Tennessee Healthcare Management, Inc. Overview
Tennessee Healthcare Management, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, July 7, 2004 and is approximately twenty-one years old, according to public records filed with California 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
Tennessee Healthcare Management, Inc.
Network Visualizer
Advertisements
Key People
Who own Tennessee Healthcare Management, Inc.
Name | |
---|---|
Michael Cuffe |
President
Director
NonDir
NonPres
|
Natalie H. Cline |
Secretary
Vice President
NonSec
|
John M. Hackett |
Treasurer
Senior Vice Presiden
Senior Vice President
Vice President
|
John M. Franck 1033 |
Director
Vice President
Assistant Secretary
NonDir
Assistant Sec.
|
Ronald Lee Grubbs |
Vice President
|
Christopher F. Wyatt |
Director
Senior Vice Presiden
NonDir
Senior Vice President
|
Kevin A. Ball |
Vice President
Assistant Secretary
|
Jaime Derensis |
Vice President
Assistant Secretary
|
Seth A. Killngbeck |
Vice President
Assistant Secretary
|
Mike T. Bray |
Vice President
|
Kenneth Washington |
Vice President
|
John Laverty |
Vice President
|
Nicholas L. Paul |
Vice President
|
Jerry Rooker |
Vice President
|
T. Scott Noonan |
Vice President
|
Monica Cintado |
Vice President
|
Jeff McInturff |
Vice President
|
Albert Williams |
Vice President
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
Adam Vazquez |
Vice President
|
Bill Rutherford |
Senior Vice Presiden
President
Director
|
Joseph A. Sowell |
Senior Vice Presiden
Vice President
|
Samuel N. Hazen |
Senior Vice Presiden
|
Jon M. Foster |
Senior Vice Presiden
|
Deborah H. Mullin |
Assistant Secretary
|
Doug L. Downey |
Assistant Secretary
|
John I. Starling |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
Shirley Scharf-Cheatham |
Assistant Secretary
|
J. William B Morrow |
NonTreas
Treasurer
Senior Vice Presiden
|
A. Bruce Moore |
President
Director
Vice President
Senior Vice Presiden
|
David Anderson |
Treasurer
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Keith M. Giger |
Treasurer
Vice President
|
J. B. Morrow |
Treasurer
Senior Vice President
|
R. Milton Johnson 590 |
Director
Vice President
|
Dora A. Blackwood |
Secretary
Vice President
|
Donald W. Stinnett |
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Steven E. Clifton |
Director
Vice President
Assistant Sec.
Assistant Secretary
|
Robert Waterman |
Senior Vp
Senior Vice Presiden
|
Robert Samuel Hankins |
Senior Vp
|
James D. Hinton |
Vice President
|
William Morrow |
Vice President
|
Gregg A. Gerken |
Vice President
|
Jerry Winters |
Vice President
|
Rosalyn Elton |
Vice President
|
Bruce A. Moore |
Vice President
|
Dwight E. Long |
Vice President
|
John M. Frank |
Vice President
Assistant Secretary
|
Joseph S. Haase |
Vice President
|
V. Carl George |
Vice President
|
W. Mark Kimbrough |
Vice President
|
Sara Margraf |
Vice President
|
Ed Stevinson |
Vice President
|
Eric S. Descher |
Vice President
|
Jeff Rydburg |
Vice President
|
Brian Dietrich |
Vice President
|
Jerry Rookerki |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Scott T. Noonan |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
John L. Crother |
Vice President
|
Jeff Rydburg |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
Vice President
|
Leon Drennan |
Vice President
|
Robert England |
Vice President
|
Laura Mower |
Vice President
|
Robert F. Nevens |
Assistant Sec.
|
Lisa Marie Meister |
Assistant Sec.
|
Kenneth K. Roth |
Assistant Sec.
|
Dianne Johnson |
Assistant Sec.
Assistant Secretary
|
Christopher Gentile |
Assistant Sec.
|
James L. Williams |
Assistant Secretary
|
Shirley E. Scharf |
Assistant Secretary
|
Showing 8 records out of 77
Corporate Filings for Tennessee Healthcare Management, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800437599 |
Date Filed: | Friday, January 7, 2005 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Tennessee |
State ID: | 02665059 |
Date Filed: | Wednesday, July 7, 2004 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F13000000492 |
Date Filed: | Friday, February 1, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Tennessee |
State ID: | E0667952007-9 |
Date Filed: | Monday, September 24, 2007 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/7/2005 | Application for Certificate of Authority | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
9/24/2007 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00 |
![]() |
9/24/2007 | Miscellaneous | TENNESSEE CERTIFICATE OF EXISTENCE |
![]() |
10/9/2007 | Initial List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
9/17/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
8/21/2009 | 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) | |
![]() |
8/11/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
9/10/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
9/6/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
9/2/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
7/22/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
7/7/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/21/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
7/23/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | 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

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

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 Tennessee Healthcare Management, 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 Tennessee Healthcare Management, 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