20 July 2023 | Statement of Information BA20231145179Field Name | Changed From | Changed To | Principal Address 1 | 979 F Street, Suite A-1 | 979 F Street | Principal Address 2 | | Suite A-1 | Principal City | Davis | Davis, Ca | Annual Report Due Date | 6/30/2022 | 6/30/2024 | CRA Changed | Elizabeth Kim Coontz 979 F Street, Suite A-1 Davis, CA 95616 | Elizabeth Kim Coontz 979 F Street, Suite A Davis, CA 95616 |
|
---|
21 July 2021 | Statement of Information LBA26797174Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GV09025 | |
|
---|
29 June 2021 | System Amendment - Penalty Certification - SI LBA26797172Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 November 2020 | System Amendment - SI Delinquency for the year of 0 LBA26797171 |
---|
25 July 2018 | System Amendment - SI Delinquency for the year of 0 LBA26797170 |
---|
12 December 2014 | System Amendment - FTB Revivor LBA26797169 |
---|
1 December 2014 | System Amendment - FTB Suspended LBA26797168 |
---|
11 September 2014 | System Amendment - SI Delinquency for the year of 0 LBA26797167 |
---|
29 June 2012 | Initial Filing 3485128 |
---|
This page was last updated October 2023.