Page 12 - Reedley Exponent 4-25-19 E-edition
P. 12

B6
B5
THE REEDLEY EXPONENT  Thursday, April 25, 2019
PUBLIC NOTICES
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that the Kings Canyon Uni ed School District of Fresno County, California, acting by and through its Gov- erning Board, hereinafter referred to as the DISTRICT will receive Request for Proposals for the award of a contract of the following request for Proposals:
Bid No. 1901—Bread Products
Bid No. 1902—Paper Products
Bid No. 1903—Milk Products
Bid No. 1904—Distribution of Processed USDA Foods and Com- mercial Food Products
Bid No. 1905—Frozen and Grocery Products
Bids will be accepted prior to 11:00am, Friday, May 17, 2019 at the Kings Canyon Uni ed School District, District Operations Center Conference Room located at 1500 I Street, Reedley CA, 93654. Bid proposals must be delivered and separately sealed and marked by the title of the bid number above. All documents required for submittal must be submitted for all bid packets. Bid packets can be downloaded on our website at http://goo.gl/a8j9OM. For infor- mation or questions, contact Shaun L. Rodriguez at KCUSD Food Service Department at (559)305-7055 or by email rodriguez-s@ kcusd.com. Facsimile (FAX) copies will not be accepted. Bids may be mailed via U.S. mail or delivered Fed Ex, UPS, or other courier to the above address. It is the sole responsibility of the bidder to see that his/her bid is received in proper time at the address noted herein. Bids will be read at the time of opening; however, a bid abstract will be made available within 72 hours of the bid opening. Each bid must conform and be responsive to this invitation, the Information for bid- ders, the speci cations, and all other documents comprising the per- tinent contract documents. It is each bidder’s sole responsibility to ensure its proposal is timely delivered and received at the location designated above. Any bid proposal received after the closing time for receipt of proposals shall be returned unopened.
A bidder’s conference will be held on Friday April 26, 2019 at 1pm in the District Operation Center Conference Room, 1500 I Street, Reedley CA, 93654. Attendance at the bidder’s conference is highly recommended.
Kings Canyon Uni ed School District reserves the right to reject any or all bids, to accept or reject any one or more items of a bid or to waive any irregularities or informalities in the bids or in the bidding. No bidder may withdraw his bid for a period of ninety (90) days after the date set for the opening of bids. This Request for Bids does not commit the District to award a contract or pay any costs incurred in the preparation of vendor responses.
John G. Campbell, Superintendent
April 18, 25, May 2, 2019
Public Notice
AT&T Mobility, LLC is proposing to install new wireless telecommu- nications antennas on an existing water tank located at 1752 10th Street, Reedley, Fresno County, CA 93654. The new facility will con- sist of the collocation of antennas at approximately 80 feet above ground level (measured to the center of the antennas) on the approxi- mately 144.6 foot tall water tanks. Any interested party wishing to submit comments regarding the potential effects the proposed facility may have on any historic property may do so by sending such com- ments to: Project 6119001489 - TC EBI Consulting, 6876 Susque- hanna Trail South, York, PA 17403, or via telephone at (339) 234-2597.
April 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001606 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Print Theory 1584 21st Avenue, Kingsburg, CA 93631, Fresno County (559) 813-0266
Mailing Address
1584 21st Avenue, Kingsburg, CA 93631
Full Name of Registrant
Daniel James Murrieta 1584 21st Avenue, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 14,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Daniel James Murrieta, Owner
Filed with the Fresno County Clerk on: March 14, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: March 13, 2024 A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001702 The following person(s) is(are) conducting business
as:
Bowlmor AMF Centers, 7313 Bell Creek Road, Mechanicsville, VA 23111, County of Hanover Registrant:
AMF Bowling Centers, Inc., (incorporated in Virginia) 7313 Bell Creek Road, Mechanicsville, VA 23111 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: July 1, 2013 This business is conducted by: Corporation
Articles of Incorporation: C1601641
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/ Brett Parker, Secretary Filed with the Fresno County Clerk on March 19, 2019
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
4/4, 4/11, 4/18, 4/25/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001924 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Cisneros Trucking 1455 E El Dorado Ave, Reedley, CA 93654 Fresno County
Mailing Address
1455 E El Dorado Ave, Reedley, CA 93654 Full Name of Registrant
Juan Cisneros Meza 1455 E El Dorado Ave, Reedley, CA 93654 Salvador Cisneros Cisneros
1455 E El Dorado Ave, Reedley, CA 93654 Registrant has not yet commenced to transact business under the Fictitious Business Name listed above. This business conducted by:
General Partnership
Type or Print Signature and Title
Juan Cisneros Meza, General Partner
Filed with the Fresno County Clerk on: March 27, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, Deputy Notice: This Statement Expires On: March 26, 2024 A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001774 The following person(s) is(are) conducting business
as:
Dollar General Store #19018, 3707 W. Shields Ave., Fresno, CA 93722, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/1/2017 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001773 The following person(s) is(are) conducting business
as:
Dollar General Store #18529, 4044 East Belmont Ave., Fresno, CA 93702, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 2/9/2019 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001766 The following person(s) is(are) conducting business
as:
