Search icon

CHG MEDICAL STAFFING, INC.

Company Details

Name: CHG MEDICAL STAFFING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 1993 (32 years ago)
Authority Date: 25 Jan 1993 (32 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0310449
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: ATTN: TAX DEPT, PO BOX 730, MIDVALE, UT 84047-0730
Place of Formation: DELAWARE

Officer

Name Role
Scott Beck Officer

President

Name Role
Leslie Snavely President

Secretary

Name Role
Rob Millard Secretary

Vice President

Name Role
Sharon Gorman Vice President
Jeff Gwilliam Vice President

Director

Name Role
Michael Weinholtz Director
Richard Whitney Director
John Baumer Director
Alyse Wagner Director
Bennett Rosenthal Director
Kevin Ryan Director
Scott Beck Director
Adam Levyn Director
Igor Baskin Director
Simon Shen Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Treasurer

Name Role
Rob Millard Treasurer

Former Company Names

Name Action
COMPHEALTH MEDICAL STAFFING, INC. Old Name

Assumed Names

Name Status Expiration Date
RN NETWORK Active 2029-02-02
COMPHEALTH MEDICAL STAFFING Active 2028-02-24
FOUNDATION MEDICAL STAFFING Expiring 2025-10-18
DESTINATION HEALTHCARE STAFFING Inactive 2013-03-03

Filings

Name File Date
Annual Report 2024-06-27
Name Renewal 2024-02-02
Annual Report 2023-06-29
Name Renewal 2023-02-24
Annual Report 2022-06-20
Annual Report 2021-06-10
Name Renewal 2020-09-23
Annual Report 2020-06-25
Annual Report 2019-06-26
Name Renewal 2019-02-04

Sources: Kentucky Secretary of State