23 May 2022 | Statement of Information BA20220257717Field Name | Changed From | Changed To | Principal Address 1 | | 491 College Ave | Principal City | | Angwin | Principal State | | Ca | Principal Postal Code | | 94508 | Principal Country | | United States | Annual Report Due Date | 6/30/2022 | 06/30/2024 | CRA Changed | Kaye Elgie Woodworth 5895 Pope Valley Road Pope Valley, CA 94567 | Becky Bevins 491 COLLEGE AVE ANGWIN, CA 94508 |
|
---|
2 April 2020 | Statement of Information LBA11411580Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GE61420 | |
|
---|
22 June 2011 | System Amendment - Penalty Certification - SI LBA11411578Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 June 2011 | System Amendment - Pending Suspension LBA11411577 |
---|
9 December 2010 | System Amendment - SI Delinquency for the year of 0 LBA11411576 |
---|
3 November 1994 | System Amendment - SI Delinquency for the year of 0 LBA11411575 |
---|
6 November 1992 | System Amendment - SI Delinquency for the year of 0 LBA11411574 |
---|
21 September 1989 | System Amendment - FTB Revivor LBA11411573 |
---|
1 June 1989 | System Amendment - FTB Suspended LBA11411572 |
---|
3 September 1986 | System Amendment - SI Delinquency for the year of 0 LBA11411571 |
---|
13 June 1962 | Initial Filing 0434305 |
---|
This page was last updated December 2023.