12 December 2022 | Statement of Information BA20221253694Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2022 | 10/31/2024 | Principal Address 1 | 1020 E. California Avenue | 1020 E. California Ave | CRA Changed | Isaac Sandifer 211 Hermosa Drive Bakersfield, CA 93305 | Isaac Sandifer 211 Hermosa Dr Bakersfield, CA 93305 |
|
---|
6 October 2020 | Statement of Information LBA17360446Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GK04760 | |
|
---|
13 November 2013 | System Amendment - Pending Suspension LBA17360444 |
---|
25 October 2013 | System Amendment - Penalty Certification - SI LBA17360443Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
19 April 2013 | System Amendment - SI Delinquency for the year of 0 LBA17360442 |
---|
7 March 2012 | Amendment LBA17360441Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0726364 | | Legacy Comment | Name Change From: Baker Street Church Of Christ | |
|
---|
30 December 2004 | System Amendment - SI Delinquency for the year of 0 LBA17360440 |
---|
8 March 1999 | System Amendment - SI Delinquency for the year of 0 LBA17360439 |
---|
6 March 1997 | System Amendment - SI Delinquency for the year of 0 LBA17360438 |
---|
5 March 1996 | System Amendment - SI Delinquency for the year of 0 LBA17360437 |
---|
13 March 1995 | System Amendment - SI Delinquency for the year of 0 LBA17360436 |
---|
4 February 1991 | System Amendment - SI Delinquency for the year of 0 LBA17360435 |
---|
1 December 1989 | System Amendment - SI Delinquency for the year of 0 LBA17360434 |
---|
10 October 1960 | Initial Filing 0403639 |
---|
This page was last updated December 2023.