Chc & M Insurance Services, Inc. Overview
Chc & M Insurance Services, Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, April 6, 1994 and is approximately thirty years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Chc & M Insurance Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Chc & M Insurance Services, Inc.
Name | |
---|---|
Larry V. Hughes 2 |
President
NonDir
NonPres
NonSec
NonTreas
Treasurer
Secretary
Director
|
Known Addresses for Chc & M Insurance Services, Inc.
Corporate Filings for Chc & M Insurance Services, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 01889293 |
Date Filed: | Thursday, May 19, 1994 |
Registered Agent | Anne N. Maruyama |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C5275-1994 |
Date Filed: | Wednesday, April 6, 1994 |
Registered Agent | Maupin, Cox & Legoy, A Professional Corporation |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/6/1994 | Acceptance of Registered Agent | ||
4/6/1994 | Articles of Incorporation | ||
5/16/1994 | Initial List | ||
4/19/1995 | Annual List | ||
4/12/1996 | Annual List | ||
4/11/1997 | Annual List | ||
3/25/1998 | Annual List | ||
4/7/1999 | Annual List | ||
4/20/1999 | Registered Agent Change | WALTHER KEY MAUPIN PO BOX 30000 3500 LAKESIDE CT #200 RENO NV 89509 MJM | |
4/7/2000 | Annual List | ||
4/11/2001 | Annual List | ||
3/12/2002 | Annual List | ||
12/16/2002 | Registered Agent Change | LARRY V HUGHES 994 FOREST ST RENO NV 89502 RAA | |
4/24/2003 | Annual List | ||
1/20/2004 | Registered Agent Address Change | WALTHER KEY MAUPIN OATS COX & LEGOY STE 200 JPH 3500 LAKESIDE CT RENO NV 89509 JPH WALTHER KEY MAUPIN OATS COX & LEGOY JPH JPH | |
5/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/21/2005 | Annual List | ||
4/24/2006 | Annual List | ||
6/9/2006 | Registered Agent Address Change | ||
6/9/2006 | Registered Agent Name Change | ||
4/24/2007 | Annual List | ||
4/17/2008 | Annual List | ||
4/28/2009 | Annual List | ||
4/14/2010 | Annual List | ||
4/11/2011 | Annual List | ||
4/10/2012 | Annual List | ||
4/18/2013 | Annual List | ||
4/1/2014 | Annual List | ||
4/6/2015 | Annual List | ||
3/29/2016 | Annual List | ||
4/4/2017 | Annual List | ||
4/2/2018 | Annual List | ||
3/25/2019 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Chc & M Insurance Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Chc & M Insurance Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Chc & M Insurance Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records