Search icon

Waters Brothers Contractors, Inc.

Headquarter

Details

Name: Waters Brothers Contractors, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 11 May 1998 (27 years ago)
Entity Number: 000-195-305
Register Number: 000195305
Historical Names: Waters Brothers Trucking, Inc.
ZIP code: 35603
County: Morgan
Place of Formation: Morgan County
Principal Address: DECATUR, AL
Registered Office Street Address: 1328 WOODALL RDDECATUR, AL 35603
Authorized Capital: $5,000
Paid Share Capital: $5,000

Activities CONSTRUCTION/GRADING/EXCAVATING

Links between entities

Type Company Name Company Number State
Headquarter of Waters Brothers Contractors, Inc., MISSISSIPPI 590912 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATERS BROTHERS CONTRACTORS, INC. EMPLOYEES SAVINGS TRUST 2023 631204586 2024-05-31 WATERS BROTHERS CONTRACTORS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-11-01
Business code 237310
Sponsor’s telephone number 2563500560
Plan sponsor’s address 1328 WOODALL ROAD, DECATUR, AL, 35603

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing MARLON WATERS
Role Employer/plan sponsor
Date 2024-05-31
Name of individual signing CHERIE ALEXANDER
WATERS BROTHERS CONTRACTORS, INC. EMPLOYEES SAVINGS TRUST 2022 631204586 2023-06-28 WATERS BROTHERS CONTRACTORS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-11-01
Business code 237310
Sponsor’s telephone number 2563500560
Plan sponsor’s address 1328 WOODALL ROAD, DECATUR, AL, 35603

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing CHERIE ALEXANDER
Role Employer/plan sponsor
Date 2023-06-28
Name of individual signing CHERIE ALEXANDER
WATERS BROTHERS CONTRACTORS, INC. EMPLOYEES SAVINGS TRUST 2021 631204586 2022-06-17 WATERS BROTHERS CONTRACTORS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-11-01
Business code 237310
Sponsor’s telephone number 2563500560
Plan sponsor’s address 1328 WOODALL ROAD, DECATUR, AL, 35603

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing CHERIE ALEXANDER
WATERS BROTHERS CONTRACTORS, INC. EMPLOYEES SAVINGS TRUST 2020 631204586 2021-06-16 WATERS BROTHERS CONTRACTORS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-11-01
Business code 237310
Sponsor’s telephone number 2563500560
Plan sponsor’s address 1328 WOODALL ROAD, DECATUR, AL, 35603

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing CHERIE ALEXANDER
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing ERNEST MARLON WATERS
WATERS BROTHERS CONTRACTORS, INC. EMPLOYEES SAVINGS TRUST 2019 631204586 2020-05-28 WATERS BROTHERS CONTRACTORS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-11-01
Business code 237310
Sponsor’s telephone number 2563500560
Plan sponsor’s address 1328 WOODALL ROAD, DECATUR, AL, 35603

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing CHERIE ALEXANDER
WATERS BROTHERS CONTRACTORS, INC. EMPLOYEES SAVINGS TRUST 2018 631204586 2019-06-17 WATERS BROTHERS CONTRACTORS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-11-01
Business code 237310
Sponsor’s telephone number 2563500560
Plan sponsor’s address 1328 WOODALL ROAD, DECATUR, AL, 356034306

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing CHERIE ALEXANDER
WATERS BROTHERS CONTRACTORS, INC. EMPLOYEES SAVINGS TRUST 2017 631204586 2018-10-03 WATERS BROTHERS CONTRACTORS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-11-01
Business code 237310
Sponsor’s telephone number 2563500560
Plan sponsor’s address 1328 WOODALL ROAD, DECATUR, AL, 356034306

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing CHERIE ALEXANDER
WATERS BROTHERS CONTRACTORS, INC. EMPLOYEES SAVINGS TRUST 2016 631204586 2017-05-03 WATERS BROTHERS CONTRACTORS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-11-01
Business code 237310
Sponsor’s telephone number 2563500560
Plan sponsor’s address 1328 WOODALL ROAD, DECATUR, AL, 35603

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing MARLON WATERS
WATERS BROTHERS CONTRACTORS, INC. EMPLOYEES SAVINGS TRUST 2015 631204586 2016-06-24 WATERS BROTHERS CONTRACTORS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-11-01
Business code 237310
Sponsor’s telephone number 2563500560
Plan sponsor’s address 1328 WOODALL ROAD, DECATUR, AL, 35603

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing MARLON WATERS
WATERS BROTHERS CONTRACTORS, INC. EMPLOYEES SAVINGS TRUST 2014 631204586 2015-04-29 WATERS BROTHERS CONTRACTORS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-11-01
Business code 237310
Sponsor’s telephone number 2563500560
Plan sponsor’s address 1328 WOODALL ROAD, DECATUR, AL, 35603

Signature of

Role Plan administrator
Date 2015-04-29
Name of individual signing MARLON WATERS

Incorporator

Name Role
WATERS, MARLON Incorporator

Agent

Name Role
WATERS, MARLON Agent

Events

Event Date Event Type Old Value New Value
1998-08-14 Name Change Waters Brothers Trucking, Inc. Waters Brothers Contractors, Inc.

