Hca - Information Technology & Services, Inc. Overview
Hca - Information Technology & Services, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, October 26, 1988 and is approximately thirty-seven years old, according to public records 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
Hca - Information Technology & Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Hca - Information Technology & Services, Inc.
Name | |
---|---|
P. Martin Paslick |
President
Chief Information of
|
Natalie H. Cline |
Secretary
Vice President
NonSec
Treasurer
|
Chad Wasserman |
President
|
John M. Hackett |
Treasurer
Senior Vice Presiden
Senior Vice President
Vice President
|
John M. Franck 1033 |
Director
Vice President
Assistant Secretary
NonDir
Assistant Sec.
|
Samuel N. Hazen |
Director
Vice President
Senior Vice Presiden
NonDir
|
Christopher F. Wyatt |
Director
Senior Vice Presiden
NonDir
Senior Vice President
Vice President
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Jaime Derensis |
Vice President
Assistant Secretary
|
Kevin A. Bell |
Vice President
Assistant Secretary
|
Ronald Lee Grubbs |
Vice President
|
Mike T. Bray |
Vice President
|
Paul Connelly |
Vice President
|
Frederick Lee Adams |
Vice President
|
Shahzad Fakhar |
Vice President
|
Nicholas L. Paul |
Vice President
|
T. Scott Noonan |
Vice President
|
Jeff McInturff |
Vice President
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
Jason Barnett |
Vice President
|
J. Clint Jennings |
Vice President
|
Monica Cintado |
Vice President
|
Joseph A. Sowell |
Senior Vice Presiden
Vice President
|
Jon M. Foster |
Senior Vice Presiden
|
Deborah H. Mulin |
Assistant Secretary
|
Doug L. Downey |
Assistant Secretary
|
John I. Starling |
Assistant Secretary
|
Shirley Scharf Cheatham |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
Marty Paslick |
NonPres
President
Vice President
Chief Information of
|
J. William B Morrow |
NonTreas
Vice President
Senior Vice Presiden
|
Noel B. Williams |
President
Chief Information of
|
J. B. Morrow |
Treasurer
Vice President
Senior Vice President
|
Keith M. Giger |
Treasurer
Vice President
|
David Anderson |
Treasurer
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
R. Milton Johnson 592 |
Director
Secretary
Vice President
|
Donald W. Stinnett |
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
A. Bruce Moore |
Director
Vice President
Senior Vice Presiden
|
Dora A. Blackwood |
Secretary
Vice President
|
Robert Waterman |
Senior Vp
Senior Vice Presiden
|
L. Erik Larsen |
Vice President
|
Tim Unger |
Vice President
|
Kevin A. Ball |
Vice President
Assistant Secretary
|
Shirley Fuller Cooper |
Vice President
|
Dwayne Gunter |
Vice President
|
Kim Lewis |
Vice President
|
Chris Pair |
Vice President
|
Gregg A. Gerken |
Vice President
|
Danny C. Schunk |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
Vice President
|
Paul Rein |
Vice President
|
Thomas A. Doyle |
Vice President
|
Lee Adams |
Vice President
|
Sara Margref |
Vice President
|
Mary Silva |
Vice President
|
Rosalyn Elton |
Vice President
|
Dwight E. Long |
Vice President
|
James D. Hinton |
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
|
A. Bruce Moore |
Senior Vice Presiden
|
James L. William |
Assistant Secretary
|
Kenneth K. Roth |
Assistant Sec.
|
Lisa Marie Meister |
Assistant Sec.
|
Robert F. Nevens |
Assistant Sec.
|
Dianne Johnson |
Assistant Sec.
Assistant Secretary
|
Christopher Gentile |
Assistant Sec.
|
James L. Williams |
Assistant Sec.
Assistant Secretary
|
Shirley E. Scharf |
Assistant Sec.
Assistant Secretary
|
Deborah H. Mullin |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 74
Corporate Filings for Hca - Information Technology & Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P21600 |
Date Filed: | Wednesday, November 2, 1988 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7814406 |
Date Filed: | Wednesday, October 26, 1988 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Tennessee |
State ID: | 01626957 |
Date Filed: | Monday, October 31, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Tennessee |
State ID: | C8587-1988 |
Date Filed: | Wednesday, October 26, 1988 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/26/1988 | Application For Certificate Of Authority | |
![]() |
10/26/1988 | Foreign Qualification | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
7/8/1992 | Change Of Registered Agent/Office | |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
1/15/1993 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 T D |
![]() |
6/20/1994 | Application For Amended Certificate Of Authority | |
![]() |
6/29/1994 | Amendment | HCA INFORMATION SERVICES, INC. P TB h G 001 |
![]() |
7/11/1994 | Change Of Registered Agent/Office | |
![]() |
7/26/1994 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 M K |
![]() |
12/30/1994 | Articles Of Merger | |
![]() |
2/9/1995 | Merger | CERTIFICATE OF ARTICLES OF MERGER FILED MERGING GSD, INC., A KENTUCKY CORPORATION, #1993-78, AND MEDICAL SOFTWARE INTEGRATION MANAGEMENT, INC., A TEXAS CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. P T |
![]() |
2/14/1995 | Amendment | CAPITAL STOCK WAS 1,000 @ $1.00. DMF (3)PGS. DMF |
![]() |
5/2/1995 | Change Of Registered Agent/Office | |
![]() |
5/4/1995 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 JAH |
![]() |
10/9/1996 | Application For Amended Certificate Of Authority | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
9/13/2000 | Amendment | REINSTATED/REVOKED - 7/1/97 RAA |
![]() |
9/29/2000 | Application For Amended Certificate Of Authority | |
![]() |
4/3/2001 | Amendment | #1 OF 2. CERTIFIED COPY OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF COLUMBIA/HCA INFORMATION SERVICES, INC. DMFB s 00003 #2 OF 2. CERTIFIED COPY OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF COLUMBIA INFORMATION SYSTEMS, INC. DMFB s G- 00004 |
![]() |
10/3/2001 | Annual List | |
![]() |
12/20/2001 | Change of Registered Agent/Office | |
![]() |
1/3/2002 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 EJF |
![]() |
9/19/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
10/15/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
10/8/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
9/21/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
8/15/2006 | Annual List | |
![]() |
8/21/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
9/17/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/27/2009 | Annual List | 09-10/bl |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
8/24/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
10/6/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
10/11/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
10/10/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
10/7/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
9/3/2015 | Annual List | |
![]() |
10/6/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
10/2/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
9/18/2018 | Annual List | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2021 | 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

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

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

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 Hca - Information Technology & 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 Hca - Information Technology & 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
Wiki
4
Corporate Records