27 November 2023 | Statement of Information BA20231792106Field Name | Changed From | Changed To | Principal Address 1 | 1916 S Cherry Ave | 1916 South Cherry Avenue | Annual Report Due Date | 12/31/2023 | 12/31/2024 | CRA Changed | John W Holt_jr 1916 S Cherry Ave Fresno, CA 93721 | John W. Holt, Jr. 1916 South Cherry Avenue Fresno, CA 93721 |
|
---|
4 January 2023 | Statement of Information BA20230012912Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2023 | Labor Judgement | | N |
|
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA23531176 |
---|
28 February 2013 | System Amendment - Pending Suspension LBA23531175 |
---|
10 January 2013 | System Amendment - Penalty Certification - SI LBA23531174Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 June 2012 | System Amendment - SI Delinquency for the year of 0 LBA23531173 |
---|
8 February 1996 | Amendment LBA23531172Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0473383 | |
|
---|
19 January 1993 | Amendment LBA23531171Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0428150 | |
|
---|
7 February 1983 | System Amendment - SI Delinquency for the year of 0 LBA23531170 |
---|
28 December 1960 | Initial Filing 0407105 |
---|
This page was last updated December 2023.