ECD LIHTC Manager, LLC

Name: | ECD LIHTC Manager, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 25 Mar 2010 (15 years ago) |
Business ID: | 963827 |
ZIP code: | 39202 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4 OLD RIVER PLACE, 4 OLD RIVER PLACEJACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
Leech, William H | Agent | 600 Concourse Suite 100 1076 Highland Colony Parkway;P O Box 6020, Ridgeland, MS 39158 |
Name | Role | Address |
---|---|---|
Phil Eide | Member | 4 OLD RIVER PLACE, JACKSON, MS 39202 |
John J. Wiechmann | Member | 1650 Farnam Street, Omaha, NE 68102-2186 |
Mitchell Wilbanks | Member | 4 Old River Place, Jackson, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: ECD LIHTC Manager, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: ECD LIHTC Manager, LLC |
Annual Report LLC | Filed | 2021-04-14 | Annual Report For ECD LIHTC Manager, LLC |
Annual Report LLC | Filed | 2020-03-23 | Annual Report For ECD LIHTC Manager, LLC |
Annual Report LLC | Filed | 2019-03-27 | Annual Report For ECD LIHTC Manager, LLC |
Annual Report LLC | Filed | 2018-03-12 | Annual Report For ECD LIHTC Manager, LLC |
Annual Report LLC | Filed | 2017-03-02 | Annual Report For ECD LIHTC Manager, LLC |
Annual Report LLC | Filed | 2016-03-23 | Annual Report For ECD LIHTC Manager, LLC |
Annual Report LLC | Filed | 2015-09-24 | Annual Report For ECD LIHTC Manager, LLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website