18 December 2023 | Statement of Information BA20231902888Field Name | Changed From | Changed To | Principal Address 1 | 308 S M St | 308 South M Street | Annual Report Due Date | 12/31/2022 | 12/31/2024 | CRA Changed | Kent Jensen 309 S M Street Tulare, CA 93274 | Kent Jensen 308 S M Street Tulare, CA 93274 |
|
---|
15 February 2021 | Statement of Information LBA10536878Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GQ70745 | |
|
---|
7 June 2007 | System Amendment - Penalty Certification - SI LBA10536876Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 June 2007 | System Amendment - Pending Suspension LBA10536875 |
---|
8 February 2007 | System Amendment - SI Delinquency for the year of 0 LBA10536874 |
---|
6 May 1998 | System Amendment - SI Delinquency for the year of 0 LBA10536873 |
---|
7 May 1997 | System Amendment - SI Delinquency for the year of 0 LBA10536872 |
---|
15 May 1996 | System Amendment - SI Delinquency for the year of 0 LBA10536871 |
---|
24 May 1991 | System Amendment - FTB Restore LBA10536870 |
---|
2 January 1974 | System Amendment - FTB Suspended LBA10536869 |
---|
8 December 1948 | Initial Filing 0232628 |
---|
This page was last updated December 2023.