Coastal Healthcare Services, Inc. Overview
Coastal Healthcare Services, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Friday, April 22, 1994 and is approximately thirty-one 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
Coastal Healthcare Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Coastal Healthcare Services, Inc.
Name | |
---|---|
Samuel N. Hazen |
President
Director
Senior Vice Presiden
|
Natalie H. Cline |
Secretary
Vice President
|
John M. Hackett |
Treasurer
Senior Vice Presiden
Vice President
|
John M. Franck 1033 |
Vice President
Assistant Secretary
Director
Assistant Sec.
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Kevin A. Ball |
Vice President
Assistant Secretary
|
Jaime Derensis |
Vice President
Assistant Secretary
|
Ronald Lee Grubbs |
Vice President
|
Mike T. Bray |
Vice President
|
Jeff Sliwinski |
Vice President
|
T. Scott Noonan |
Vice President
|
Nicholas L. Paul |
Vice President
|
Ronnie Midgett |
Vice President
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
Jeff McLnturff |
Vice President
|
Monica Cintado |
Vice President
|
Joseph A. Sowell |
Senior Vice Presiden
President
Vice President
|
Christopher F. Wyatt |
Senior Vice Presiden
Director
|
Deborah H. Mullin |
Assistant Secretary
Assistant Sec.
|
Jon M. Foster |
Senior Vice Presiden
|
Troy Villarreal |
Senior Vice Presiden
|
Erol Akdamar |
Senior Vice Presiden
|
Doug L. Downey |
Assistant Secretary
|
John I. Starling |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
Shirley Scharf-Cheatham |
Assistant Secretary
|
David Anderson |
Treasurer
Vice President
Senior Vice Presiden
|
J. William B Morrow |
Treasurer
Vice President
Senior Vice Presiden
|
A. Bruce Moore |
Director
Vice President
Senior Vice Presiden
|
Dora A. Blackwood |
Secretary
Vice President
|
Donald W. Stinnett |
Director
Senior Vice Presiden
|
Robert Waterman |
Senior Vp
Senior Vice Presiden
|
Maura A. Walsh |
Senior Vp
Senior Vice Presiden
|
R. Milton Johnson 588 |
Vice President
|
Rosalyn Elton |
Vice President
|
Dwight E. Long |
Vice President
|
James D. Hinton |
Vice President
|
J. B. Morrow |
Vice President
|
Scott T. Noonan |
Vice President
|
Rick Shalcross |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
Vice President
|
Kim Lelli |
Vice President
|
Keith M. Giger |
Vice President
|
Gregg A. Gerken |
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
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
Ashley Johnson |
Vice President
|
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
|
Showing 8 records out of 63
Corporate Filings for Coastal Healthcare Services, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9984406 |
Date Filed: | Friday, April 22, 1994 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
4/22/1994 | Application For Certificate Of Authority | |
![]() |
4/22/1994 | Assumed Name Certificate | |
![]() |
10/11/1996 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
3/2/1998 | Assumed Name Certificate | |
![]() |
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) | |
![]() |
12/31/2008 | 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) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2019 | 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 Coastal Healthcare 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 Coastal Healthcare 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
1
Corporate Records
Source