21 August 2023 | Statement of Information BA20231330697Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2024 | Principal Address 1 | 508 Fourht Street | 508 Fourth Street | CRA Changed | Frank L Ducar 58 Oak Ave Clovis, CA 93611 | Frank Leroy Ducar 508 Fourth Street Clovis, CA 93612 |
|
---|
29 June 2021 | Statement of Information LBA14902646Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GU41164 | |
|
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA14902644 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA14902643 |
---|
1 May 2000 | Amendment LBA14902642Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0544497 | |
|
---|
18 February 1999 | Amendment LBA14902641Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0521928 | | Legacy Comment | Name Change From: Cecil Cox Post No. 144, American Legion, Department Of California | |
|
---|
3 April 1989 | System Amendment - SI Delinquency for the year of 0 LBA14902640 |
---|
16 January 1980 | System Amendment - FTB Revivor LBA14902639 |
---|
1 September 1977 | System Amendment - FTB Suspended LBA14902638 |
---|
24 April 1974 | System Amendment - FTB Revivor LBA14902637 |
---|
1 April 1974 | System Amendment - FTB Suspended LBA14902636 |
---|
11 December 1934 | Initial Filing 0160748 |
---|
This page was last updated October 2023.