Registered Agent Change of Address
|
Filed
|
2019-03-27
|
Agent Address Change For K. F. Boackle
|
Admin Dissolution
|
Filed
|
2017-12-06
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Registered Agent Change of Address
|
Filed
|
2016-12-06
|
Agent Address Change For Boackle, K F
|
Annual Report
|
Filed
|
2016-09-21
|
Annual Report For MEYER SMITH, INC.
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2015-10-05
|
Annual Report For MEYER SMITH, INC.
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2014-08-14
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-09-23
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-07-22
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-03-20
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-14
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-20
|
Annual Report
|
Amendment Form
|
Filed
|
2009-03-24
|
Amendment
|
Reinstatement
|
Filed
|
2009-03-05
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|