Registered Agent Change of Address
|
Filed
|
2025-01-06
|
Agent Address Change For BAENCH Resources, LLC
|
Annual Report
|
Filed
|
2024-02-02
|
Annual Report For G & G Steel, Inc.
|
Reinstatement
|
Filed
|
2023-01-17
|
Reinstatement For G & G Steel, Inc.
|
Admin Dissolution
|
Filed
|
2022-11-28
|
Action of Intent to Dissolve: RA: G & G Steel, Inc.
|
Notice to Dissolve/Revoke
|
Filed
|
2022-09-05
|
Notice of Intent to Dissolve: RA: G & G Steel, Inc.
|
Agent Resignation
|
Filed
|
2022-04-13
|
Agent Resignation For Mendenhall, William S
|
Annual Report
|
Filed
|
2022-03-10
|
Annual Report For G & G Steel, Inc.
|
Annual Report
|
Filed
|
2021-04-15
|
Annual Report For G & G Steel, Inc.
|
Annual Report
|
Filed
|
2020-02-12
|
Annual Report For G & G Steel, Inc.
|
Annual Report
|
Filed
|
2019-02-25
|
Annual Report For G & G Steel, Inc.
|
Annual Report
|
Filed
|
2018-04-03
|
Annual Report For G & G Steel, Inc.
|
Annual Report
|
Filed
|
2017-01-25
|
Annual Report For G & G Steel, Inc.
|
Registered Agent Change of Address
|
Filed
|
2016-06-06
|
Agent Address Change For Mendenhall, William S
|
Annual Report
|
Filed
|
2016-03-11
|
Annual Report For G & G Steel, Inc.
|
Annual Report
|
Filed
|
2015-06-03
|
Annual Report For G & G Steel, Inc.
|
Annual Report
|
Filed
|
2014-04-02
|
Annual Report
|
Annual Report
|
Filed
|
2013-03-04
|
Annual Report
|
Annual Report
|
Filed
|
2012-03-21
|
Annual Report
|
Annual Report
|
Filed
|
2011-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-28
|
Annual Report
|