14 May 2023 | Statement of Information BA20230787786Field Name | Changed From | Changed To | Principal Address 1 | 231 C Street | 231 C St | Principal Postal Code | 93203 | 93203-1129 | CRA Changed | Kimberly Patrice Watkin 4115 Sierra Redwood Drive Bakersfield, CA 93313 | Kimberly Patrice Watkin 4115 Sierra Redwood Dr Bakersfield, CA 93313-5017 |
|
---|
4 November 2021 | System Amendment - SOS Revivor LBA16936166 |
---|
3 November 2021 | Legacy Amendment LBA16936165 |
---|
1 November 2021 | Statement of Information LBA16936168Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX91606 | |
|
---|
28 September 2021 | System Amendment - SOS Suspended LBA16936164 |
---|
25 May 2021 | System Amendment - Pending Suspension LBA16936163 |
---|
11 May 2021 | System Amendment - Penalty Certification - SI LBA16936162Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 August 2020 | System Amendment - SI Delinquency for the year of 0 LBA16936161 |
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA16936160 |
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA16936159 |
---|
11 August 2009 | System Amendment - SOS Revivor LBA16936158 |
---|
10 August 2009 | Legacy Amendment LBA16936157 |
---|
2 June 2009 | System Amendment - SOS Suspended LBA16936156 |
---|
13 February 2009 | System Amendment - Pending Suspension LBA16936155 |
---|
30 January 2009 | System Amendment - Penalty Certification - SI LBA16936154Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA16936153 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA16936152 |
---|
8 August 2001 | System Amendment - SI Delinquency for the year of 0 LBA16936151 |
---|
22 March 1950 | Initial Filing 0243604 |
---|
This page was last updated November 2023.