Dollar General Store #15320, 5385 S. Elm, Fresno, CA 93706, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 7/9/2016 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001768 The following person(s) is(are) conducting business
as:
Dollar General Store #15412, 1602 10th Street, Reedley, CA 93654, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/13/2014 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910001769
The following person(s) is(are) conducting business as:
Dollar General Store #16487, 13428 S. Henderson Rd., Caruthers, CA 93609, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072
Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/12/2016 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001776 The following person(s) is(are) conducting business
as:
Dollar General Store #19503, 1330 Park Blvd, Orange Cove, CA 93646, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/28/2018 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001771
The following person(s) is(are) conducting business as:
Dollar General Store #18155, 4785 East Church Ave., Fresno, CA 93725, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 2/23/2019 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001770 The following person(s) is(are) conducting business
as:
Dollar General Store #17879, 1500 N. Street, Firebaugh, CA 93622, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 1/27/2018 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 220191001808 The following person(s) is(are) conducting business
as:
Resource Lenders, 7330 N Palm Avenue Suite 106, Fresno, CA 93711, County of Fresno
Mailing Address: 7330 N Palm Avenue Suite 106, Fresno, CA 93711 Registrant:
Parkside Lending, LLC 180 Redwood St. Suite 250, San Francisco, CA 94102 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/28/2019 This business is conducted by: Limited Liability Co. Articles of Incorporation: 200513310135
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/ Richard David Barnes Jr, Secretary
Filed with the Fresno County Clerk on March 25, 2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001919 The following person(s) is(are) conducting business
as:
Franklinstein Photography, 567 W. Keats Ave., Clovis, CA 93612, County of Fresno Registrant:
Richard Franklin, 8013 Sierra Circle #11, Yosemite, CA 95389
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/01/2018 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/ Richard Franklin, Owner Filed with the Fresno County Clerk on March 27, 2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001920 The following person(s) is(are) conducting business
as:
David J Orozco Photography, 2278 Wrenwood Ave., Clovis, CA 93611, County of Fresno Registrant:
David James Orozco, 2393 Sierra Ave., Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/01/2011 This business is conducted by: individual
Articles of Incorporation: 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/ David James Orozco, Owner
Filed with the Fresno County Clerk on March 26, 2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 220191001905 The following person(s) is(are) conducting business
as:
Naturally Fresh Produce, 1583 San Gabriel Ave., Clovis, CA 93611, County of Fresno
Registrant:
Ontiveros Consulting, 702 Miller Ln., Firebaugh, CA 93622
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 03/07/2019 This business is conducted by: Corporation
Articles of Incorporation: C3851918
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/ Javier Ontiveros, President
Filed with the Fresno County Clerk on March 27, 2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002010 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
A&J Oak Farm 43222 Bryson Road, Squaw Valley, CA 93675, Fresno County
Mailing Address
43222 Bryson Road, Squaw Valley, CA 93675
Full Name of Registrant
Atalina A. Carter-Segler 43222 Bryson Road, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 2, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Atalina A. Carter-Segler, Owner
Filed with the Fresno County Clerk on: April 2, 2019, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 1, 2024
A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001787 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Valiente Farms 19371 E Parlier Ave, Reedley, CA 93654, Fresno County (559) 307-5455
Mailing Address
19371 E Parlier Ave, Reedley, CA 93654 Full Name of Registrant
Fabian Morales
19371 E Parlier Ave, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 22, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Fabian Morales, Owner Filed with the Fresno County Clerk on: March 22, 2019, 2019
Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: March 21, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001811 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Mi Favorito Place 115 N. 6th Street, Fowler, CA 93625, Fresno County
Mailing Address
115 N. 6th Street,
Fowler, CA 93625
Full Name of Registrant
Dinora Lopez De Roque 8926 E. Mountain View Avenue,
Selma, CA 93662 Mirella Soto
8930 E. Mountain View Avenue,
Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 25,
2019.
This business conducted by: General Partnership
Type or Print Signature and Title
Dinora Lopez De Roque, General Partner
Filed with the Fresno County Clerk on: March 25, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 24, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001754 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
MMA Fightpass 1377 Pine Street, Selma, CA 93662, Fresno County
Mailing Address
1377 Pine Street,
Selma, CA 93662
Full Name of Registrant
Archie Tovar
1377 Pine Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 21,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Archie Tovar, Owner
Filed with the Fresno County Clerk on: March 21, 2019, 2019
Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: March 20, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002048 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
K-G Construction Co. 7416 N Hayes Ave, Fresno, CA 93722, Fresno County
Mailing Address
7416 N Hayes Ave,


































































































   10   11   12   13   14