11 April 2022 | Statement of Information BA20220019759Field Name | Changed From | Changed To | Principal Address 1 | | 3454 Huckleberry Ln | Principal City | | Valley Spring | Principal State | | Ca | Principal Postal Code | | 95252 | Principal Country | | United States | CRA Changed | Jeff Howard Blewett 3843 Hartvickson Lane Valley Springs, CA 95252 | Cindy Miett 3454 Huckleberry Ln Valley Spring, CA 95252 | Annual Report Due Date | Jul 31 2022 12:00AM | Jul 31 2024 12:00AM |
|
---|
31 July 2020 | Statement of Information LBA1267551Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GH43941 | |
|
---|
10 January 2013 | System Amendment - SI Delinquency for the year of 0 LBA1267549 |
---|
29 November 2010 | System Amendment - SOS Revivor LBA1267548 |
---|
29 November 2010 | System Amendment - FTB Revivor LBA1267547 |
---|
30 June 2010 | Legacy Amendment LBA1267546 |
---|
1 March 2010 | System Amendment - FTB Suspended LBA1267545 |
---|
9 July 2009 | System Amendment - SOS Suspended LBA1267544 |
---|
5 March 2009 | System Amendment - Pending Suspension LBA1267543 |
---|
5 March 2009 | System Amendment - Penalty Certification - SI LBA1267542Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA1267541 |
---|
17 September 2004 | System Amendment - SI Delinquency for the year of 0 LBA1267540 |
---|
2 December 1994 | System Amendment - SI Delinquency for the year of 0 LBA1267539 |
---|
3 October 1986 | System Amendment - SI Delinquency for the year of 0 LBA1267538 |
---|
3 July 1973 | System Amendment - FTB Restore LBA1267537 |
---|
1 June 1973 | System Amendment - FTB Suspended LBA1267536 |
---|
13 July 1960 | Initial Filing 0399472 |
---|
This page was last updated October 2023.