8 June 2022 | Statement of Information BA20220340003Field Name | Changed From | Changed To | Principal Address 1 | 868 E. Main St | 868 E. Main St. | CRA Changed | Sandra K Easley 868 E. Main St Santa Paula, CA 93060 | Ron Merson 868 E. Main St Santa Paula, CA 93060 | Annual Report Due Date | 4/30/2022 | 04/30/2024 |
|
---|
14 February 2020 | Statement of Information LBA5613002Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GD18671 | |
|
---|
28 August 2018 | System Amendment - Penalty Certification - SI LBA5613000Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 May 2018 | System Amendment - SI Delinquency for the year of 0 LBA5612999 |
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA5612998 |
---|
21 November 2012 | System Amendment - SOS Revivor LBA5612997 |
---|
20 November 2012 | Legacy Amendment LBA5612996 |
---|
1 February 2012 | System Amendment - SOS Suspended LBA5612995 |
---|
12 May 2011 | System Amendment - Pending Suspension LBA5612994 |
---|
12 May 2011 | System Amendment - Penalty Certification - SI LBA5612993Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 August 2010 | System Amendment - SI Delinquency for the year of 0 LBA5612992 |
---|
18 September 2000 | System Amendment - SI Delinquency for the year of 0 LBA5612991 |
---|
5 September 1995 | System Amendment - SI Delinquency for the year of 0 LBA5612990 |
---|
28 April 1986 | Initial Filing 1530294 |
---|
This page was last updated November 2023.