Laserfiche WebLink
r <br /> I6 <br /> 06 - 100954 <br /> State of California <br /> Secretary of State FILE® <br /> In the office of the Secretary of state <br /> STATEMENT OF INFORMATION of the State of Caltfomla <br /> (Domestic Stock and Agricultural Cooperative Corporations) <br /> FEES (Filing and Disclosure): $25.00. If amendment,see Instructions. MAR 1 0 2008 <br /> IMPORTANT—READ INSTRUCTIONS BEFORE COMPLETING THIS FORM This Space For Filing Use 0 <br /> 1. CORPORATE NAME (Please d0 not after N name Is preprinted) S <br /> CZHG lgv3 <br /> U����G �✓�� �C�SeS� enc. <br /> 0 \je.cA—'lo(Dick Cove \ <br /> YYla+��-�) C.►� a 533 <br /> DUE DATE: <br /> NO CHANGE STATEMENT(Not applicable N agent address of record is a P.O.Box address See Instructions.) <br /> 2 [] If there has been no change In any of the Information contained In the last Statement of Information filed with the California Secretary of <br /> State,cha&the box and Droceed to ham 1 s. <br /> If theca have been any changes to the information contained in the Last Statement of Information filed with the California Secretary of State, <br /> or no statement has been previously filed this tone must be completed In its entirety <br /> COMPLETE ADDRESSES FOR THE FOLLOWING (Do nol abbreviste the name cfthe . ItOnn 3 end 4 cannot be P.O.Boxes) <br /> 7 T A-O7DRFSS FP ;NCIPAL EXECUTNE OFF E <br /> OCE <br /> C STATE Jr��C <br /> IIIIIIw <br /> 4 STREET ADDRESS OF PRINCIPAL BUSINESS OFFICE IN CALIFORNIA,IFANY CITY STATE ZIP CODE <br /> CA <br /> 5 MAILING ADDRESS OF CORPORATION,IF DIFFERENT THAN ITEM 7 CITY STATE ZIP CODE <br /> NAMES AND COMPLETE ADDRESSES OF THE FOLLOWING OFFICERS (The corporation must have these three officer. A comparable title <br /> for the specific officer may be added, however,the preprinted Was on this loan must not be altered.) <br /> B. CHIEFCUTIVEOFFICER/ ! n ADDRESS CITY STATE ZI COOE <br /> 7 SECRETARY/ UC ADDRESS CTTY STATE —ZJIP,rAJL <br /> o �e G 1' <br /> a CHIEF FI CIAL FIGERI ADDRESS C STATE ZIP CODE <br /> u 52 ea Q✓A <br /> NAMES AND COMPLETE ADDRESSES OF ALL DIRECTORS,INCLUDING DIRECTORS WHO ARE ALSO OFFICERS (The <br /> must have at least one director. Attach additional page3,N necessary) <br /> A DRy STATE ZIPS E <br /> C <br /> 10 NAME ADDRESS CITY STATE ZIPCODE <br /> 11 NAME ADDRESS CRY STATE ZIP CODE <br /> 1Z NUMBER OF VACANCIES ON THE BOARD OF DIRECTORS IFANY- <br /> AGENT FOR SERVICE OF PROCESS (If the agent Is an Individual,the agent must reside In Caldornla and Item 14 must be Completed with a California <br /> street address(a P O.Box address s not acceptable) N the agents another corporation,the agent must have on file vMh the California Secretary of State a <br /> oartNioate pursuant to Corporations Coda section 1505 and Item 14 must be left blank.) <br /> 17 NAME OF A ENT FOIjSERVICE O PROLE <br /> 14 STREET ADDRESS OF AGEW FOR SERVICE OF PROCESS IN CALIFORNIA,IF INDMDUAL CRY STATE ZIP CODE <br /> TYPE OF BUSINESS <br /> 15 DESCRIBE THE TYPE OF BUSINESS OF CORPORATIO <br /> e C1 0 <br /> he BY SUBMITTING THIS STATEMENT OF INFORMATION TO THE CALIFORN SECAETARY OF STATE, THE CORP RATION 5 THE INFORMATION <br /> O(�H /T N6D HEREIN INCLUDING ATTR LAME RE NTS,IS TRUE AND CORRECT <br /> DA TYPEIPRINT NAME OF PERSON COMPLETING FORM TISIG TORE <br /> SI-200 WC REV 0112008 APPROVED BY SECRETARY OF STATE <br />