29 January 2023 | Statement of Information BA20230160715Field Name | Changed From | Changed To | Principal Address 1 | 615 Clover Dr. | 9355 Government St | Annual Report Due Date | 4/30/2022 | 4/30/2024 | CRA Changed | Tanya Noble 10737 Mason Rd. Upper Lake, CA 95485 | California State Grange 3830 U Street Sacramento, CA 95817 |
|
---|
28 April 2020 | Statement of Information LBA18216070Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GF17039 | |
|
---|
12 August 2015 | System Amendment - SOS Revivor LBA18216068 |
---|
11 August 2015 | Legacy Amendment LBA18216067 |
---|
15 July 2015 | System Amendment - SOS Suspended LBA18216066 |
---|
10 February 2015 | System Amendment - Pending Suspension LBA18216065 |
---|
13 January 2015 | System Amendment - Penalty Certification - SI LBA18216064Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA18216063 |
---|
4 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA18216062 |
---|
5 September 1997 | System Amendment - SI Delinquency for the year of 0 LBA18216061 |
---|
5 September 1995 | System Amendment - SI Delinquency for the year of 0 LBA18216060 |
---|
1 September 1994 | System Amendment - SI Delinquency for the year of 0 LBA18216059 |
---|
1 August 1991 | System Amendment - SI Delinquency for the year of 0 LBA18216058 |
---|
12 April 1950 | Initial Filing 0244245 |
---|
This page was last updated December 2023.