Village Oaks Medical Center, Inc. Overview
Village Oaks Medical Center, Inc. filed as a Domestic For-Profit Corporation in the State of Texas on Wednesday, March 16, 1994 and is approximately thirty-one years old, as recorded in documents filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Village Oaks Medical Center, Inc.
Network Visualizer
Advertisements
Key People
Who own Village Oaks Medical Center, Inc.
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
|
Ronald Lee Grubbs |
Vice President
|
Mike T. Bray |
Vice President
|
Nicholas L. Paul |
Vice President
|
Ronnie Midgett |
Vice President
|
Shari Collier |
Vice President
|
Jeff McInturff |
Vice President
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
T. Scott Noonan |
Vice President
|
Monica Cintado |
Vice President
|
Jon M. Foster |
Senior Vice Presiden
Senior Vp
|
Joseph A. Sowell |
Senior Vice Presiden
Vice President
|
Deborah H. Mullin |
Assistant Secretary
Assistant Sec.
|
Doug L. Downey |
Assistant Secretary
|
Erol Akdamar |
Senior Vice Presiden
|
John I. Starling |
Assistant Secretary
|
Shirley Scharf Cheatham |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
C. David Huffstutler |
Senior Vice Presiden
|
William Morrow |
Treasurer
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
Vice President
|
Donald W. Stinnett |
Director
Senior Vice Presiden
|
A. Bruce Moore |
Director
Vice President
Senior Vice Presiden
|
Dora A. Blackwood |
Secretary
Vice President
|
Robert Waterman |
Senior Vp
Senior Vice Presiden
|
Rosalyn Elton |
Vice President
|
Dwight E. Long |
Vice President
|
Mark Kimbrough |
Vice President
|
David Wilson |
Vice President
|
Keith M. Giger |
Vice President
|
Gregg A. Gerken |
Vice President
|
Cindy S. Sexton |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
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
|
Richard J. Shallcross |
Vice President
|
Sara Margraf |
Vice President
|
James D. Hinton |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
J. B. Morrow |
Vice President
|
Scott T. Noonan |
Vice President
|
Ashley Johnson |
Vice President
|
Cindy Sightes |
Vice President
|
Donald W. Stlnnett |
Senior Vice Presiden
|
Kenneth K. Roth |
Assistant Sec.
|
Bruce A. Moore |
Senior Vice Presiden
|
Lisa Marie Meister |
Assistant Sec.
|
David Huffstutler |
Senior Vice Presiden
|
Dianne Johnson |
Assistant Sec.
Assistant Secretary
|
Christopher Gentile |
Assistant Sec.
|
James L. Williams |
Assistant Sec.
Assistant Secretary
|
Shirley E. Scharf |
Assistant Sec.
Assistant Secretary
|
Robert F. Nevens |
Assistant Sec.
|
Showing 8 records out of 68
Corporate Filings for Village Oaks Medical Center, Inc.
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 130540200 |
Date Filed: | Wednesday, March 16, 1994 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/16/1994 | Articles Of Incorporation | |
![]() |
3/24/1994 | Articles Of Amendment | |
![]() |
3/3/1995 | Change Of Registered Agent/Office | |
![]() |
2/19/1997 | Tax Forfeiture | |
![]() |
3/5/1997 | Forfeited In Error (Taxes) | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
12/20/2001 | Change of Registered Agent/Office | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
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) | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Source

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Village Oaks Medical Center, 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 Village Oaks Medical Center, 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
1
Corporate Records
Source