13 February 2023 | Statement of Information BA20230252333Field Name | Changed From | Changed To | Annual Report Due Date | 2/28/2023 | 2/29/2024 |
|
---|
14 December 2022 | Statement of Information BA20221253016Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 2/28/2022 | 2/28/2023 | CRA Changed | Aaa American Cpa, Inc 2 E Valley Blvd Ste 280 Alhambra, CA 91801 | Phillip W Dotson 1925 SOUTH UNION AVE. BAKERSFIELD, CA 93307 |
|
---|
3 June 2020 | System Amendment - SOS Revivor LBA1385152 |
---|
29 May 2020 | Legacy Amendment LBA1385151 |
---|
25 February 2020 | System Amendment - SOS Suspended LBA1385150 |
---|
26 November 2019 | System Amendment - Pending Suspension LBA1385149 |
---|
25 June 2019 | System Amendment - Penalty Certification - SI LBA1385148Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA1385147 |
---|
29 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA1385146 |
---|
22 February 2017 | Initial Filing 3996990 |
---|
This page was last updated December 2023.