Search icon

Fibres South, Inc.

Details

Name: Fibres South, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 13 Dec 1979 (45 years ago)
Date of dissolution: 22 Dec 1997
Entity Number: 000-059-366
Register Number: 000059366
Place of Formation: Calhoun County
Principal Address: ANNISTON, AL
Authorized Capital: $400,000
Paid Share Capital: $112,000

Activities TEXTILE MANUFACTURING

Incorporator

Name Role Address
ROBERTS, LEONARD H Incorporator No data
HOWZE, MARCUS A Incorporator No data
PATTILLO, H MICHAEL Incorporator No data
DOSTER, CHARLES S Incorporator ANNISTON, AL
ANDREWS, WILLIAM F Incorporator 312 CRESTVIEW ROADANNISTON, AL

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRUSTITE 73288858 1980-12-08 1190035 1982-02-16
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 2002-11-23
Publication Date 1981-11-24
Date Cancelled 2002-11-23

Mark Information

Mark Literal Elements TRUSTITE
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 BALER TWINE
International Class(es) 022 - Primary Class
U.S Class(es) 007
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 28, 1980
Use in Commerce Mar. 28, 1980

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 FIBRES SOUTH, INC.
Owner Address TRUSSVILLE, ALABAMA UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized ALABAMA

Attorney/Correspondence Information

Attorney Name JENNINGS, CARTER, THOMPSON & VEAL
Correspondent Name/Address JENNINGS, CARTER, THOMPSON & VEAL, 1150 BANK FOR SAVINGS BLDG, BIRMINGHAM, ALABAMA UNITED STATES 35203

Prosecution History

Date Description
2002-11-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-09-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-03-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-02-16 REGISTERED-PRINCIPAL REGISTER
1981-11-24 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109195966 0418300 1994-06-27 6076 SOUTHERN INDUSTRIAL DR., TRUSSVILLE, AL, 35173
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-08-03
Case Closed 1995-11-07

Related Activity

Type Accident
Activity Nr 360792220

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1994-08-10
Abatement Due Date 1994-09-27
Current Penalty 800.0
Initial Penalty 1350.0
Contest Date 1994-08-31
Final Order 1995-08-31
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02001
Citaton Type Willful
Standard Cited 19100212 A01
Issuance Date 1994-08-10
Abatement Due Date 1994-08-22
Current Penalty 4000.0
Initial Penalty 63000.0
Contest Date 1994-08-31
Final Order 1995-08-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
110117850 0418300 1991-04-18 6076 SOUTHERN INDUSTRIAL DR., TRUSSVILLE, AL, 35173
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-04-18
Case Closed 1991-08-06

Related Activity

Type Complaint
Activity Nr 72620362
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1991-05-06
Abatement Due Date 1991-06-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-05-06
Abatement Due Date 1991-06-06
Nr Instances 1
Nr Exposed 10
Gravity 01
17410671 0418300 1988-12-14 6076 SOUTHERN INDUSTRIAL DR., TRUSSVILLE, AL, 35173
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-12-14
Case Closed 1989-01-10

Related Activity

Type Complaint
Activity Nr 72479728
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100262 C03
Issuance Date 1988-12-30
Abatement Due Date 1989-01-10
Nr Instances 1
Nr Exposed 3
105991921 0418300 1988-06-03 6076 SOUTHERN INDUSTRIAL DR., TRUSSVILLE, AL, 35173
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-06-03
Case Closed 1988-07-07

Related Activity

Type Complaint
Activity Nr 71828859
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 83
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19101200 G08
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Nr Instances 1
Nr Exposed 83
Citation ID 01001C
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Nr Instances 1
Nr Exposed 83
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-06-15
Abatement Due Date 1988-06-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
101571990 0418300 1986-09-15 MARY TAYLOR ROAD, TRUSSVILLE, AL, 35173
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-09-15
Case Closed 1986-11-19

Related Activity

Type Complaint
Activity Nr 71003248
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100159 C10
Issuance Date 1986-10-15
Abatement Due Date 1986-10-20
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1986-10-15
Abatement Due Date 1986-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1986-10-15
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 3
Citation ID 01003B
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1986-10-15
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-10-15
Abatement Due Date 1986-11-10
Nr Instances 4
Nr Exposed 2
Citation ID 01005A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-10-15
Abatement Due Date 1986-10-20
Nr Instances 1
Nr Exposed 3
Citation ID 01005B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-10-15
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 3
Citation ID 01006A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1986-10-15
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 4
Citation ID 01006B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1986-10-15
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 4
Citation ID 01007A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-10-15
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 65
Citation ID 01007B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-10-15
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 65
Citation ID 01007C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-10-15
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 65

Date of last update: 31 Jul 2024

Sources: Alabama Secretary of State