
Filed in Shasta County Clerk's Office
Clint Curtis
Shasta County Clerk
F20251312
Expiration Date: 11/03/2030
Filing Date: November 3, 2025
By: Aaron Joyner, Deputy
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) is (are) doing business as:
Fictitious business name(s):
Talons & Scales
Street address of principal place of business:
15265 Walker Terrace
Shasta CA, 96087
Mailing address:
PO Box 165 Shasta CA 96087
Name and address of registrant(s):
Katelyn Belleville
PO Box 165
Shasta CA, 96087
Business is conducted by:
An Individual
The registrant commenced to transact business under the Fictitious Business Name on: N/A
I declare that all information in this statement is true and correct. A registrant who executes this states knowing that such statement is fales in whole or in part shall be guilty of a misdemeanor or punishable by a fine not to exceed $1,000.
Signature: Katelyn Belleville
Print Name of Registrant, Corporation or LLC:
Katelyn Belleville
NOTICE – IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN CHANGE IN RESIDENCE OF REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMEN MUST BE FILED BEFORE THE EXPIRATION
THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14410 ET SEQ., BUSINESS AND PROFESSIONAL CODE).
I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATE ON FILE IN MY OFFICE
By: Aaron Joyner, Deputy Clerk
November 7, 14, 21, 28 2025
LYRK0401765