7 March 2023 | Statement of Information BA20230387680Field Name | Changed From | Changed To | Principal Address 1 | 401 W. Monte Vista Ave. | | Principal City | Vacaville | | Principal Postal Code | 95688 | | Annual Report Due Date | 12/31/2022 | 12/31/2024 | CRA Changed | John C. McKenzie 118 Suisun Ct. Vacaville, CA 95688 | Eric McDermott 401 W. MONTE VISTA AVE VACAVILLE, CA 95688 |
|
---|
6 October 2020 | Statement of Information LBA5916560Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GK04173 | |
|
---|
6 May 1998 | System Amendment - SI Delinquency for the year of 0 LBA5916558 |
---|
15 May 1996 | System Amendment - SI Delinquency for the year of 0 LBA5916557 |
---|
6 September 1990 | Amendment LBA5916556Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0392278 | |
|
---|
5 February 1981 | System Amendment - SI Delinquency for the year of 0 LBA5916555 |
---|
20 December 1960 | Initial Filing 0406765 |
---|
This page was last updated December 2023.