Healthtrust, Inc. - The Hospital Company Overview
Healthtrust, Inc. - The Hospital Company filed as a Foreign For-Profit Corporation in the State of Texas on Monday, July 13, 1987 and is approximately thirty-eight 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
Healthtrust, Inc. - The Hospital Company
Network Visualizer
Advertisements
Key People
Who own Healthtrust, Inc. - The Hospital Company
Name | |
---|---|
John M. Hackett |
President
Treasurer
Director
|
Natalie H. Cline |
Director
Secretary
Vice President
NonDir
NonSec
|
John M. Franck 1033 |
Director
Vice President
Assistant Secretary
NonDir
Assistant Sec.
|
Samuel N. Hazen |
Director
Senior Vice Presiden
Senior Vice President
NonDir
Secretary
Vice President
|
Jon M. Foster |
Director
Senior Vice Presiden
Senior Vice President
|
Christopher F. Wyatt |
Director
Senior Vice Presiden
NonDir
Senior Vice President
|
Ronald Lee Grubbs |
Vice President
Director
|
Brad Spicer |
Vice President
|
A. Bruce Moore |
NonDir
President
Director
Vice President
Senior Vice Presiden
Senior Vice President
|
J. William B Morrow |
NonDir
NonPres
NonTreas
President
Treasurer
Director
|
David Anderson |
President
Treasurer
Director
Secretary
Vice President
|
J. B. Morrow |
President
Treasurer
Director
|
R. Clayton McWhorter |
President
|
Keith M. Giger |
Treasurer
|
R. Milton Johnson 592 |
Director
Secretary
Vice President
|
Dora A. Blackwood |
Director
Secretary
Vice President
|
Robert Samuel Hankins |
Director
Vice President
|
Ronald Lee Grubs |
Director
Vice President
|
Donald W. Stinnett |
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Steven E. Clifton |
Director
Vice President
Assistant Sec.
|
Bill Rutherford |
Director
Secretary
Vice President
|
A. Bruce Moore |
Director
Senior Vice Presiden
|
Robert Waterman |
Senior Vp
|
Shirley Fuller Cooper |
Vice President
|
Joseph S. Haase |
Vice President
|
V. Carl George |
Vice President
|
W. Mark Kimbrough |
Vice President
|
Sara Margraf |
Vice President
|
James D. Hinton |
Vice President
|
Mike T. Bray |
Vice President
|
Rosalyn Elton |
Vice President
|
Dwight E. Long |
Vice President
|
Dianne Johnson |
Assistant Sec.
|
Christopher Gentile |
Assistant Sec.
|
James L. Williams |
Assistant Sec.
|
Shirley E. Scharf |
Assistant Sec.
|
Deborah H. Mullin |
Assistant Sec.
|
Robert F. Nevens |
Assistant Sec.
|
Kenneth K. Roth |
Assistant Sec.
|
Lisa Marie Meister |
Assistant Sec.
|
Showing 8 records out of 40
Other Companies for Healthtrust, Inc. - The Hospital Company
Healthtrust, Inc. - The Hospital Company is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Mob Holdco of Florida, LLC |
Inactive
|
1999 |
1
|
Manager
|
Corporate Filings for Healthtrust, Inc. - The Hospital Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P15442 |
Date Filed: | Monday, August 3, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7352706 |
Date Filed: | Monday, July 13, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01592052 |
Date Filed: | Monday, July 13, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C26082-1999 |
Date Filed: | Wednesday, October 20, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/13/1987 | Application For Certificate Of Authority | |
![]() |
9/18/1987 | Application For Amended Certificate Of Authority | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
10/24/1995 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
10/20/1999 | Foreign Qualification | |
![]() |
3/16/2000 | Annual List | |
![]() |
9/11/2000 | Annual List | |
![]() |
10/3/2001 | Annual List | |
![]() |
12/20/2001 | Change of Registered Agent/Office | |
![]() |
12/31/2001 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 EJF |
![]() |
9/23/2002 | Annual List | |
![]() |
10/3/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
9/24/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
9/21/2005 | Annual List | |
![]() |
8/15/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
8/21/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
9/17/2008 | 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 | |
![]() |
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 | |
![]() |
10/7/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
9/3/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
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) | |
![]() |
12/31/2022 | Public Information Report (PIR) | |
![]() |
12/31/2023 | Public Information Report (PIR) |
Previous Trademarks for Healthtrust, Inc. - The Hospital Company
![]() |
Serial Number:
74287276
Drawing Code:
|
![]() |
Serial Number:
76262608
Drawing Code: 1000
|
![]() |
Serial Number:
75594616
Drawing Code: 1000
|
![]() |
Serial Number:
75630893
Drawing Code: 3S09
|
![]() |
Serial Number:
74642990
Drawing Code:
|
![]() |
Serial Number:
74642989
Drawing Code:
|
![]() |
Serial Number:
75630897
Drawing Code: 3000
|
![]() |
Serial Number:
75594617
Drawing Code: 1000
|
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 Healthtrust, Inc. - The Hospital 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 Healthtrust, Inc. - The Hospital 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
4
Corporate Records