9 December 2022 | Statement of Information BA20221231513Field Name | Changed From | Changed To | Principal Address 1 | 838 Jefferson St | 838 Jefferson Street | Standing – Agent | Not Good | Good | Annual Report Due Date | 9/30/2022 | 9/30/2024 | CRA Changed | No Agent Agent Resigned Or Invalid , | Wesley G Combes 21805 Adobe Road Red Bluff, CA 96080 |
|
---|
9 November 2022 | Agent Resignation BA20221102111Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Joan Allen 207 Sherman Drive Red Bluff, CA 96080 | No Agent Agent Resigned Or Invalid , |
|
---|
16 June 2020 | System Amendment - SOS Revivor LBA20592974 |
---|
15 June 2020 | Legacy Amendment LBA20592973 |
---|
13 June 2020 | Statement of Information LBA20592976Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GG29655 | |
|
---|
29 May 2019 | System Amendment - SOS Suspended LBA20592972 |
---|
27 February 2019 | System Amendment - Pending Suspension LBA20592971 |
---|
30 January 2019 | System Amendment - Penalty Certification - SI LBA20592970Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 October 2018 | System Amendment - SI Delinquency for the year of 0 LBA20592969 |
---|
2 February 1995 | System Amendment - SI Delinquency for the year of 0 LBA20592968 |
---|
2 January 1991 | System Amendment - SI Delinquency for the year of 0 LBA20592967 |
---|
6 November 1989 | System Amendment - SI Delinquency for the year of 0 LBA20592966 |
---|
26 September 1934 | Initial Filing 0159944 |
---|
This page was last updated November 2023.