Central Shared Services, LLC Overview
Central Shared Services, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Wednesday, November 24, 2004 and is approximately twenty-one years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Central Shared Services, LLC
Network Visualizer
Advertisements
Key People
Who own Central Shared Services, LLC
Name | |
---|---|
John M. Franck 1033 |
Manager
Member
Vice President
Assistant Secretary
Secretary
|
Christopher F. Wyatt |
Manager
Senior Vice Presiden
|
Mike Marks |
Manager
Senior Vice Presiden
|
Edward T. Jones |
President
Vice President
|
Bill Rutherford |
Manager
Member
Senior Vice Presiden
|
Natalie H. Cline |
Secretary
Vice President
|
John M. Hackett |
Treasurer
Senior Vice Presiden
Vice President
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Kevin A. Ball |
Vice President
Assistant Secretary
|
Jaime Derensis |
Vice President
Assistant Secretary
|
Mike T. Bray |
Vice President
|
Ronald Lee Grubs |
Vice President
|
Larry E. Tatum |
Vice President
|
John M. Paul |
Vice President
|
Shelly Workman |
Vice President
|
Ron Powell |
Vice President
|
Richard Philbrick |
Vice President
|
Nicholas L. Paul |
Vice President
|
Brendan Courtney |
Vice President
|
Michael L. Berryhill |
Vice President
|
T. Scott Noonan |
Vice President
|
James M. Tavenner |
Vice President
|
Steve Tarkington |
Vice President
|
Jeff McInturff |
Vice President
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
Monica Cintado |
Vice President
|
Samuel N. Hazen |
Senior Vice Presiden
Manager
Director
Vice President
|
Joseph A. Sowell |
Senior Vice Presiden
Vice President
|
Deborah H. Mullin |
Assistant Secretary
Assistant Sec.
|
Jon M. Foster |
Senior Vice Presiden
|
Shannon M. Dauchot |
Senior Vice Presiden
|
Doug L. Downey |
Assistant Secretary
|
John I. Starling |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
Shirley Scharf-Cheatham |
Assistant Secretary
|
Michael O'Boyle |
President
Manager
Member
|
Chris Taylor |
President
|
Beverly Wallace |
President
|
R. Milton Johnson 591 |
Manager
Member
Vice President
|
A. Bruce Moore |
Manager
Member
Vice President
Senior Vice Presiden
|
Donald W. Stinnett |
Manager
Director
Member
Senior Vice Presiden
|
David Anderson |
Treasurer
Vice President
Senior Vice Presiden
|
J. William B Morrow |
Treasurer
Senior Vice Presiden
|
Dora A. Blackwood |
Secretary
Vice President
Assistant Sec.
|
Natallie H. Cline |
Secretary
Vice President
|
John M. Frank |
Member
Vice President
Assistant Secretary
|
Robert Waterman |
Senior Vp
Senior Vice Presiden
|
James A. Fitzgerald |
Senior Vp
Senior Vice Presiden
|
Ronald Lee Grubbs |
Vice President
|
James D. Hinton |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
J. B. Morrow |
Vice President
|
N. Eric Ward |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
Vice President
|
George A. Hays |
Vice President
|
Danny Pettis |
Vice President
|
David S. Welch |
Vice President
|
Keith M. Giger |
Vice President
|
Gregg A. Gerken |
Vice President
|
William L. Francis |
Vice President
|
Joseph S. Haase |
Vice President
|
V. Carl George |
Vice President
|
Steven E. Clifton |
Vice President
Assistant Sec.
Assistant Secretary
|
W. Mark Kimbrough |
Vice President
|
Sara Margraf |
Vice President
|
Rosalyn Elton |
Vice President
|
Bruce A. Moore |
Vice President
|
Dwight E. Long |
Vice President
|
Robert F. Nevens |
Assistant Sec.
|
Sameuel N. Hazen |
Senior Vice Presiden
|
Dianne Johnson |
Assistant Sec.
Assistant Secretary
|
Christopher Gentile |
Assistant Sec.
|
James L. Williams |
Assistant Sec.
Assistant Secretary
|
Shirley E. Scharf |
Assistant Sec.
Assistant Secretary
|
Lisa Marie Meister |
Assistant Sec.
|
Kenneth K. Roth |
Assistant Sec.
|
Showing 8 records out of 80
Corporate Filings for Central Shared Services, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M04000005355 |
Date Filed: | Monday, December 6, 2004 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800418291 |
Date Filed: | Wednesday, November 24, 2004 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Virginia |
State ID: | 200434110185 |
Date Filed: | Friday, December 3, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Virginia |
State ID: | LLC27505-2004 |
Date Filed: | Monday, November 29, 2004 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/24/2004 | Application for Certificate of Authority | |
![]() |
11/29/2004 | Application for Foreign Registration | |
![]() |
12/9/2004 | Initial List | List of Officers for 2004 to 2005 |
![]() |
3/29/2005 | Certificate of Assumed Business Name | |
![]() |
3/29/2005 | Certificate of Assumed Business Name | |
![]() |
3/29/2005 | Certificate of Assumed Business Name | |
![]() |
10/19/2005 | Annual List | |
![]() |
9/21/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
9/24/2007 | Annual List | |
![]() |
10/27/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
9/11/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
10/21/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
11/18/2011 | Certificate of Assumed Business Name | |
![]() |
11/22/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
11/8/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
11/15/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
7/15/2014 | Certificate of Assumed Business Name | |
![]() |
11/3/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
4/6/2015 | Certificate of Assumed Business Name | |
![]() |
4/6/2015 | Certificate of Assumed Business Name | |
![]() |
10/6/2015 | Annual List | |
![]() |
10/6/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
10/27/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
2/20/2018 | Certificate of Assumed Business Name | |
![]() |
10/31/2018 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Central Shared Services, LLC.
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 Central Shared Services, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
4
Corporate Records