Name: | CHG MEDICAL STAFFING, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 25 Jan 1993 (32 years ago) |
Financial Date End: | 31 Jan 2026 |
Entity Number: | 311889 |
Place of Formation: | DELAWARE |
File Number: | 311889 |
Principal Address: | PO BOX 730 MIDVALE, UT 84047 |
Mailing Address: | TAX DEPT PO BOX 730 MIDVALE, UT 84047-0730 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
SCOTT BECK | President | 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 | 2021-01-06 | 2024-01-26 |
LESLIE SNAVELY | President | 7259 S BINGHAM JUNCTION BLVD, MIDVALE, UT 84047 | 2024-01-26 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
SCOTT BECK | Director | 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 | 2024-01-26 | No data |
MICHAEL WEINHOLTZ | Director | 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 | 2024-01-26 | 2024-01-26 |
ALYSE WAGNER | Director | 11111 SANTA MONICA BLVD., LOS ANGELES, CA 90025 | 2024-01-26 | 2024-01-26 |
ADAM LEVYN | Director | 11111 SANTA MONICA BLVD., LOS ANGELES, CA 90025 | 2024-01-26 | 2024-01-26 |
BENNETT ROSENTHAL | Director | 2000 AVE OF THE STARS, LOS ANGELES, CA 90067 | 2024-01-26 | 2024-01-26 |
KEVIN RYAN | Director | 2000 AVE OF THE STARS, LOS ANGELES, CA 90067 | 2024-01-26 | 2024-01-26 |
IGOR BASKIN | Director | 280 PARK AVE, 9TH FL, NEW YORK, NY 10017 | 2024-01-26 | 2024-01-26 |
SIMON SHEN | Director | 2000 AVENUE OF THE STARS, LOS ANGELES, CA 90067 | 2024-01-26 | No data |
RICHARD WHITNEY | Director | 8013 BACKWOODS DR, COLLEGE GROVE, TN 37046 | 2024-01-26 | 2024-01-26 |
JOHN BAUMER | Director | 11111 SANTA MONICA BLVD., LOS ANGELES, CA 90025 | 2024-01-26 | 2024-01-26 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
ROB MILLARD | Secretary | 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 | 2024-01-26 | 2024-01-26 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
ROB MILLARD | Treasurer | 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 | 2024-01-26 | 2024-01-26 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
SHARON GORMAN | Vice President | 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 | 2024-01-26 | 2024-01-26 |
JEFF GWILLIAM | Vice President | 7259 S BINGHAM JUNCTION BLVD, MIDVALE, UT 84047 | 2024-01-26 | No data |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006083997 | 2025-01-29 |
Annual Report | 0005572504 | 2024-01-26 |
Annual Report | 0005078792 | 2023-01-23 |
Registered Agent Name/Address Change (mass change) | 0004903908 | 2022-09-12 |
Annual Report | 0004610855 | 2022-02-14 |
Annual Report | 0004120318 | 2021-01-06 |
Annual Report | 0003753213 | 2020-01-23 |
Annual Report | 0003405130 | 2019-01-21 |
Annual Report | 0002294945 | 2018-01-12 |
Annual Report | 0002294941 | 2017-01-23 |
Date of last update: 04 Apr 2025
Sources: Idaho Secretary of State