30 June 2022 | Statement of Information BA20220457782Field Name | Changed From | Changed To | Principal Address 1 | | 400 County Road | Principal City | | Templeton | Principal State | | Ca | Principal Postal Code | | 93465 | Principal Country | | United States | Annual Report Due Date | 6/30/2022 | 6/30/2024 |
|
---|
24 February 2020 | Statement of Information LBA5402149Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 20013557 | |
|
---|
2 March 2010 | System Amendment - SOS Revivor LBA5402147 |
---|
2 March 2010 | System Amendment - FTB Revivor LBA5402146 |
---|
23 February 2010 | Legacy Amendment LBA5402145 |
---|
1 February 2010 | System Amendment - FTB Suspended LBA5402144 |
---|
9 July 2009 | System Amendment - SOS Suspended LBA5402143 |
---|
26 February 2009 | System Amendment - Pending Suspension LBA5402142 |
---|
26 February 2009 | System Amendment - Penalty Certification - SI LBA5402141Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA5402140 |
---|
17 November 2000 | System Amendment - SI Delinquency for the year of 0 LBA5402139 |
---|
3 November 1994 | System Amendment - SI Delinquency for the year of 0 LBA5402138 |
---|
1 September 1989 | System Amendment - SI Delinquency for the year of 0 LBA5402137 |
---|
8 June 1976 | Initial Filing 0771169 |
---|
This page was last updated October 2023.