27 September 2022 | Statement of Information BA20220900663Field Name | Changed From | Changed To | Principal Address 1 | 1029 J Street, Suite 420 | 455 Capitol Mall, Ste 210 | Annual Report Due Date | 1/31/2021 | 1/31/2023 | CRA Changed | Gary Hambly 1029 J Street, Suite 420 Sacramento, CA 95814 | Robert Dugan 455 CAPITOL MALL, STE 210 SACRAMENTO, CA 95814 |
|
---|
23 November 2021 | System Amendment - Pending Suspension LBA1770415 |
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA1770414Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA1770413 |
---|
7 March 2019 | Statement of Information LBA1770417Field Name | Changed From | Changed To | Legacy Comment | Legacy number: G469072 | |
|
---|
27 February 2019 | System Amendment - SI Delinquency for the year of 0 LBA1770412 |
---|
15 March 2007 | System Amendment - SI Delinquency for the year of 0 LBA1770411 |
---|
5 January 2007 | Restated Articles of Incorporation LBA1770410Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0654977 | | Legacy Comment | Name Change From: Southern California Ready Mixed Concrete Association | |
|
---|
4 June 1998 | System Amendment - SI Delinquency for the year of 0 LBA1770409 |
---|
24 January 1945 | Initial Filing 0196902 |
---|
This page was last updated November 2023.