5 May 2023 | Common Interest Development Statement BA20230785570 |
---|
5 May 2023 | Statement of Information BA20230785555Field Name | Changed From | Changed To | Annual Report Due Date | 1/31/2023 | 1/31/2025 | Principal Address 1 | 2909 Summit Cir | 2909 Summit Circle | CRA Changed | Larry G Baker 5080 California Ave #250 Bakersfield, CA 93309 | Larry G Baker 4200 Truxtun Ave #102 Bakersfield, CA 93309 |
|
---|
30 October 2020 | Statement of Information LBA15876557Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 20624741 | |
|
---|
30 October 2020 | Common Interest Development Statement LBA15876555Field Name | Changed From | Changed To | Legacy Comment | Legacy number: CD352388 | |
|
---|
27 February 2019 | System Amendment - SI Delinquency for the year of 0 LBA15876554 |
---|
2 August 1990 | System Amendment - FTB Restore LBA15876553 |
---|
1 August 1990 | System Amendment - FTB Suspended LBA15876552 |
---|
27 October 1989 | Restated Articles of Incorporation LBA15876551Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0378468 | |
|
---|
21 March 1980 | System Amendment - SI Delinquency for the year of 0 LBA15876550 |
---|
4 April 1973 | System Amendment - FTB Revivor LBA15876549 |
---|
1 February 1973 | System Amendment - FTB Suspended LBA15876548 |
---|
19 January 1961 | Initial Filing 0408284 |
---|
This page was last updated December 2023.