Name: | CHCS SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1992 (33 years ago) |
Authority Date: | 30 Sep 1992 (33 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Branch of: | CHCS SERVICES, INC., FLORIDA (Company Number K87260) |
Organization Number: | 0305830 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 4900 BAYOU BLVD STE 208, PENSACOLA, FL 32503 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
ROB WARRWICK | President |
Name | Role |
---|---|
Tonnetta Wallace | Director |
ROBERT F. HULETT | Director |
CLYDE L. MCCRARY | Director |
WILLIAM D. CALLAGHAN, JR | Director |
Name | Action |
---|---|
AMERICAN INSURANCE ADMINISTRATION GROUP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2023-02-17 |
Registered Agent name/address change | 2022-11-28 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-16 |
Annual Report | 2020-01-20 |
Annual Report Amendment | 2019-11-27 |
Annual Report Amendment | 2019-10-09 |
Annual Report | 2019-04-12 |
Sources: Kentucky Secretary of State