Mines

Mine Name Type Status Primary Sic
PICKARD PIT Surface Abandoned Construction Sand and Gravel

Parties

Name North Alabama Sand & Gravel Inc
Role Operator
Start Date 1995-04-01
Name Waters Brothers Contractors Inc
Role Current Controller
Start Date 1995-04-01
Name North Alabama Sand & Gravel Inc
Role Current Operator
WILBURN PIT Surface Abandoned Crushed, Broken Sandstone
Directions to Mine U-65 North of Birmingham wxit #291 turn left go through Arkadelphia proceed to Co Rd 15 turn left the mine gate is approx 1/4 mile on the right.

Parties

Name Waters Brothers Contractors, Inc.
Role Operator
Start Date 2003-03-20
End Date 2005-01-31
Name Tn-Al Materials, Inc.
Role Operator
Start Date 2010-08-18
End Date 2012-11-14
Name AL-Graystone Inc.
Role Operator
Start Date 2012-11-15
Name Wilburn Quarries Llc
Role Operator
Start Date 2000-05-01
End Date 2003-03-19
Name Wilburn Quarries, LLC
Role Operator
Start Date 2005-02-01
End Date 2010-08-17
Name Chadwick Smith
Role Current Controller
Start Date 2012-11-15
Name AL-Graystone Inc.
Role Current Operator

Accidents

Accident Date 2006-03-25
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by falling object
Ocupation Prep plant foreman, Supervisor, Mill plant supervisor, Kiln supervisor
Narrative Plant Manager was changing the cutting edges on Loader Bucket and when taking loose from the bucket, he dropped on his foot.
Accident Date 2003-09-30
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative MECHANIC EE WAS CHANGING THE CUTTING EDGE ON LOADER BUCKET & TRIED TO HOLD THE BOLT WITH HIS FINGER & SPIN THE NUT OFF WITH AN AIR WRENCH. THE BOLT CAME LOOSE & TURNED WITH THE NUT & THE HEAD OF THE PLOW BOLT WHICH CUT HIS FINGER.

Inspections

Start Date 2013-12-19
End Date 2013-12-19
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2013-10-07
End Date 2013-10-07
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2013-03-25
End Date 2013-03-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8
Start Date 2013-02-27
End Date 2013-02-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2012-12-14
End Date 2012-12-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2012-01-19
End Date 2012-01-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2012-01-18
End Date 2012-01-23
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 15.5
Start Date 2011-09-02
End Date 2011-09-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2011-08-11
End Date 2011-08-11
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3
Start Date 2011-07-18
End Date 2011-07-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22
Start Date 2010-10-20
End Date 2010-10-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2010-06-14
End Date 2010-06-14
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2010-06-03
End Date 2010-06-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2010-01-11
End Date 2010-01-11
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3
Start Date 2009-12-29
End Date 2009-12-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2009-07-23
End Date 2009-07-23
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2009-07-21
End Date 2009-07-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2009-03-09
End Date 2009-03-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2008-05-15
End Date 2008-05-15
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2008-05-07
End Date 2008-05-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 1091
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1091
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 2715
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 679
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 5825
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1942
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 6493
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1623
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 6363
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2121
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 4441
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2221
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 10239
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1707
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 3385
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1693
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 16835
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1871
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 5280
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1760
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 22110
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 2457
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 5373
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1791
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 14096
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1762
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 4118
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2059
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 15156
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1895
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 4068
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1356
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 10568
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1321
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 3261
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1087
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 18990
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 2110
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 4692
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2346

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109194233 0418300 1993-11-02 1956 HWY 157 N E, CULLMAN, AL, 35055
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-02
Case Closed 1993-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588447209 2020-04-15 0459 PPP 1328 WOODALL RD, DECATUR, AL, 35603-4306
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243127.17
Loan Approval Amount (current) 243127.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3273
Servicing Lender Name Bank Independent
Servicing Lender Address 710 S Montgomery Ave, SHEFFIELD, AL, 35660-3812
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DECATUR, MORGAN, AL, 35603-4306
Project Congressional District AL-05
Number of Employees 25
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 3273
Originating Lender Name Bank Independent
Originating Lender Address SHEFFIELD, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 244606.19
Forgiveness Paid Date 2020-11-30
5684068403 2021-02-09 0459 PPS 1328 Woodall Rd SW, Decatur, AL, 35603-4306
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243127.17
Loan Approval Amount (current) 243127.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3273
Servicing Lender Name Bank Independent
Servicing Lender Address 710 S Montgomery Ave, SHEFFIELD, AL, 35660-3812
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Decatur, MORGAN, AL, 35603-4306
Project Congressional District AL-05
Number of Employees 20
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 3273
Originating Lender Name Bank Independent
Originating Lender Address SHEFFIELD, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 244349.56
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Aug 2024

Sources: Alabama Secretary of State