Page 12 - Reedley Exponent 11-22-18 E-edition
P. 12

as:
Victra, 5046 N. Palm Ave., Fresno, CA 93704, County of Fresno
Registrant:
AKA Wireless, Inc., 8510 Colonnade Center Dr. Ste 300, Raleigh, NC 27615 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: July 1, 2018
This business is conducted by: a Corporation
Articles of Incorporation: C4055122
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Bill Carter, Secretary Filed with the Fresno County Clerk on October 23, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/8, 11/15, 11/22, 11/29/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006078 The following person(s) is(are) conducting business
as:
Green Leaf Company, 22319 W. California Ave., San Joaquin, CA 93660, County of Fresno Registrant:
Monica Pacheco Lopez, 22319 W. California Ave., San Joaquin, CA 93660 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Monica Pacheco Lopez, Owner
Filed with the Fresno County Clerk on October 18, 2018.
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/8, 11/15, 11/22, 11/29/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006265 The following person(s) is(are) conducting business
as:
K&H Hair, 4974 E. Kings Canyon Road, Suite C-101, 102 & 103, Fresno, CA 93727, County of Fresno
Registrant:
K&H Hair Inc, 1179 Fresno Street, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/31/2018 This business is conducted by: Corporation
Articles of Incorporation: C4205424
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declaresastrueinformation, false declarations are a misdemeanor punishable
by a fine up to $1,000).
S/ Christopher Ki Hong, President
Filed with the Fresno County Clerk on October 31, 2018.
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/8, 11/15, 11/22, 11/29/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006283 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Amitoj Trans Carrier 3626 N. Blythe Ave Apt 114, Fresno, CA 93722 Fresno County
Full Name of Registrant
Amrinder Singh 3626 N. Blythe Ave Apt 114,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on October 31,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Amrinder Singh, Owner Filed with the Fresno County Clerk on: October 31, 2018
Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: October 30, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006306 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Betty’s Gifts 1610 11th Street, Reedley, CA 93654 Fresno County
Mailing Address
1610 11th Street, Reedley, CA 93654 Full Name of Registrant
Beatriz Aguilar
De Ochoa
641 E. Jefferson Avenue,
Reedley, CA 93654
Registrant commenced to transact business under the Fictitious Business Name listed above on November 2, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Beatriz Aguilar De Ochoa, Owner
Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006253 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Adame Trucking 149 E. Beech Ave Reedley, CA 93654 Fresno County
Full Name of Registrant
Gonzalo Adame
149 E. Beech Ave Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on October
30, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gonzalo Adame, Owner Filed with the Fresno County Clerk on: October 30, 2018
Brandi L. Orth, County
Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: October 29, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006250 The following person(s) is(are) conducting business
as:
Crown Time, 770 W. Shaw Ave., Suite 101, Fresno, CA 93704, County of Fresno
Registrant:
Maxwell Isaac Orloff, 770 W. Shaw Ave., Suite 101, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Maxwell Isaac Orloff, Owner
Filed with the Fresno County Clerk on October 30, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006274 The following person(s) is(are) conducting business
as:
Allied Electric, a Buckles- Smith Company, 540 Martin Ave., Santa Clara, CA 95050; Santa Clara Registrant: Buckles-Smith Electric Company, 540 Martin Ave., Santa Clara, CA 95050 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/15/2018 This business is conducted by: Corporation
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Chris Munson, Chief Financial Officer
Filed with the Fresno County Clerk on October 31, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006284 The following person(s) is(are) conducting business
as:
Souplantation, 7114 North Fresno St., Fresno, CA 93720 County of FRESNO Mailing Address:
15822 Bernardo Center Drive, Suite C, San Diego, CA 92127
Registrant:
Garden Fresh Restaurants LLC, 15822 Bernardo Center Drive, Suite C, San Diego, CA 92127
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/01/2017.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 6262735
This Statement has been executed pursuant to section 17919 of the Business and Professions code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.) Garden Fresh Restaurants LLC
S/ Michael Dorsey, Vice President & Controller, Filed with the Fresno County Clerk on 11/01/2018.
A New Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006368 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Rolinda Supply 9191 W Whitesbridge Avenue, Fresno, CA 93706 Fresno County Phone (559) 448-7979
Mailing Address
POBox278, Caruthers, CA 93609
Full Name of Registrant
S 5 Enterprise Inc 9191 W Whitesbridge Avenue,
Fresno, CA 93706 Phone (559) 307-7252 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4145636
Type or Print Signature and Title
Runjit Singh, President Filed with the Fresno County Clerk on: November 7, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 6, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006073 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
December 6, 2018
STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS BUSINESS NAME File No. 2201610004355 The following person(s) has (have) abandoned the use of the fictitious business name(s) of: The Windham, 1100 East Spruce Street, Fresno, CA 93720, County
of Fresno
The fictitious business name referred to above was filed in the office of Brandi L. Orth, Fresno County Clerk on 8-10-2016. Person abandoning the use of the listed fictitious business name: Windham Senior Care, LLC, 1000 Legion Place, Suite 1600, Orlando, FL 32801
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) S/ Robert W. Chapin, Jr., as Manager
This abandonment was filed with the Fresno County Clerk on October 30, 2018. 11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006398 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Vickie’s Boutique 510 Fresno Street, Parlier, CA 93648 Fresno County
Mailing Address
391 East Cypress Avenue, Reedley, CA 93654
Full Name of Registrant
Ana Lorena Ramirez De Aguilar
391 East Cypress Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on May
5, 2002.
