21 July 2023 | Statement of Information BA20231153891Field Name | Changed From | Changed To | Annual Report Due Date | 2/28/2023 | 2/28/2025 | CRA Changed | Cynthia Jimenez 10389 Old Placerville Rd Sacramento, CA 95827 | John Lowe 10389 Old Placerville Rd Sacramento, CA 95827 |
|
---|
9 December 2020 | Statement of Information LBA3639000Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GM63889 | |
|
---|
27 July 2011 | Restated Articles of Incorporation LBA3638998Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0718204 | |
|
---|
20 October 2010 | System Amendment - SOS Revivor LBA3638997 |
---|
19 October 2010 | Legacy Amendment LBA3638996 |
---|
8 April 2010 | System Amendment - SOS Suspended LBA3638995 |
---|
20 November 2009 | System Amendment - Pending Suspension LBA3638994 |
---|
20 November 2009 | System Amendment - Penalty Certification - SI LBA3638993Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 May 2009 | System Amendment - SI Delinquency for the year of 0 LBA3638992 |
---|
7 July 1997 | System Amendment - SI Delinquency for the year of 0 LBA3638991 |
---|
4 June 1990 | System Amendment - SI Delinquency for the year of 0 LBA3638990 |
---|
3 April 1980 | System Amendment - SI Delinquency for the year of 0 LBA3638989 |
---|
22 June 1973 | System Amendment - FTB Restore LBA3638988 |
---|
1 March 1973 | System Amendment - FTB Suspended LBA3638987 |
---|
28 February 1931 | Initial Filing 0143602 |
---|
This page was last updated November 2023.