Trinity-Dorchester, LLC

Name: | Trinity-Dorchester, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 12 Nov 2015 (10 years ago) |
Business ID: | 1079638 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 828 Davis Street, Suite 103Evanston, IL 60201 |
Name | Role | Address |
---|---|---|
R. PAUL RANDALL Jr | Agent | 1030 Northpark Drive, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
R. PAUL RANDALL Jr | Organizer | 992 NORTHPARK DR STE A, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
TRINITY AFFORDABLE HOUSING, INC | Member | 828 Davis Street, Suite 103, Evanston, IL 60201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Trinity-Dorchester, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Trinity-Dorchester, LLC |
Annual Report LLC | Filed | 2021-03-06 | Annual Report For Trinity-Dorchester, LLC |
Amendment Form | Filed | 2020-02-07 | Amendment For Trinity-Dorchester, LLC |
Annual Report LLC | Filed | 2020-01-31 | Annual Report For Trinity-Dorchester, LLC |
Annual Report LLC | Filed | 2019-02-21 | Annual Report For Trinity-Dorchester, LLC |
Annual Report LLC | Filed | 2018-03-28 | Annual Report For Trinity-Dorchester, LLC |
Annual Report LLC | Filed | 2017-04-17 | Annual Report For Trinity-Dorchester, LLC |
Annual Report LLC | Filed | 2016-10-20 | Annual Report For Trinity-Dorchester, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 16 May 2025
Sources: Company Profile on Mississippi Secretary of State Website