15 April 2022 | Statement of Information BA20220055599Field Name | Changed From | Changed To | Principal Postal Code | 95667 | 95670 | CRA Changed | Cynthia Lee Starr 4656 Park Hill Drive Placerville, CA 95667 | Gretchen L McLean 23004 Oak Trail River Pines, CA 95675 | Annual Report Due Date | Jun 30 2022 12:00AM | Jun 30 2024 12:00AM |
|
---|
9 June 2020 | Statement of Information LBA4223288Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GG20680 | |
|
---|
12 February 2013 | System Amendment - SOS Revivor LBA4223286 |
---|
9 February 2013 | Legacy Amendment LBA4223285 |
---|
1 March 2007 | System Amendment - SOS Suspended LBA4223284 |
---|
9 November 2006 | System Amendment - Pending Suspension LBA4223283 |
---|
2 November 2006 | System Amendment - Penalty Certification - SI LBA4223282Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
3 August 2006 | System Amendment - SI Delinquency for the year of 0 LBA4223281 |
---|
17 September 2004 | System Amendment - SI Delinquency for the year of 0 LBA4223280 |
---|
3 October 1991 | System Amendment - SI Delinquency for the year of 0 LBA4223279 |
---|
13 August 1981 | System Amendment - SI Delinquency for the year of 0 LBA4223278 |
---|
31 October 1977 | System Amendment - FTB Revivor LBA4223277 |
---|
1 September 1977 | System Amendment - FTB Suspended LBA4223276 |
---|
20 June 1950 | Initial Filing 0246199 |
---|
This page was last updated December 2023.