Address |
110 N Dixon Str Gainesville TX, 76240 |
|
Form date | January 29, 1993 | |
Type | Corporation | |
Mailing address |
PO Box 390 Gainesville TX, 76241 |
ID | 19931010880 | |
Status | Good Standing | |
Agent name | Rick D Akin | |
Agent address |
27855 Whitewood Drive East Steamboat Springs CO, 80487 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1993-01-29 |
19931010880 | Articles of Incorporation | JOHN C. LAMB, INC. |
1995-01-12 |
19951011339 | Statement of Older Periodic Report | CORP REPORT |
1997-03-25 |
19971046923 | Statement of Older Periodic Report | PERIODIC REPORT |
1999-05-11 |
19991089929 | Statement of Older Periodic Report | PERIODIC REPORT |
2001-03-14 |
20011054412 | Statement of Older Periodic Report | CORP REPORT |
2001-03-14 |
20011054412 | Amendment | CHANGE RORA |
2002-03-05 |
20021053161 | Statement of Older Periodic Report | CORP REPORT |
2003-06-27 |
20031208805 | Statement of Older Periodic Report | CORP REPORT |
2004-05-26 |
20041191737 | Statement of Older Periodic Report | PERIODIC REPORT |
2007-03-14 |
20071131964 | Articles of Reinstatement | |
2008-08-29 |
20081464045 | File Report | |
2009-04-10 |
20091207927 | File Report | Change of Registered Agent Address / Change of Entity Address |
2010-06-26 |
20101361338 | File Report | |
2011-05-31 |
20111316837 | File Report | |
2012-10-29 |
20121602615 | Statement Curing Delinquency | |
2014-03-18 |
20141172630 | Statement Curing Delinquency | |
2015-02-23 |
20151125112 | File Report | |
2016-03-01 |
20161159090 | File Report | Removed entity mailing address;Removed agent mailing address;Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
2017-03-03 |
20171180864 | File Report | Change of Entity Address |
2017-03-28 |
20171247140 | Statement of Conversion Converting a Domestic Entity into a Foreign Entity (Converting Entity on Rec | Converted from Domestic Profit Corporation to Foreign Corporation. |