3 October 2023 | Statement of Information BA20231550836Field Name | Changed From | Changed To | Principal Postal Code | 96080-2807 | 96080 | CRA Changed | Joe Stanley Vine 16 Antelope Blvd Red Bluff, CA 96080-2807 | Richard Mark O'Sullivan 21840 Penneleme Rd Red Bluff, CA 96080 |
|
---|
15 April 2023 | Statement of Information BA20230628816Field Name | Changed From | Changed To | Principal Address 1 | 1075 Lakeside Dr. | 16 Antelope Blvd | Principal Postal Code | 96080 | 96080-2807 | Annual Report Due Date | 2/28/2023 | 2/29/2024 | Labor Judgement | | N | CRA Changed | Babette L Fries 1075 Lakeside Dr. Red Bluff, CA 96080 | Joe Stanley Vine 16 Antelope Blvd Red Bluff, CA 96080-2807 |
|
---|
28 September 2021 | System Amendment - Pending Suspension LBA20190952 |
---|
27 October 2020 | System Amendment - Penalty Certification - SI LBA20190951Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2020 | System Amendment - SI Delinquency for the year of 0 LBA20190950 |
---|
25 June 2019 | System Amendment - Penalty Certification - SI LBA20190949Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA20190948 |
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA20190947 |
---|
25 August 2016 | System Amendment - SI Delinquency for the year of 0 LBA20190946 |
---|
18 February 2014 | System Amendment - FTB Revivor LBA20190945 |
---|
1 June 1993 | System Amendment - FTB Suspended LBA20190944 |
---|
4 May 1984 | System Amendment - SI Delinquency for the year of 0 LBA20190943 |
---|
2 February 1959 | Initial Filing 0368032 |
---|
This page was last updated November 2023.