Healthtrust Locums, Inc. Overview
Healthtrust Locums, Inc. filed as a Domestic For-Profit Corporation in the State of Texas on Monday, May 7, 2007 and is approximately fifteen years old, as recorded in documents filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Healthtrust Locums, Inc.
Network Visualizer
Advertisements
Key People
Who own Healthtrust Locums, Inc.
Name | |
---|---|
Edward T. Jones |
President
NonPres
|
John M. Franck 1003 |
Director
Vice President
Assistant Secretary
NonDir
|
Kevin A. Ball |
Secretary
Vice President
Assistant Secretary
|
Bill Rutherford |
Director
Senior Vice Presiden
NonDir
Senior Vice President
|
Christopher F. Wyatt |
Director
Senior Vice Presiden
NonDir
Senior Vice President
|
Jennifer Chemtov |
Treasurer
Vice President
NonTreas
|
Natalie H. Cline |
Secretary
Vice President
NonSec
|
Natalie H. Cline |
Secretary
Vice President
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Jaime Derensis |
Vice President
Assistant Secretary
|
Ronald Lee Grubbs |
Vice President
|
Mike T. Bray |
Vice President
|
Larry E. Tatum |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
Vice President
|
Nicholas L. Paul |
Vice President
|
N. Eric Ward |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
Brendan Courtney |
Vice President
|
John M. Paul |
Vice President
|
T. Scott Noonan |
Vice President
|
John M. Hackett |
Vice President
|
Monica Cintado |
Vice President
|
L. Erik Larsen |
Vice President
|
Howell S. Arnold |
Vice President
|
Joseph A. Sowell |
Senior Vice Presiden
Vice President
|
Samuel N. Hazen |
Senior Vice Presiden
|
Robert Waterman |
Senior Vice Presiden
|
Deborah H. Mullin |
Assistant Secretary
|
Doug L. Downey |
Assistant Secretary
|
J. William B Morrow |
Senior Vice Presiden
|
A. Bruce Moore |
Senior Vice Presiden
|
John I. Starling |
Assistant Secretary
|
Shiurley Scharf Cheatham |
Assistant Secretary
|
Chris Taylor |
President
|
Michael O'Boyle |
President
|
Tom Choy |
Treasurer
Vice President
|
John G. Buffa |
Director
|
Russel T. Hicks |
Director
Controller
|
Michael R. Nicolais |
Director
|
Donald W. Stinnett |
Director
Senior Vice Presiden
|
Laurence E. Hirsch |
Director
|
Dora A. Blackwood |
Secretary
Vice President
|
Alex Guiva |
Director
|
Brent McCarty |
Director
|
Michael Nicolas |
Director
|
Hussel T. Hicks |
Director
|
A. Bruce Moore 674 |
Vice President
Senior Vice Presiden
|
Joseph S. Haase |
Vice President
|
David Anderson |
Vice President
Senior Vice Presiden
|
Mike T Bra Y |
Vice President
|
J. B. Morrow |
Vice President
Senior Vice Presiden
|
Paula Phillips |
Vice President
|
Richard Tarpey |
Vice President
|
Roger S. Hendry |
Vice President
|
Keith M. Giger |
Vice President
|
Gregg A. Gerken |
Vice President
|
Anthony Pentangelo |
Vice President
|
Sherry Petersen |
Vice President
|
Tim Stene |
Vice President
|
Howie Arnold |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
Dianne Johnson |
Assistant Secretary
|
James L. Williams |
Assistant Secretary
|
Shirley E. Scharf |
Assistant Secretary
|
Donald W. Stlnnett |
Senior Vice Presiden
|
Showing 8 records out of 66
Known Addresses for Healthtrust Locums, Inc.
PO Box 750
Nashville, TN 37202
1525 W Walnut Hill Ln
Irving, TX 75038
155 Franklin Rd
Brentwood, TN 37027
1 Park Plz
Nashville, TN 37203
3811 Turtle Creek Blvd
Dallas, TX 75219
PO Box 570
Nashville, TN 37202
1000 Sawgrass Corporate Pkwy
Sunrise, FL 33323
1525 W Walnut Hill Ln
Flower Mound, TX 75028
1100 Charlotte Ave
Nashville, TN 37203
1100 Dr Martin L King Jr Blvd
Nashville, TN 37203
Corporate Filings for Healthtrust Locums, Inc.
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800812078 |
Date Filed: | Monday, May 7, 2007 |
Registered Agent | Michael R. Nicolais |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F14000002039 |
Date Filed: | Thursday, May 8, 2014 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Texas |
State ID: | 03676346 |
Date Filed: | Thursday, May 15, 2014 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Texas |
State ID: | E0289732014-4 |
Date Filed: | Wednesday, May 28, 2014 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
5/7/2007 | Certificate of Formation | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/6/2013 | Restated Certificate of Formation | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
1/21/2014 | Certificate of Assumed Business Name | |
![]() |
1/21/2014 | Certificate of Assumed Business Name | |
![]() |
5/28/2014 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 |
![]() |
6/6/2014 | Initial List | |
![]() |
4/14/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/6/2016 | Annual List | |
![]() |
9/26/2016 | Certificate of Amendment | |
![]() |
11/29/2016 | Amendment | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
5/8/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
5/7/2018 | Annual List | |
![]() |
5/2/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Thursday, May 12, 2022
Data last refreshed on Thursday, May 12, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Data last refreshed on Saturday, April 2, 2022

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 Locums, 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 Healthtrust Locums, 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
10
Known Addresses
PO Box 750 Nashville, TN 37202
1525 W Walnut Hill Ln Irving, TX 75038
155 Franklin Rd Brentwood, TN 37027
1 Park Plz Nashville, TN 37203
3811 Turtle Creek Blvd Dallas, TX 75219
PO Box 570 Nashville, TN 37202
1000 Sawgrass Corporate Pkwy Sunrise, FL 33323
1525 W Walnut Hill Ln Flower Mound, TX 75028
1100 Charlotte Ave Nashville, TN 37203
1100 Dr Martin L King Jr Blvd Nashville, TN 37203
These addresses are known to be associated with Healthtrust Locums, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records