22 April 2022 | Statement of Information BA20220100402Field Name | Changed From | Changed To | Principal Address 1 | 20920 Yorkville Ranch Rd | 28390 Hwy 128 | Annual Report Due Date | 4/30/2022 | 04/30/2024 | CRA Changed | John J Gaudette 20920 Yorkville Ranch Rd Yorkville, CA 95494 | Ryah Lindemuth 28390 HWY 128 YORKVILLE, CA 95494 |
|
---|
27 March 2020 | Statement of Information LBA21184882Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GE37313 | |
|
---|
20 April 2018 | System Amendment - SOS Revivor LBA21184880 |
---|
19 April 2018 | Legacy Amendment LBA21184879 |
---|
30 November 2017 | System Amendment - SOS Suspended LBA21184878 |
---|
31 July 2017 | System Amendment - Pending Suspension LBA21184877 |
---|
3 July 2017 | System Amendment - Penalty Certification - SI LBA21184876Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA21184875 |
---|
27 September 2012 | System Amendment - SI Delinquency for the year of 0 LBA21184874 |
---|
20 July 2004 | System Amendment - SI Delinquency for the year of 0 LBA21184873 |
---|
23 September 2002 | System Amendment - Penalty Certification - SI LBA21184872Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 July 2002 | System Amendment - SI Delinquency for the year of 0 LBA21184871 |
---|
23 April 2002 | Initial Filing 2277462 |
---|
This page was last updated October 2023.