28 June 2023 | Statement of Information BA20231034285Field Name | Changed From | Changed To | Principal Address 1 | | 2020 H St | Principal City | | Bakersfield | Principal State | | Ca | Principal Postal Code | | 93301 | Principal Country | | United States | Annual Report Due Date | 4/30/2020 | 4/30/2024 | CRA Changed | Ken Weir 5001 California Ave Ste 102 Bakersfield, CA 93302 | Ken Weir 5001 California Ave Ste 102 Bakersfield, CA 93309 |
|
---|
30 January 2019 | Statement of Information LBA19966562Field Name | Changed From | Changed To | Legacy Comment | Legacy number: G368492 | |
|
---|
1 May 2013 | System Amendment - FTB Suspended LBA19966560 |
---|
26 August 2010 | System Amendment - SI Delinquency for the year of 0 LBA19966559 |
---|
15 June 2006 | System Amendment - SI Delinquency for the year of 0 LBA19966558 |
---|
11 May 2005 | System Amendment - FTB Revivor LBA19966557 |
---|
2 August 2004 | System Amendment - FTB Suspended LBA19966556 |
---|
2 June 1982 | System Amendment - SI Delinquency for the year of 0 LBA19966555 |
---|
26 April 1932 | Initial Filing 0149197 |
---|