Search icon

Avondale Mills, Inc.

Headquarter

Details

Name: Avondale Mills, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 11 Jun 1986 (39 years ago)
Date of dissolution: 27 Aug 2008
Entity Number: 000-111-114
Register Number: 000111114
Historical Names: Avondale Holdings, Inc.
ZIP code: 35150
County: Talladega
Place of Formation: Montgomery County
Principal Address: SYLACAUGA, AL
Registered Office Street Address: 900 AVONDALE AVESYLACAUGA, AL 35150
Authorized Capital: $1,000

Activities TEXTILE PRODUCTS

Links between entities

Type Company Name Company Number State
Headquarter of Avondale Mills, Inc., New York 1121173 New York
Headquarter of Avondale Mills, Inc., FLORIDA P11053 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1016263 KING & SPALDING 191 PEACHTREE STREET, ATLANTA, GA, 30303 506 S BROAD ST, MONROE, GA, 30655 7702672226

Filings since 2003-09-19

Form type 424B3
File number 333-108353
Filing date 2003-09-19
File View File

Filings since 2003-09-16

Form type S-4/A
File number 333-108353
Filing date 2003-09-16
File View File

Filings since 2003-08-29

Form type S-4
File number 333-108353
Filing date 2003-08-29
File View File

Filings since 1996-09-26

Form type 424B3
File number 333-05455
Filing date 1996-09-26

Filings since 1996-09-24

Form type S-4/A
File number 333-05455
Filing date 1996-09-24

Filings since 1996-09-13

Form type S-4/A
File number 333-05455
Filing date 1996-09-13

Filings since 1996-08-26

Form type SC 13D
Filing date 1996-08-26

Filings since 1996-06-07

Form type S-4
File number 333-05455
Filing date 1996-06-07

Agent

Name Role
TAPLEY, MARK Agent

Incorporator

Name Role
WHITAKER, C LARIMORE Incorporator

Events

Event Date Event Type Old Value New Value
2007-01-29 Name Merged No data AVONDALE MILLS GRANITEVILLE FABRICS, INC. Non-Qualified Foreign Into Domestic
2006-08-21 Name Merged No data AVONDALE FUNDING LLC (DE) Non-Qualified Foreign Into Domestic
1990-08-16 Capital Change $2,000 Authorized --- Paid In $1,000 Authorized undefined Paid In
1986-08-29 Name Change Avondale Holdings, Inc. Avondale Mills, Inc.

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AVONDALE 73592734 1986-04-11 1423955 1987-01-06
Trademark image
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 2007-10-13
Publication Date 1986-10-14
Date Cancelled 2007-10-13

Mark Information

Mark Literal Elements AVONDALE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.12 - Rectangles with bars, bands and lines, 26.11.21 - Rectangles that are completely or partially shaded, 26.11.28 - Miscellaneous designs with overall rectangular shape; Rectangular shapes (miscellaneous overall shape)

Goods and Services

For WOVEN AND KNITTED FABRICS IN THE PIECE MADE OF COTTON OR COMBINATIONS OR BLENDS OF COTTON AND SYNTHETIC FIBERS, FOR USE IN THE MANUFACTURE OF CLOTHING
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
First Use Oct. 01, 1975
Use in Commerce Oct. 01, 1975

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 AVONDALE MILLS, INC.
Owner Address No Owner Address Found
Legal Entity Type CORPORATION
State or Country Where Organized ALABAMA

Attorney/Correspondence Information

Correspondent Name/Address GILLIAN M LUSINS, SATTERLEE STEPHENS BURKE & BURKE, 230 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10169-0079

Prosecution History

Date Description
2007-10-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-20 CASE FILE IN TICRS
2006-08-31 PAPER RECEIVED
1993-09-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-08-09 RESPONSE RECEIVED TO POST REG. ACTION
1993-05-20 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1993-04-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1992-11-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1992-12-31 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-01-06 REGISTERED-PRINCIPAL REGISTER
1986-10-14 PUBLISHED FOR OPPOSITION
1986-09-14 NOTICE OF PUBLICATION
1986-07-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-06-26 EXAMINERS AMENDMENT MAILED
1986-06-10 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location INTENT TO USE SECTION
Date in Location 2006-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109673459 0418300 1995-05-16 4TH STREET NORTH, PELL CITY, AL, 35125
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-05-17
Emphasis L: COTTON
Case Closed 1995-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101043 D02
Issuance Date 1995-06-22
Abatement Due Date 1995-08-09
Nr Instances 1
Nr Exposed 4
Gravity 01
107015521 0418600 1993-05-20 8 OAK STREET, ALEXANDER CITY, AL, 35010
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1993-05-21
Emphasis L: COTTON
Case Closed 1993-05-21

Related Activity

Type Inspection
Activity Nr 109244426
108954900 0418300 1992-09-09 4TH STREET NORTH, PELL CITY, AL, 35125
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-09
Case Closed 1992-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-10-08
Abatement Due Date 1993-01-05
Current Penalty 2250.0
Initial Penalty 3750.0
Nr Instances 134
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1992-10-08
Abatement Due Date 1992-10-15
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100262 C03
Issuance Date 1992-10-08
Abatement Due Date 1993-01-05
Current Penalty 5625.0
Initial Penalty 9375.0
Nr Instances 123
Nr Exposed 3
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1992-10-08
Abatement Due Date 1992-10-15
Nr Instances 1
Nr Exposed 1
Gravity 01
109244426 0418600 1991-12-16 8 OAK STREET, ALEXANDER CITY, AL, 35010
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 1991-12-17
Emphasis L: COTTON
Case Closed 1991-12-19
101573822 0418300 1986-06-09 CATHERINE PLANT, SYLACAUGA, AL, 35150
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1986-06-11
Emphasis L: COTTON
Case Closed 1986-11-26

Related Activity

Type Inspection
Activity Nr 1638196

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101043 F04 I
Issuance Date 1986-07-31
Abatement Due Date 1986-08-21
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101043 H03 IIB
Issuance Date 1986-07-31
Abatement Due Date 1986-08-29
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-07-31
Abatement Due Date 1986-08-21
Nr Instances 2
Nr Exposed 2
13279377 0418300 1974-02-13 AVONDALE AVE, Sylacauga, AL, 13515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 C
Issuance Date 1974-02-22
Abatement Due Date 1974-03-22
Nr Instances 1

Date of last update: 31 Jul 2024

Sources: Alabama Secretary of State