19 October 2023 | Statement of Information BA20231641441Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2025 | Principal Address 1 | 310 S Blackstone Ave | 310 S Blackstone | CRA Changed | Leonard C Smith 310 S Blackstone Ave Tulare, CA 93274 | Leonard C Smith Jr 1160 E Elm Ave Tulare, CA 93274 |
|
---|
4 October 2021 | Statement of Information LBA12203690Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21032128 | |
|
---|
24 August 2021 | System Amendment - SI Delinquency for the year of 0 LBA12203688 |
---|
19 March 2009 | System Amendment - SOS Revivor LBA12203687 |
---|
18 March 2009 | Legacy Amendment LBA12203686 |
---|
29 May 2008 | System Amendment - SOS Suspended LBA12203685 |
---|
18 October 2007 | System Amendment - Penalty Certification - SI LBA12203684Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
18 October 2007 | System Amendment - Pending Suspension LBA12203683 |
---|
12 July 2007 | System Amendment - SI Delinquency for the year of 0 LBA12203682 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA12203681 |
---|
8 September 1998 | System Amendment - SI Delinquency for the year of 0 LBA12203680 |
---|
6 September 1996 | System Amendment - SI Delinquency for the year of 0 LBA12203679 |
---|
20 September 1991 | System Amendment - FTB Restore LBA12203678 |
---|
1 July 1991 | System Amendment - FTB Suspended LBA12203677 |
---|
1 August 1990 | System Amendment - SI Delinquency for the year of 0 LBA12203676 |
---|
1 April 1963 | Initial Filing 0448671 |
---|
This page was last updated December 2023.