14 November 2022 | Statement of Information BA20221119276Field Name | Changed From | Changed To | Principal Address 1 | 15411 Mooney Ave | 252 Las Flores Drive | Principal Postal Code | 93314 | 93305 | Annual Report Due Date | 11/30/2022 | 11/30/2024 | CRA Changed | Nikki Chiasson 15411 Mooney Ave Bakersfield, CA 93314 | Amy McGuire 252 Las Flores Drive Bakersfield, CA 93305 |
|
---|
15 February 2022 | System Amendment - SOS Revivor LBA1751797 |
---|
12 February 2022 | Legacy Amendment LBA1751796 |
---|
10 February 2022 | Statement of Information LBA1751799Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H221486 | |
|
---|
25 January 2022 | System Amendment - SOS Suspended LBA1751795 |
---|
27 October 2021 | System Amendment - Pending Suspension LBA1751794 |
---|
28 September 2021 | System Amendment - Penalty Certification - SI LBA1751793Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 May 2021 | System Amendment - SI Delinquency for the year of 0 LBA1751792 |
---|
26 December 2018 | System Amendment - SI Delinquency for the year of 0 LBA1751791 |
---|
30 June 2003 | Restated Articles of Incorporation LBA1751790Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0598947 | |
|
---|
4 January 1982 | System Amendment - SI Delinquency for the year of 0 LBA1751789 |
---|
7 June 1976 | System Amendment - FTB Revivor LBA1751788 |
---|
3 April 1972 | System Amendment - FTB Suspended LBA1751787 |
---|
19 November 1940 | Initial Filing 0185875 |
---|
This page was last updated November 2023.