29 January 2023 | Statement of Information BA20230160694Field Name | Changed From | Changed To | Annual Report Due Date | 2/28/2023 | 2/29/2024 |
|
---|
12 September 2022 | Statement of Information BA20220829583Field Name | Changed From | Changed To | Principal Address 1 | 1565 Hotel Circle South Suite 320 | 805 N. Whittington Pkwy., Ste . 400 | Principal City | San Diego | Louisville | Principal State | Ca | Ky | Principal Postal Code | 92108 | 40222 | Annual Report Due Date | 2/28/2022 | 2/28/2023 | Labor Judgement | | N | CRA Changed | Natasha Vakili 1565 Hotel Circle South Suite 320 San Diego, CA 92108 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
27 October 2020 | System Amendment - Penalty Certification - SI LBA12255939Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2020 | System Amendment - SI Delinquency for the year of 0 LBA12255938 |
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA12255937 |
---|
25 August 2016 | System Amendment - SI Delinquency for the year of 0 LBA12255936 |
---|
13 May 2015 | System Amendment - SI Delinquency for the year of 0 LBA12255935 |
---|
29 August 2012 | System Amendment - SI Delinquency for the year of 0 LBA12255934 |
---|
28 February 2008 | Initial Filing 3089793 |
---|
This page was last updated December 2023.