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 eighteen 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 1033 |
Manager
Director
Vice President
Assistant Secretary
NonDir
|
Mike Marks |
Manager
Director
Senior Vice Presiden
Senior Vice President
|
Christopher F. Wyatt |
Manager
Director
Senior Vice Presiden
NonDir
Senior Vice President
|
Kevin A. Ball |
Secretary
Vice President
Assistant Secretary
|
Jennifer Chemtov |
Treasurer
Vice President
NonTreas
|
Natalie H. Cline |
Secretary
Vice President
NonSec
|
Natalie H. Cline |
Secretary
Vice President
|
John M. Hackett |
Treasurer
Senior Vice Presiden
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 M. Paul |
Vice President
|
Nicholas L. Paul |
Vice President
|
Brendan Courtney |
Vice President
|
T. Scott Noonan |
Vice President
|
Howell S. Arnold |
Vice President
|
Monica Cintado |
Vice President
|
Jeff McInturff |
Vice President
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
Bill Rutherford |
Senior Vice Presiden
NonDir
Director
Senior Vice President
|
Joseph A. Sowell |
Senior Vice Presiden
Vice President
|
Samuel N. Hazen |
Senior Vice Presiden
|
Shannon M. Dauchot |
Senior Vice Presiden
|
Deborah H. Mullin |
Assistant Secretary
|
Jon M. Foster |
Senior Vice Presiden
|
Doug L. Downey |
Assistant Secretary
|
John I. Starling |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
Shirley 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
|
Donald W. Stinnett |
Director
Senior Vice Presiden
|
Laurence E. Hirsch |
Director
|
Dora A. Blackwood |
Secretary
Vice President
|
Michael Nicolas |
Director
|
Hussel T. Hicks |
Director
|
Michael R. Nicolais |
Director
|
Alex Guiva |
Director
|
Brent McCarty |
Director
|
A. Bruce Moore 612 |
Vice President
Senior Vice Presiden
|
Joseph S. Haase |
Vice President
|
David Anderson |
Vice President
Senior Vice Presiden
|
Tim Stene |
Vice President
|
Howie Arnold |
Vice President
|
Mike T Bra Y |
Vice President
|
J. B. Morrow |
Vice President
Senior Vice Presiden
|
N. Eric Ward |
Vice President
|
Paula Phillips |
Vice President
|
Richard Tarpey |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
Anthony Pentangelo |
Vice President
|
Sherry Petersen |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
Vice President
|
Roger S. Hendry |
Vice President
|
Keith M. Giger |
Vice President
|
Gregg A. Gerken |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
Dianne Johnson |
Assistant Secretary
|
James L. Williams |
Assistant Secretary
|
Shirley E. Scharf |
Assistant Secretary
|
Robert Waterman |
Senior Vice Presiden
|
J. William B Morrow |
Senior Vice Presiden
|
Donald W. Stlnnett |
Senior Vice Presiden
|
A. Bruce Moore |
Senior Vice Presiden
|
Shiurley Scharf Cheatham |
Assistant Secretary
|
Showing 8 records out of 74
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) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) | |
![]() |
12/31/2023 | 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 Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 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 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
Wiki
4
Corporate Records