14 May 2022 | Statement of Information BA20220219968Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2022 | 5/31/2024 | CRA Changed | Edwin Gehres 1224 N Inyo St Ridgecrest, CA 93555 | Rebecca MacLean 13336 LUPINE ST TRONA, CA 93562 |
|
---|
2 March 2020 | Statement of Information LBA21207912Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 20015054 | |
|
---|
14 June 2013 | System Amendment - Pending Suspension LBA21207910 |
---|
14 June 2013 | System Amendment - Penalty Certification - SI LBA21207909Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 November 2012 | System Amendment - SI Delinquency for the year of 0 LBA21207908 |
---|
5 December 2005 | Restated Articles of Incorporation LBA21207907Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0637980 | |
|
---|
12 October 2001 | System Amendment - Pending Suspension LBA21207906 |
---|
8 February 2001 | System Amendment - Penalty Certification - SI LBA21207905Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
18 October 2000 | System Amendment - SI Delinquency for the year of 0 LBA21207904 |
---|
9 October 1997 | System Amendment - SI Delinquency for the year of 0 LBA21207903 |
---|
7 October 1996 | System Amendment - SI Delinquency for the year of 0 LBA21207902 |
---|
15 May 1974 | Initial Filing 0714536 |
---|
This page was last updated November 2023.