男男18禁免费网站在线观看

Michigan Economic Development Corporation
  • Industries
  • Services
  • Site Selection
  • Why Michigan
  • News

Thousands of Resources. Ready to help.

Advantages

  • COVID-19 Resources
  • Office of Future Mobility
  • Cost of Living Calculator
  • Success Stories

Popular

  • Survival Grant
  • COVID-19 Response
  • Michigan Stages Grant
  • Foreign Direct Investment
  • Michigan Strategic Fund (MSF)
Michigan Economic Development Corporation
  • Industries
  • Services
  • Site Selection
  • Why Michigan
  • News
  • About MEDC
  • Contact MEDC
  • Community
  • Michigan Strategic Fund
  • Freedom of Information Act
MEDC Project Map MEDC Project Map
Site Selection Site Selection
Pure Michigan Travel Pure Michigan Travel
  1. Reports & Data
  2. Transparency

Transparency

MEDC, Michigan’s lead economic development agency, has a commitment to keep citizens informed and in the loop about programs and incentives supported by tax dollars. Use the tool on this page to select and search for a variety of reports filed by MEDC, including legislative reports, fact sheets, maps and more. Check back often for updates.

Michigan Strategic Fund Reports - Office of the Chief Compliance Officer Annual Report (10)

Office of the Chief Compliance Officer FY2019 Annual Report

Revised Date: Jun 30, 2019

View the Office of the Chief Compliance Officer FY2019 Annual Report.

Office of the Chief Compliance Officer FY2018 Annual Report

Revised Date: Jun 30, 2018

View the Office of the Chief Compliance Officer FY2018 Annual Report.

Office of the Chief Compliance Officer FY2017 Annual Report

Revised Date: Jun 30, 2017

View the Office of the Chief Compliance Officer FY2017 Annual Report.

Office of the Chief Compliance Officer FY2016 Annual Report

Revised Date: Jun 30, 2016

View the Office of the Chief Compliance Officer FY2016 Annual Report.

Office of the Chief Compliance Officer FY2015 Annual Report

Revised Date: Jun 30, 2015

View the Office of the Chief Compliance Officer FY2015 Annual Report.

Office of the Chief Compliance Officer FY2014 Annual Report

Revised Date: Jun 30, 2014

View the Office of the Chief Compliance Officer FY2014 Annual Report.

Office of the Chief Compliance Officer FY2010 Annual Report

Revised Date: Jun 30, 2010

View the Office of the Chief Compliance Officer FY2010 Annual Report.

Office of the Chief Compliance Officer FY2009 Annual Report

Revised Date: Jun 30, 2009

View the Office of the Chief Compliance Officer FY2009 Annual Report.

Office of the Chief Compliance Officer FY2008 Annual Report

Revised Date: Jun 30, 2008

View the Office of the Chief Compliance Officer FY2008 Annual Report.

Office of the Chief Compliance Officer FY2007 Annual Report

Revised Date: Jun 30, 2007

View the Office of the Chief Compliance Officer FY2007 Annual Report.

Michigan Strategic Fund Reports - Pure Michigan Venture Match Fund Quarterly Report (2)

MSF Delegated Authority PMVMF Quarterly Update March 31, 2015

Revised Date: Mar 31, 2015

View the MSF Delegated Authority PMVMF Quarterly Update March 31, 2015.

MSF Delegated Authority PMVMF Quarterly Update Dec. 31, 2014

Revised Date: Dec 31, 2014

View the MSF Delegated Authority PMVMF Quarterly Update Dec. 31, 2014.

Michigan Strategic Fund Reports - Site visit guidelines (1)

MSF Site Visit Guidelines

Revised Date: Mar 1, 2016

View the MSF Site Visit Guidelines

Michigan Strategic Fund Reports - Site visit reports (22)

Site Visit Report (October 1, 2020 – December 31, 2020)

Revised Date: Jan 14, 2021

View the Site Visit Report (October 1, 2020 – December 31, 2020).

Site Visit Report (July 1, 2020 — September 30, 2020)

Revised Date: Oct 22, 2020

View the Site Visit Report (July 1, 2020 — September 30, 2020).

