Search icon

John Thomas Ford, Inc.

Details

Name: John Thomas Ford, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 23 Apr 1947 (78 years ago)
Date of dissolution: 15 Dec 2000
Entity Number: 000-018-386
Register Number: 000018386
Historical Names: John Thomas Motors, Inc.
Place of Formation: Etowah County
Principal Address: GADSDEN, AL
Authorized Capital: $50,000
Paid Share Capital: $50,000

Activities REAL ESTATE

Incorporator

Name Role
THOMAS, JOHN N Incorporator
THOMAS, JOHN D Incorporator
JAMES, GORDON Incorporator

Events

Event Date Event Type Old Value New Value
1963-05-28 Name Change John Thomas Motors, Inc. John Thomas Ford, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13179353 0418300 1978-12-28 201 BROAD STREET, Gadsden, AL, 35902
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-12-28
Case Closed 1984-03-10
13185830 0418300 1978-10-31 201 BROAD STREET, Gadsden, AL, 35902
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-11-02
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320817380
13247523 0418300 1978-10-31 201 BROAD STREET, Gadsden, AL, 35902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-10-31
Case Closed 1979-01-03

Related Activity

Type Complaint
Activity Nr 320817380

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1978-11-16
Abatement Due Date 1978-12-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1978-11-16
Abatement Due Date 1978-11-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1978-11-16
Abatement Due Date 1979-01-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1978-11-16
Abatement Due Date 1978-12-07
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State