Hca Physician Services, Inc. Overview
Hca Physician Services, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, April 3, 2002 and is approximately twenty-three 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
Hca Physician Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Hca Physician Services, Inc.
Name | |
---|---|
Michael Cuffe |
President
NonDir
NonPres
Director
|
Natalie H. Cline |
Secretary
Vice President
|
John M. Hackett |
Treasurer
Senior Vice Presiden
Vice President
|
John M. Franck 1033 |
Vice President
Asst. Secretary
NonDir
Director
Assistant Sec.
Assistant Secretary
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Kevin A. Ball |
Vice President
Assistant Secretary
Vp
Asst Secretary
|
Jaime Derensis |
Vice President
Assistant Secretary
Vp
Asst Secretary
|
Ronald Lee Grubbs |
Vice President
|
Mike T. Bray |
Vice President
Vp
|
Larry E. Tatum |
Vice President
|
Kenneth Washington |
Vice President
|
Louis Joseph |
Vice President
|
John Laverty |
Vice President
|
John Rebok |
Vice President
|
Nicholas L. Paul |
Vice President
|
Ted Johnson |
Vice President
|
Jerry Rooker |
Vice President
|
Will Smitham |
Vice President
|
Ben Calkins |
Vice President
|
Ali Faile |
Vice President
|
Michael W. Massey |
Vice President
|
Edward Richardson |
Vice President
|
T. Scott Noonan |
Vice President
|
Dan Sykes |
Vice President
|
Monica Cintado |
Vice President
Vp
|
Nick Wadlington |
Vice President
|
Kelli Shifflett |
Vice President
|
Wade Kordonowy |
Vice President
|
Bruce Deighton |
Vice President
Vp
|
Cathryn Rolfe |
Vice President
|
Albert Williams |
Vice President
|
Jim Palazzo |
Vice President
|
Suzanne Bergamo |
Vice President
Vp
|
John Rodgers |
Vice President
|
Josh Debry |
Vice President
Vp
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
Jeff McLnturff |
Vice President
|
Adam Vazquez |
Vice President
|
Jim Brown |
Vice President
|
Vyvyan Derouen |
Vice President
|
Richard Dilalla |
Vice President
|
Eric Hays |
Vice President
|
Bill Rutherford |
Senior Vice Presiden
President
Sr Vp
|
Christopher F. Wyatt |
Senior Vice Presiden
NonDir
Director
Sr Vp
|
Joseph A. Sowell |
Senior Vice Presiden
Vice President
Sr Vp
|
Samuel N. Hazen |
Senior Vice Presiden
Sr Vp
|
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
|
Shirley Scharf Cheatham |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
J. William B Morrow |
NonTreas
Treasurer
Senior Vice Presiden
Sr Vp
|
Natalie H. Cline |
NonSec
Secretary
Vice President
Vp
|
A. Bruce Moore |
President
Director
Vice President
Senior Vice Presiden
Sr Vp
|
David Anderson |
Treasurer
Vice President
Senior Vice Presiden
|
Keith M. Giger |
Treasurer
Vice President
|
R. Milton Johnson 594 |
Director
Vice President
|
Dora A. Blackwood |
Secretary
Vice President
|
Robert Samuel Hankins |
Director
Senior Vp
|
Roberta S. Cloud |
Secretary
Vice President
|
Donald W. Stinnett |
Director
Senior Vice Presiden
|
Steven E. Clifton |
Director
Vice President
Assistant Sec.
Assistant Secretary
|
Robert Waterman |
Senior Vp
Senior Vice Presiden
Sr Vp
|
James D. Hinton |
Vice President
|
Rosalyn Elton |
Vice President
|
Dwight E. Long |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
John Rodkey |
Vice President
|
Sean Haber |
Vice President
|
Matthew Robertson |
Vice President
|
Todd Carlon |
Vice President
|
Kenneth Griffin |
Vice President
|
T. Scott Noonan |
Vice President
|
J. B. Morrow |
Vice President
|
Charles Gressle |
Vice President
|
David Kane |
Vice President
|
Pat Kueny |
Vice President
|
John Johannessen |
Vice President
|
Shane Olivier |
Vice President
|
Warren Stowell |
Vice President
|
Wayne Winney |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
Thomas Rossi |
Vice President
|
Gary Duncan |
Vice President
|
Tedrick Johnson |
Vice President
|
Jeff Rydburg |
Vice President
|
Gregg A. Gerken |
Vice President
|
Mark Greenwell |
Vice President
|
Jerry Winters |
Vice President
|
John L. Crothers |
Vice President
Vp
|
Dennis Green |
Vice President
|
Mickey Pickler |
Vice President
|
Mark Pickett |
Vice President
|
Jeff Henderson |
Vice President
|
Todd Evans |
Vice President
|
Leon Drennan |
Vice President
|
Joseph S. Haase |
Vice President
|
V. Carl George |
Vice President
|
W. Mark Kimbrough |
Vice President
|
Sara Margraf |
Vice President
|
Robert F. Nevens |
Assistant Sec.
|
Lisa Marie Meister |
Assistant Sec.
|
Kenneth K. Roth |
Assistant Sec.
|
N. Eric Ward |
Senior Vice Presiden
Sr Vp
|
Dianne Johnson |
Assistant Sec.
Assistant Secretary
|
Christopher Gentile |
Assistant Sec.
|
James L. Williams |
Assistant Sec.
Assistant Secretary
|
Shirley E. Scharf |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 112
Corporate Filings for Hca Physician Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P07651 |
Date Filed: | Friday, October 4, 1985 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000002664 |
Date Filed: | Wednesday, May 29, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800070862 |
Date Filed: | Wednesday, April 3, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Tennessee |
State ID: | 02410019 |
Date Filed: | Thursday, April 4, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Tennessee |
State ID: | C8185-2002 |
Date Filed: | Wednesday, April 3, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
4/3/2002 | Application for Certificate of Authority | |
![]() |
4/3/2002 | Foreign Qualification | |
![]() |
4/16/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/9/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
4/13/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
3/23/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/21/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
3/24/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/27/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/23/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
4/29/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
4/23/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/12/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
4/21/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
4/14/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
4/22/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
4/6/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
4/4/2018 | Annual List | |
![]() |
4/2/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2022 | 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 Hca Physician 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 Physician 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
5
Corporate Records