Chc Payroll Company Overview
Chc Payroll Company filed as a Domestic For-Profit Corporation in the State of Texas on Tuesday, June 7, 1988 and is approximately thirty-seven years old, according to public records filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Chc Payroll Company
Network Visualizer
Advertisements
Key People
Who own Chc Payroll Company
Name | |
---|---|
Samuel N. Hazen |
President
Director
|
John M. Franck 1033 |
Director
Vice President
Assistant Secretary
Assistant Sec.
|
Natalie H. Cline |
Secretary
Vice President
|
John M. Hackett |
Treasurer
Senior Vice Presiden
Vice President
|
Christopher F. Wyatt |
Director
Senior Vice Presiden
|
Kevin A. Ball |
Vice President
Assistant Secretary
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Jaime Derensis |
Vice President
Assistant Secretary
|
Nicholas L. Paul |
Vice President
|
Mike T. Bray |
Vice President
|
Ronald Lee Grubbs |
Vice President
|
T. Scott Noonan |
Vice President
|
Jeff McInturff |
Vice President
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
Monica Cintado |
Vice President
|
Deborah H. Mullin |
Assistant Secretary
|
Jon M. Foster |
Senior Vice Presiden
|
Doug L. Downey |
Assistant Secretary
|
John I. Starling |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
Shirley Scharf-Cheatham |
Assistant Secretary
|
A. Bruce Moore |
President
Director
Vice President
Senior Vice Presiden
|
David Anderson |
Treasurer
Vice President
Senior Vice Presiden
|
J. William B Morrow |
Treasurer
Vice President
Senior Vice Presiden
|
R. Milton Johnson 589 |
Director
Director
Vice President
Senior Vice Presiden
|
Donald W. Stinnett |
Secretary
Vice President
Senior Vice Presiden
|
Dora A. Blackwood |
Secretary
Vice President
|
Robert Waterman |
Senior Vp
Senior Vice Presiden
|
Shirley Fuller Cooper |
Vice President
|
Rosalyn Elton |
Vice President
|
Dwight E. Long |
Vice President
|
Keith M. Giger |
Vice President
|
Gregg A. Gerken |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
Vice President
|
Joseph A. Sowell |
Vice President
Senior Vice Presiden
|
Joseph S. Haase |
Vice President
|
V. Carl George |
Vice President
|
Steven E. Clifton |
Vice President
Assistant Sec.
Assistant Secretary
|
W. Mark Kimbrough |
Vice President
|
James D. Hinton |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
J. B. Morrow |
Vice President
|
Scott T. Noonan |
Vice President
|
Kenneth K. Roth |
Assistant Sec.
Assistant Secretary
|
Lisa Marie Meister |
Assistant Sec.
Assistant Secretary
|
Dianne Johnson |
Assistant Sec.
Assistant Secretary
|
Christopher Gentile |
Assistant Sec.
Assistant Secretary
|
James L. Williams |
Assistant Secretary
|
Shirley E. Scharf |
Assistant Secretary
|
Robert F. Nevens |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 53
Corporate Filings for Chc Payroll Company
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 107929900 |
Date Filed: | Tuesday, June 7, 1988 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 01893552 |
Date Filed: | Tuesday, July 19, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Texas |
State ID: | C11260-1994 |
Date Filed: | Thursday, July 21, 1994 |
Date Expired: | Wednesday, December 26, 2007 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/7/1988 | Articles Of Incorporation | |
![]() |
5/28/1991 | Change Of Registered Agent/Office | |
![]() |
5/17/1993 | Articles Of Amendment | |
![]() |
8/13/1993 | Change Of Registered Agent/Office | |
![]() |
2/9/1994 | Change Of Registered Agent/Office | |
![]() |
7/21/1994 | Foreign Qualification | |
![]() |
2/28/1995 | Change Of Registered Agent/Office | |
![]() |
3/17/1995 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 ALH |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
7/30/1998 | Annual List | |
![]() |
7/31/1999 | Annual List | |
![]() |
7/31/2000 | Annual List | |
![]() |
6/26/2001 | Annual List | |
![]() |
12/20/2001 | Change of Registered Agent/Office | |
![]() |
12/31/2001 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 EJF |
![]() |
6/12/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
8/11/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
6/24/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
7/6/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/23/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/15/2007 | Annual List | |
![]() |
12/26/2007 | Withdrawal | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources

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 Chc Payroll Company.
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 Payroll Company 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
3
Corporate Records