Search icon

CHG Companies, Inc.

Company Details

Name: CHG Companies, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 20 Jan 2016 (9 years ago)
Business ID: 1083815
State of Incorporation: DELAWARE
Principal Office Address: 7259 S. Bingham Junction Blvd., Tax Dept.Midvale, UT 84047

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 645 Lakeland East Drive, Suite 101, Flowood, MS 39232

Director

Name Role Address
Scott Beck Director 7259 S. Bingham Junction Blvd., Midvale, UT 84047
Michael Weinholtz Director 7259 S. Bingham Junction Blvd., Midvale, UT 84047
John Baumer Director 11111 Santa Monica Blvd., Suite 2000, Los Angeles, CA 90025
Bennett Rosenthal Director 2000 Avenue of the Stars, 12th FL, Los Angeles, CA 90067
Kevin Ryan Director 2000 Avenue of the Stars, Los Angeles, CA 90067
Richard Whitney Director 8013 BACKWOODS DRIVE, COLLEGE GROVE, TN 37046
Adam Levyn Director 11111 Santa Monica Blvd., Suite 2000, Los Angeles, CA 90025
Igor Baskin Director 280 PARK AVE, 9TH FL, NEW YORK, NY 10017
SIMON SHEN Director 2000 AVENUE OF THE STARS, 12TH FL, LOS ANGELES, CA 90067
MARTIN BRODBECK Director 26 BLAIR ROAD, ARMONK, NY 10504

Chief Executive Officer

Name Role Address
Scott Beck Chief Executive Officer 7259 S. Bingham Junction Blvd., Midvale, UT 84047

Vice President

Name Role Address
Sharon Gorman Vice President 7259 S. Bingham Junction Blvd., Midvale, UT 84047
Jeff Gwilliam Vice President 7259 S. Bingham Junction Blvd., Midvale, UT 84047

Secretary

Name Role Address
Rob Millard Secretary 7259 S. Bingham Junction Blvd., Midvale, UT 84047

Treasurer

Name Role Address
Rob Millard Treasurer 7259 S. Bingham Junction Blvd., Midvale, UT 84047

Chief Financial Officer

Name Role Address
Rob Millard Chief Financial Officer 7259 S. Bingham Junction Blvd., Midvale, UT 84047

Chairman

Name Role Address
Michael Weinholtz Chairman 7259 S. Bingham Junction Blvd., Midvale, UT 84047

President

Name Role Address
Leslie Snavely President 7259 S. Bingham Junction Blvd., Midvale, UT 84047

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-27 Annual Report For CHG Companies, Inc.
Annual Report Filed 2023-03-20 Annual Report For CHG Companies, Inc.
Annual Report Filed 2022-03-16 Annual Report For CHG Companies, Inc.
Annual Report Filed 2021-03-09 Annual Report For CHG Companies, Inc.
Annual Report Filed 2020-03-23 Annual Report For CHG Companies, Inc.
Annual Report Filed 2019-03-20 Annual Report For CHG Companies, Inc.
Annual Report Filed 2018-03-15 Annual Report For CHG Companies, Inc.
Annual Report Filed 2017-03-15 Annual Report For CHG Companies, Inc.
Annual Report Filed 2016-03-24 Annual Report For CHG Companies, Inc.
Formation Form Filed 2016-01-20 Formation For CHG Companies, Inc.

Date of last update: 13 Jan 2025

Sources: Mississippi Secretary of State