18 April 2023 | Statement of Information BA20230642590Field Name | Changed From | Changed To | Annual Report Due Date | 7/31/2023 | 7/31/2024 |
|
---|
23 June 2022 | Statement of Information BA20220418217Field Name | Changed From | Changed To | Principal Address 1 | 500 Progress Road | 3650 South Derenzy Rd., | Principal City | Dayton | Bellaire | Principal State | Oh | Mi | Principal Postal Code | 45449 | 49615 | Annual Report Due Date | 7/31/2022 | 7/31/2023 | Labor Judgement | | N |
|
---|
28 December 2021 | System Amendment - Penalty Certification - SI LBA24693066Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA24693065 |
---|
25 March 2015 | System Amendment - Penalty Certification - SI LBA24693064Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 October 2014 | System Amendment - SI Delinquency for the year of 0 LBA24693063 |
---|
10 January 2013 | System Amendment - SI Delinquency for the year of 0 LBA24693062 |
---|
2 January 2013 | System Amendment - FTB Revivor LBA24693061 |
---|
1 June 2001 | System Amendment - FTB Forfeited LBA24693060 |
---|
28 July 1997 | Initial Filing 2031647 |
---|
This page was last updated December 2023.