAIR & RECONDITION AUTOMOBILES

Contact Details

Telefon +1 334-272-7147

Agent

Name Role
RALEY, JAMIE R Agent

Incorporator

Name Role
REINHARDT, T M Incorporator
REINHARDT, ROSELYN E Incorporator
BRASSEALE, HOWARD Incorporator

Events

Event Date Event Type Old Value New Value
1948-05-14 Name Change Montgomery Willys, Inc. Reinhardt Motors, Inc.

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
2498800.00
Total Face Value Of Loan:
2024648.00

Paycheck Protection Program

Jobs Reported:
217
Initial Approval Amount:
$2,498,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,024,648
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,048,268.89
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $2,024,648

Court Cases

Court Case Summary

Filing Date:
2021-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
Reinhardt Motors, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RIGGINS
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
Reinhardt Motors, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TIDWELL
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
Reinhardt Motors, Inc.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
42:2000e Job Discrimination (Employment)
Case Type:
civil
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
James M. Reinhardt Jr.
Party Role:
Defendant
Party Name:
Southeast Toyota Distributors
Party Role:
Defendant
Party Name:
Team Properties
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2013-12-23
Opinion Notes:
JUDGMENT: The court having been informed that this cause is now settled, it is the ORDER, JUDGMENT, and DECREE of the court that this lawsuit is dismissed in its entirety with prejudice, with the parties to bear their own costs and with leave to the parties, within 49 days, to stipulate to a different basis for dismissal or to stipulate to the entry of judgment instead of dismissal, and with leave to any party to file, within 49 days, a motion to have the dismissal set aside and the case reinstated or the settlement enforced, should the settlement not be consummated. The clerk of the court is DIRECTED to enter this document on the civil docket as a final judgment pursuantto Rule 58 of the Federal Rules of Civil Procedure.This case is closed. Signed by Honorable Judge Myron H. Thompson on 12/23/2013. (Attachments: # (1) Civil Appeals Checklist)(jg, ) TERMINATED: Final Pretrial Conference 03/21/2014; Jury Trial 05/12/2014

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
42:2000 Job Discrimination
Case Type:
civil
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Marlon Wells
Party Role:
Defendant
Party Name:
Donald Ray Riggins
Party Role:
Plaintiff
Party Name:
Reinhardt Motors, Inc.
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2018-01-05
Opinion Notes:
JUDGMENT: it is the ORDER, JUDGMENT, and DECREE of the court that this cause is dismissed in its entirety with prejudice and with the parties to beartheir own costs; DIRECTING the clerk to enter this document on the civil docket as a final judgment pursuant to Rule 58 FRCP; This case remains closed. Signed by Honorable Judge Myron H. Thompson on 1/5/2018. (Attachments: # (1) Civil Appeals Checklist) (alm, )

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
42:1981 Job Discrimination (Race)
Case Type:
civil
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Reinhardt Toyota
Party Role:
Defendant
Party Name:
Reinhardt Motors, Inc.
Party Role:
Defendant
Party Name:
Gabriel Lee
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2006-10-25
Opinion Notes:
MEMORANDUM OPINION AND ORDER as follows: 1) that defendant's 26 First MOTION for Summary Judgment filed by Reinhardt Motors, Inc. on the plaintiff's racially hostile work environment harassment claim be and is hereby granted and this claim be and is hereby dismissed with prejudice; 2) That the defendant's motion for summary judgment on the plaintiff's racially discriminatory termination and retaliation claims be and is hereby denied; 3) That the defendant' motion for summary judgment on the plaintiff's outrage claim be and is hereby granted and that this claim be and hereby dismissed with prejudice; 4) That the defendant's motion for summary judgment on the plaintiff's claim of gross/negligent supervision, training and retention be and is hereby granted and these claims be and are hereby dismissed with prejudice.. Signed by Judge Charles S. Coody on 10/25/06. (Attachments: # (1) appeals checklist)(vma, )
PDF File:
Opinion Date:
2005-11-03
Opinion Notes:
ORDER it is Ordered as follows: a) That the plaintiff's motion to compel production of personnel files be and ishereby GRANTED to the extent that the defendant shall produce all documents frompersonnel files for a period of two years prior to the plaintiff's termination, which relate tocomplaints of race discrimination and/or retaliation and/or disciplinary information and timeclock records of comparators; other time clock records; and, any information regarding thealleged harasser that relatesto any prior complaints or charges against him; b) Interrogatory # 22 be and is hereby GRANTED to the extent that the defendantshall supplement its response to this interrogatory.c) The motion be and is hereby DENIED in all other respects.d) To the extent that the plaintiff seeks attorney's fees and costs incurred for thefiling of this motion to compel, the motion for fees and costs be and is hereby DENIED.. Signed by Judge Charles S. Coody on 11/3/05. (vma, )
PDF File:
Opinion Date:
2005-09-12
Opinion Notes:
PROTECTIVE ORDER granting 14 MOTION for Protective Order filed by Gabriel Lee as further set out in order. Signed by Judge Charles S. Coody on 9/12/05. (vmc, )

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Alabama Secretary of State