Name: | CH SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 2006 (18 years ago) |
Authority Date: | 03 Oct 2006 (18 years ago) |
Last Annual Report: | 20 Jan 2014 (11 years ago) |
Organization Number: | 0648295 |
Principal Office: | 300 CONCOURSE BLVD, STE 300, RIDGELAND, MS 39157 |
Place of Formation: | MISSISSIPPI |
Name | Role |
---|---|
Curtis Larry Vance | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jon L. Browning | Secretary |
Name | Role |
---|---|
Michael Wayne Edge | Vice President |
Name | Role |
---|---|
Michael Wayne Edge | Director |
Peggy Marie Hemphill | Director |
Diane L. Moore | Director |
Curtis Larry Vance | Director |
Jon L. Browning | Director |
Betsy P. Clarke | Director |
Peggy M Hemphill | Director |
Name | Status | Expiration Date |
---|---|---|
CREATIVE HEALTHCARE SOLUTIONS, INC. | Unknown | - |
CREATIVE HEALTHCARE SOLUTIONS, INC | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-11-26 |
Annual Report | 2014-01-20 |
Annual Report | 2013-08-05 |
Annual Report | 2012-02-15 |
Annual Report | 2011-02-11 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-10 |
Annual Report | 2009-01-21 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-02-25 |
Sources: Kentucky Secretary of State