Search icon

CHG COMPANIES, INC.

Company Details

Name: CHG COMPANIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2002 (22 years ago)
Authority Date: 28 Oct 2002 (22 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0547150
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: ATTN: TAX DEPT, PO BOX 730, MIDVALE, UT 84047-0730
Place of Formation: DELAWARE

President

Name Role
Leslie Snavely President

Officer

Name Role
Scott Beck Officer

Secretary

Name Role
Rob Millard Secretary

Treasurer

Name Role
Rob Millard Treasurer

Vice President

Name Role
Sharon Gorman Vice President
Jeff Gwilliam Vice President

Director

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

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Former Company Names

Name Action
COMPHEALTH, INC. Old Name

Assumed Names

Name Status Expiration Date
COMPHEALTH Active 2028-02-24
DESTINATION LOCUM TENENS Inactive 2012-05-08

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-29
Name Renewal 2023-02-24
Annual Report 2022-06-20
Annual Report 2021-06-10
Annual Report 2020-06-25
Annual Report 2019-06-26
Annual Report 2018-06-08
Name Renewal 2018-02-22
Principal Office Address Change 2017-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900153 Other Contract Actions 2009-08-31 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 89000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-08-31
Termination Date 2009-11-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHG COMPANIES, INC.
Role Plaintiff
Name THE ST. LUKE HOSPITALS, INC.
Role Defendant

Sources: Kentucky Secretary of State