9 March 2023 | Statement of Information BA20230404590Field Name | Changed From | Changed To | Principal Address 1 | 16791 E. Milgeo Avenue | 3615 Sylvan Meadows Court | Principal City | Ripon | Modesto | Principal Postal Code | 95366 | 95356 | Annual Report Due Date | 6/30/2023 | 6/30/2024 | Labor Judgement | Y | N | CRA Changed | Lacinda Yoder 16791 E. Milgeo Avenue Ripon, CA 95366 | Lacinda Yoder 3615 Sylvan Meadows Court Modesto, CA 95356 |
|
---|
27 March 2022 | Statement of Information LBA20978786Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H361564 | |
|
---|
28 December 2021 | System Amendment - Penalty Certification - SI LBA20978784Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA20978783 |
---|
29 October 2019 | System Amendment - Penalty Certification - SI LBA20978782Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA20978781 |
---|
10 February 2015 | System Amendment - Penalty Certification - SI LBA20978780Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 September 2014 | System Amendment - SI Delinquency for the year of 0 LBA20978779 |
---|
28 February 2013 | System Amendment - SI Delinquency for the year of 0 LBA20978778 |
---|
8 June 2012 | Initial Filing 3483318 |
---|
This page was last updated October 2023.