Search icon

Joe Sartain Ford, Inc.

Details

Name: Joe Sartain Ford, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 16 Jul 1974 (51 years ago)
Date of dissolution: 26 Dec 2012
Entity Number: 000-034-897
Register Number: 000034897
ZIP code: 35601
County: Morgan
Place of Formation: Morgan County
Principal Address: DECATUR, AL
Registered Office Street Address: 3300 6TH AVE SEDECATUR, AL 35601
Authorized Capital: $100,000
Paid Share Capital: $50,OOO

Activities DEAL IN AUTOS
TRUCKS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOE SARTAIN FORD, INC. 401 (K) PLAN 2013 630669400 2014-07-17 JOE SARTAIN FORD, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 2563182152
Plan sponsor’s address P. O. BOX 1216, DECATUR, AL, 35602

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing ALLEN SARTAIN
JOE SARTAIN FORD, INC. 401 (K) PLAN 2012 630669400 2013-10-15 JOE SARTAIN FORD, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 2563182152
Plan sponsor’s address P. O. BOX 1216, DECATUR, AL, 35602

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing STEPHANIE DELINOIS
JOE SARTAIN FORD, INC. 401 (K) PLAN 2011 630669400 2012-10-16 JOE SARTAIN FORD, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 2563182152
Plan sponsor’s address P. O. BOX 1216, DECATUR, AL, 35602

Plan administrator’s name and address

Administrator’s EIN 630669400
Plan administrator’s name JOE SARTAIN FORD, INC.
Plan administrator’s address P. O. BOX 1216, DECATUR, AL, 35602
Administrator’s telephone number 2563182152

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing ALLEN SARTAIN
JOE SARTAIN FORD, INC. 401 (K) PLAN 2010 630669400 2011-06-22 JOE SARTAIN FORD, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 2563502120
Plan sponsor’s address P. O. BOX 1216, DECATUR, AL, 35602

Plan administrator’s name and address

Administrator’s EIN 630669400
Plan administrator’s name JOE SARTAIN FORD, INC.
Plan administrator’s address P. O. BOX 1216, DECATUR, AL, 35602
Administrator’s telephone number 2563502120

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing ALLEN SARTAIN
JOE SARTAIN FORD, INC. 401 (K) PLAN 2009 630669400 2010-07-15 JOE SARTAIN FORD, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 2053502120
Plan sponsor’s address P. O. BOX 1216, DECATUR, AL, 35602

Plan administrator’s name and address

Administrator’s EIN 630669400
Plan administrator’s name JOE SARTAIN FORD, INC.
Plan administrator’s address P. O. BOX 1216, DECATUR, AL, 35602
Administrator’s telephone number 2563502120

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing GEORGE SARTAIN
Role Employer/plan sponsor
Date 2010-07-15
Name of individual signing GEORGE SARTAIN

Agent

Name Role
SARTAIN, GEORGE ALLEN Agent

Incorporator

Name Role
SARTAIN, J A Incorporator
SARTAIN, GLENDA B Incorporator
BRAKEFIELD, ETHEL Incorporator

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3442155002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JOE SARTAIN FORD, INC.
Recipient Name Raw JOE SARTAIN FORD, INC.
Recipient Address 3300 HIGHWAY 31 SOUTH, DECATUR, MORGAN, ALABAMA, 35603-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 39494.00
Face Value of Direct Loan 1274000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315512798 0418300 2011-07-20 3300 HIGHWAY 31 SOUTH, DECATUR, AL, 35603
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-10-11
Case Closed 2011-11-29

Related Activity

Type Complaint
Activity Nr 207426321
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2011-10-14
Abatement Due Date 2011-10-24
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-10-14
Abatement Due Date 2011-10-24
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-10-14
Abatement Due Date 2011-10-24
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-10-14
Abatement Due Date 2011-10-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
13200167 0418300 1978-06-30 3300 HWY 31 S, Decatur, AL, 35601
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-06-30
Case Closed 1984-03-10
13200092 0418300 1978-04-13 3300 HWY 31 S, Decatur, AL, 35601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-13
Case Closed 1978-07-26

Related Activity

Type Complaint
Activity Nr 320815467

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1978-05-12
Abatement Due Date 1978-06-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1978-05-12
Abatement Due Date 1978-06-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1978-05-12
Abatement Due Date 1978-05-15
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State