Search icon

Decora Door, Inc.

Details

Name: Decora Door, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 16 Aug 1988 (37 years ago)
Entity Number: 000-126-024
Register Number: 000126024
ZIP code: 36109
County: Montgomery
Place of Formation: Montgomery County
Registered Office Street Address: 3332 ATLANTA HWYMONTGOMERY, AL 36109
Authorized Capital: $1,000@ $1PV
Paid Share Capital: $1,000

Activities MANUFACTURE AND SALE OF DOORS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECORA DOOR, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 631019501 2019-10-01 DECORA DOOR, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321210
Sponsor’s telephone number 3342777910
Plan sponsor’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing CHARLES E. JONES
Role Employer/plan sponsor
Date 2019-10-01
Name of individual signing CHARLES E. JONES
DECORA DOOR, INC. 401(K) PROFIT SHARING 2018 631019501 2019-11-07 DECORA DOOR, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321210
Sponsor’s telephone number 3342777910
Plan sponsor’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109

Signature of

Role Plan administrator
Date 2019-11-07
Name of individual signing CHARLES E. JONES
Role Employer/plan sponsor
Date 2019-11-07
Name of individual signing CHARLES E. JONES
DECORA DOOR, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 631019501 2018-06-20 DECORA DOOR, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321210
Sponsor’s telephone number 3342777910
Plan sponsor’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing CHARLES E. JONES
DECORA DOOR, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 631019501 2017-07-25 DECORA DOOR, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321210
Sponsor’s telephone number 3342777910
Plan sponsor’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing CHARLES E. JONES
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing WILLIAM R. POOLE, JR.
DECORA DOOR, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 631019501 2016-06-03 DECORA DOOR, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321210
Sponsor’s telephone number 3342777910
Plan sponsor’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing CHARLES E. JONES
Role Employer/plan sponsor
Date 2016-06-02
Name of individual signing WILLIAM R. POOLE, JR.
DECORA DOOR, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 631019501 2015-04-29 DECORA DOOR, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321210
Sponsor’s telephone number 3342777910
Plan sponsor’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109

Signature of

Role Plan administrator
Date 2015-04-29
Name of individual signing CHARLES E. JONES
Role Employer/plan sponsor
Date 2015-04-29
Name of individual signing WILLIAM R. POOLE, JR.
DECORA DOOR, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 631019501 2014-07-29 DECORA DOOR, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321210
Sponsor’s telephone number 3342777910
Plan sponsor’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing CHARLES E. JONES
Role Employer/plan sponsor
Date 2014-07-29
Name of individual signing WILLIAM R. POOLE
DECORA DOOR, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 631019501 2013-06-20 DECORA DOOR, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321210
Sponsor’s telephone number 3342777910
Plan sponsor’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing CHARLES E. JONES
Role Employer/plan sponsor
Date 2013-06-20
Name of individual signing CHARLES E. JONES
DECORA DOOR, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 631019501 2012-04-11 DECORA DOOR, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321210
Sponsor’s telephone number 3342777910
Plan sponsor’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109

Plan administrator’s name and address

Administrator’s EIN 631019501
Plan administrator’s name DECORA DOOR, INC.
Plan administrator’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109
Administrator’s telephone number 3342777910

Signature of

Role Plan administrator
Date 2012-04-11
Name of individual signing CHARLES E. JONES
Role Employer/plan sponsor
Date 2012-04-11
Name of individual signing CHARLES E. JONES
DECORA DOOR, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 631019501 2011-03-24 DECORA DOOR, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321210
Sponsor’s telephone number 3342777910
Plan sponsor’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109

Plan administrator’s name and address

Administrator’s EIN 631019501
Plan administrator’s name DECORA DOOR, INC.
Plan administrator’s address 3332 ATLANTA HIGHWAY, MONTGOMERY, AL, 36109
Administrator’s telephone number 3342777910

Signature of

Role Plan administrator
Date 2011-03-24
Name of individual signing CHARLES F. JONES
Role Employer/plan sponsor
Date 2011-03-24
Name of individual signing CHARLES F. JONES

Agent

Name Role Address
JONES, CHARLES E Agent 368 COUNTY ROAD 87HEADLAND, AL 36345

Director

Name Role Address
JONES, CHARLES E Director 368 COUNTY ROAD 87HEADLAND, AL 36345
JONES, CHARLES F Director 416 TOWNE DRIVEMONTGOMERY, AL 36117-6023
POOLE, WILLIAM R JR Director 3332 ATLANTA HIGHWAYMONTGOMERY, AL 36109
JONES, MARCIA V Director 416 TOWNE DRIVEMONTGOMERY, AL 36117-6023
JONES, S MAURICE Director 416 TOWNE DRIVEMONTGOMERY, AL 36117-6023
POOLE, SUSAN C Director 3332 ATLANTA HWYMONTGOMERY, AL 36109

Incorporator

Name Role Address
SMITH, PHYLLIS Incorporator 916 5TH AVE SE UNIT BDECATUR, AL 35601
SMITH, SCOTT Incorporator 2312 ANTIETAM AVETUSCALOOSA, AL 35406

Events

Event Date Event Type Old Value New Value
2012-09-04 Capital Change $1,000 Authorized $1,000 Paid In $1,000@ $1PV Authorized $1,000 Paid In

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316304039 0418600 2012-02-08 965 DAY STREET ROAD, MONTGOMERY, AL, 36108
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-08
Emphasis N: AMPUTATE, S: POWERED IND VEHICLE, S: ELECTRICAL, S: AMPUTATIONS, N: DUSTEXPL, L: FORKLIFT
Case Closed 2012-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-02-24
Abatement Due Date 2012-03-07
Current Penalty 1377.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2012-02-24
Abatement Due Date 2012-03-07
Current Penalty 2290.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2012-02-24
Abatement Due Date 2012-03-07
Current Penalty 1377.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2012-02-24
Abatement Due Date 2012-03-07
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-02-24
Abatement Due Date 2012-03-07
Current Penalty 540.0
Initial Penalty 600.0
Nr Instances 1
Gravity 00

Date of last update: 01 Aug 2024

Sources: Alabama Secretary of State