28 December 2022 | Statement of Information BA20221317485Field Name | Changed From | Changed To | Principal Address 1 | | 4709 Foster Way | Principal City | | Carmichael | Principal State | | Ca | Principal Postal Code | | 95608 | Principal Country | | United States | Annual Report Due Date | 2/28/2023 | 2/28/2025 |
|
---|
3 February 2021 | Statement of Information LBA21534629Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GQ36988 | |
|
---|
13 May 2015 | System Amendment - SI Delinquency for the year of 0 LBA21534627 |
---|
12 February 2014 | System Amendment - Pending Suspension LBA21534626 |
---|
14 January 2014 | System Amendment - Penalty Certification - SI LBA21534625Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 August 2013 | System Amendment - SI Delinquency for the year of 0 LBA21534624 |
---|
21 May 2012 | Amendment LBA21534623Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0728427 | | Legacy Comment | Name Change From: County Taxpayers League | |
|
---|
19 May 2005 | System Amendment - SI Delinquency for the year of 0 LBA21534622 |
---|
6 July 1992 | System Amendment - SI Delinquency for the year of 0 LBA21534621 |
---|
30 May 1991 | System Amendment - SI Delinquency for the year of 0 LBA21534620 |
---|
4 June 1990 | System Amendment - SI Delinquency for the year of 0 LBA21534619 |
---|
1 June 1989 | System Amendment - SI Delinquency for the year of 0 LBA21534618 |
---|
2 February 1961 | Initial Filing 0408943 |
---|
This page was last updated December 2023.