6 July 2023 | Statement of Information BA20231074682Field Name | Changed From | Changed To | Principal Address 1 | 6413 Vienna Pl | 6405 Lake Isabella Blvd | Principal Postal Code | 93306-7577 | 93240 | CRA Changed | Judith A Hyatt 6405 LAKE ISABELLA BLVD LAKE ISABELLA, CA 93240 | Judith A Hyatt 6413 VIENNA PL BAKERSFIELD, CA 93306 |
|
---|
22 May 2023 | Statement of Information BA20230834268Field Name | Changed From | Changed To | Principal Address 1 | 6405 Lake Isabella Blvd. | 6413 Vienna Pl | Principal City | Lake Isabella | Bakersfield | Principal Postal Code | 93240 | 93306-7577 | Standing – Agent | Not Good | Good | Annual Report Due Date | 10/31/2023 | 10/31/2025 | CRA Changed | No Agent Agent Resigned Or Invalid , | Judith A Hyatt 6405 LAKE ISABELLA BLVD LAKE ISABELLA, CA 93240 |
|
---|
22 May 2023 | Agent Resignation BA20230834215Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Debra Teofilo 6405 Lake Isabella Blvd. Lake Isabella, CA 93240 | No Agent Agent Resigned Or Invalid , |
|
---|
26 November 2019 | System Amendment - SI Delinquency for the year of 0 LBA28813704 |
---|
4 December 2018 | System Amendment - SOS Revivor LBA28813703 |
---|
1 December 2018 | Legacy Amendment LBA28813702 |
---|
25 July 2018 | System Amendment - SOS Suspended LBA28813701 |
---|
26 April 2018 | System Amendment - Pending Suspension LBA28813700 |
---|
29 March 2018 | System Amendment - Penalty Certification - SI LBA28813699Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 November 2017 | System Amendment - SI Delinquency for the year of 0 LBA28813698 |
---|
24 April 2008 | System Amendment - SI Delinquency for the year of 0 LBA28813697 |
---|
13 March 1995 | System Amendment - SI Delinquency for the year of 0 LBA28813696 |
---|
19 October 1981 | Initial Filing 1093999 |
---|
This page was last updated October 2023.