Search icon

CHG MEDICAL STAFFING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHG MEDICAL STAFFING, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 25 Jan 1993 (33 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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

President

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

Treasurer

Name Role Address Appointed On Resigned On
ROB MILLARD Treasurer 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 2024-01-26 2024-01-26

Vice President

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

Director

Name Role Address Appointed On Resigned On
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
ALEX MOSKOWITZ Director ONE BUSH STREET, SUITE 1100, SAN FRANCISCO, CA 94104 2024-01-26 2024-01-26

Secretary

Name Role Address Appointed On Resigned On
ROB MILLARD Secretary 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 2024-01-26 2024-01-26

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006281746 2025-05-27
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 05 Aug 2025

Sources: Idaho Secretary of State