Site Visit Report (April 1, 2020 – June 30, 2020)

Revised Date: Aug 31, 2020

View the Site Visit Report (January 1, 2020 - March 31, 2020).

Site Visit Report (January 1 - March 31, 2020)

Revised Date: Apr 13, 2020

View the Site Visit Report (January 1, 2020 - March 31, 2020).

Site Visit Report (October 1, 2019 – December 31, 2019)

Revised Date: Jan 24, 2020

View the Site Visit Report (October 1, 2019 – December 31, 2019).

Site Visit Report (July 1, 2019 – September 30, 2019)

Revised Date: Oct 11, 2019

View the Site Visit Report (July 1, 2019 – September 30, 2019).

Site Visit Report (April 1, 2019 – June 30, 2019)

Revised Date: Aug 8, 2019

View the Site Visit Report (April 1, 2019 – June 30, 2019).

Site Visit Report (January 1, 2019 – March 31, 2019)

Revised Date: Apr 8, 2019

View the Site Visit Report (January 1, 2019 – March 31, 2019).

Site Visit Report (October 1, 2018 – December 31, 2018)

Revised Date: Jan 11, 2019

View the Site Visit Report (October 1, 2018 – December 31, 2018).

Site Visit Report (July 1, 2018 – September 30, 2018)

Revised Date: Oct 25, 2018

View the Site Visit Report (July 1, 2018 – September 30, 2018).

Site Visit Report (April 1, 2018 – June 30, 2018)

Revised Date: Jul 20, 2018

View the Site Visit Report (April 1, 2018 – June 30, 2018).

Site Visit Report (January 1, 2018 – March 31, 2018)

Revised Date: Mar 31, 2018

View the Site Visit Report (January 1, 2018 – March 31, 2018).

Site Visit Report (October 1, 2017 – December 31, 2017)

Revised Date: Dec 31, 2017

View the Site Visit Report (October 1, 2017 – December 31, 2017).

Site Visit Report (July 1, 2017 – September 30, 2017)

Revised Date: Sep 30, 2017

View the Site Visit Report (July 1, 2017 – September 30, 2017).

Site Visit Report (April 1, 2017 – June 30, 2017)

Revised Date: Jun 30, 2017

View the Site Visit Report (April 1, 2017 – June 30, 2017).

Site Visit Report (January 1, 2017 – March 31, 2017)

Revised Date: Mar 31, 2017

View the Site Visit Report (January 1, 2017 – March 31, 2017).

Site Visit Report (October 1, 2016 – December 31, 2016)

Revised Date: Dec 31, 2016

View the Site Visit Report (October 1, 2016 – December 31, 2016).

Site Visit Report (July 1, 2016 – September 30, 2016)

Revised Date: Sep 30, 2016

View the Site Visit Report (July 1, 2016 – September 30, 2016).

Site Visit Report (April 1, 2016 – June 30, 2016)

Revised Date: Jun 30, 2016

View the site reports from (April 1, 2016 – June 30, 2016).

Site Visit Report (January 1, 2016 – March 31, 2016)

Revised Date: May 4, 2016

View the Site Visit Report (January 1, 2016 – March 31, 2016).

Site Visit Report (October 1, 2015 – December 31, 2015)

Revised Date: Dec 31, 2015

View the Site Visit Report (October 1, 2015 – December 31, 2015).

Site Visit Report (July 1, 2015 – September 30, 2015)

Revised Date: Sep 30, 2015

View the Site Visit Report (July 1, 2015 – September 30, 2015).

Michigan Strategic Fund Reports - MSF ACT SEC. 9(1)(I) Bankruptcy Notifications (2)

Cherry Grower Inc.

Revised Date: Dec 18, 2017

View the bankruptcy notification for Cherry Grower Inc.

Suniva Inc.

Revised Date: Aug 11, 2017

View the bankruptcy notification for Suniva Inc.

Report Types

  • About MEDC
  • Transparency
  • Public Notices & RFPs
  • Contact MEDC
  • Site Map
  • Terms and Conditions
Michigan Economic Development Corporation
Address
300 N. Washington Sq., Lansing, MI 48913
888.522.0103
© 2021 Michigan Economic Development Corporation
男男18禁免费网站在线观看