This business conducted by: Individual
Type or Print Signature and Title
Ana Lorena Ramirez De Aguilar, Owner
Filed with the Fresno County Clerk on: November 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 6, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006298 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
A&M Pro Services Handyman 4207 N. Riverbend, Sanger, CA 93657 Fresno County
Full Name of Registrant
Amberlee Messer 4207 N. Riverbend, Sanger, CA 93657
Fictitious Business Name
Aaliyah Care Home 2513 E. Warwick Avenue, Fresno, CA 93720 Fresno County
Mailing Address
2513 E. Warwick Avenue, Fresno, CA 93720
Full Name of Registrant
Joselito Terencio De Vera
2513 E. Warwick Avenue, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on November
2, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joselito Terencio De Vera, Owner
Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006374 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Sideline Media 224 N. 5th Street, Fowler, CA 93625, Fresno County
Mailing Address
224 N. 5th Street,
Fowler, CA 93625
Full Name of Registrant
Audrea Heather Avalos 224 N. 5th Street, Fowler, CA 93625 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Audrea Heather Avalos, Owner
Filed with the Fresno County Clerk on: November 7, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 6, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201310006310
The following persons have abandoned the use of the following fictitious business name of:
M-D Ventures
At business address:
1805 8th Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
November 19, 2013
The full name and residence of the persons abandoning the use of the listed fictitious business name
Wes Isaac, Wesley D. Isaac Family Trust 1986 1336 W. Flora Ave. Reedley, CA 93654 Edward M. Otani Testamentary Trust, Hideki Otani-Trustee 1960
"I declare that all information in this statement is true and correct. ( A registrant who declares as true information which he or she knows to be false is guilty of crime.)"
Signed: /s/ Wes Isaac
The abandonment was filed with the Fresno County Clerk on: October 30, 2018 Brandi L. Orth, County
Clerk
By: Emily yang, Deputy.
November 22, 29, December 6, 13, 2018
FICTITIOUSBUSINESS NAME STATEMENT File No. 2201810006416
The Following Person is Conducting Business as New Filing
Fictitious Business Name Gold Logistics
3661 W. Shields Avenue, Apt 183,
Fresno, CA 93722
Fresno County Phone (929) 372-5744
Full Name of Registrant
Kamaljit Singh 3661 W. Shields Avenue, Apt 183,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on November
9, 2018
This business conducted by: Individual
Type or Print Signature and Title
Kamaljit Singh, Owner Filed with the Fresno County Clerk on: November 9, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: November 8, 2023
A new statement must be filed prior to the expiration date.
November 22, 29, December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006397 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Claudio Alvarado Farms 7716 S Pederson Avenue, Reedley, CA 93654 Fresno County
Mailing Address
7716 S Pederson Avenue, Reedley, CA 93654
Full Name of Registrant
Claudio Alvarado 7716 S Pederson Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on November
7, 2018
This business conducted by: Individual
Type or Print Signature and Title
Claudio Alvarado, Owner Filed with the Fresno County Clerk on: November 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 7, 2023
A new statement must be filed prior to the expiration date.
November 22, 29, December 6, 13, 2018
NOTICE OF TRUSTEE'S SALE T.S. No.: 2018-04429 Loan No.: 2000003994 A.P.N.: 365-102-13 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS
DOCUMENT ATTACHED. [PURSUANT TO CIVIL CODE 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT B U T O N L Y T O T H E COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2424h(b), (payable at the time of sale in lawful money of the United States), will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust
described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: NOBUYUKI NAKAMURA AND HEIDE NAKAMURA, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Entra Default Solutions, LLC 1355 Willow Way, Suite 115, Concord, California 94520 Recorded 9/1/2005 as Instrument No. 2005-0205189 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 12/11/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Amount of unpaid balance and other charges: $221,406.78 Street Address or other common designation of real property: 1242 S. HOPE AVE REEDLY, CA 93654 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. We are attempting to collect a debt and any information we obtain will be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.servicelinkASAP. com, using the file number assigned to this case 2018- 04429. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/26/2018 Entra Default Solutions,
LLC Katie Milnes, Vice President A-4674506
11/08/2018, 11/15/2018, 11/22/2018
NOTICE OF TRUSTEE'S SALE
T.S. No. 18-30783-PM-CA Title No. 180325164-CA-VOI A.P.N. 363-151-29 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/01/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Alex R Antuna, a married man as his sole and separate property Duly Appointed Trustee: National Default Servicing Corporation Recorded 04/07/2015 as Instrument No. 2015-0040950-00 (or Book, Page) of the Official Records of Fresno County, California. Date of Sale: 12/04/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Estimated amount of unpaid balance and other charges: $196,546.45 Street Address or other common designation of real property: 414 West Palm Avenue, Reedley, CA 93654 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice
THE REEDLEY EXPONENT  Thursday, November 22, 2018
PUBLIC NOTICES
Spanish Academy Phone (559) 905-2818
1934 N. Larose Lane, Clovis, CA 93619 Fresno County Phone (559) 978-6079
Full Name of Registrant
Pilar Guadalupe Garcia Bonilla
1934 N. Larose Lane, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on October
18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Runjit Singh, Owner
Filed with the Fresno County Clerk on: October 18, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: October 17, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29,
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: Individual
Type or Print Signature and Title
Amberlee Messer, Owner Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006312 The Following Person is Conducting Business as
New Filing
B6
B5


































































































   10   11   12   13   14