Name: | LTAC Hospital of Greenwood LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 13 Apr 2009 (16 years ago) |
Business ID: | 947925 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 101 LA RUE FRANCE, SUITE 500, 101 LA RUE FRANCE, SUITE 500LAFAYETTE, MS 70508 |
Name | Role | Address |
---|---|---|
Jennifer Wallace | Agent | 52 Brookwood Court, Grenada, MS 38901 |
Name | Role | Address |
---|---|---|
August J Rantz IV | Organizer | 101 LARUE FRANCE, STE. 500, LAFAYETTE, LA 70508 |
Name | Role | Address |
---|---|---|
Acadiana Management Group | Manager | 101 LA RUE FRANCE, STE 500, LAFAYETTE, LA 70508 |
Name | Role | Address |
---|---|---|
August J Rantz IV | Member | 101 LA RUE FRANCE, STE 500, LAFAYETTE, LA 70508 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2020-01-08 | Dissolution For LTAC Hospital of Greenwood LLC |
Annual Report LLC | Filed | 2019-02-26 | Annual Report For LTAC Hospital of Greenwood LLC |
Amendment Form | Filed | 2018-05-25 | Amendment For LTAC Hospital of Greenwood LLC |
Annual Report LLC | Filed | 2018-02-22 | Annual Report For LTAC Hospital of Greenwood LLC |
Annual Report LLC | Filed | 2017-01-19 | Annual Report For LTAC Hospital of Greenwood LLC |
Annual Report LLC | Filed | 2016-02-15 | Annual Report For LTAC Hospital of Greenwood LLC |
Annual Report LLC | Filed | 2015-03-19 | Annual Report For LTAC Hospital of Greenwood LLC |
Annual Report LLC | Filed | 2014-02-12 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-06 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-08 | Annual Report LLC |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State