EX-3.273 4 g26997a1exv3w273.htm EX-3.273 exv3w273
Exhibit 3.273
(FULL PAGE GRAPHIC)

 


 

             
W. Fox McKeithen
Secretary of State

(LOGO)
  ARTICLES OF INCORPORATION
(R.S. 12:24)

 
Domestic Business Corporation
Enclose $60.00 filing fee
Make remittance payable to:
Secretary of State

Do not send cash
 
Return to:
 
Corporations Division
P.O. Box 94125
Baton Rouge, LA 70804-9125
Phone (804) 925-4704
STATE OF LOUISIANA
PARISH OF                     
1.   The name of this corporation is: PHC-LOUISIANA, INC.
2.   This corporation is formed for the purpose of: (check one)
     
þ   Engaging in any lawful activity for which corporations may be formed.
     
o    
    (use for limiting corporate activity)
3.   The duration of this corporation is: (may be perpetual) perpetual
4.   The aggregate number of shares which the corporation shall have authority to issue is: 1,000
5.   The shares shall consist of one class only and the par value of each share is: $.01 (shares may be without par value) per share.
6.   The full name and post office address of each incorporator is: Howard T. Wall, 105 Westwood Place, Ste. 400, Brentwood, TN 37027
         
7.
  Other provisions:    
 
       
 
       
     
 
       
     
8.   The corporation’s federal tax identification number is: applied for.
Sworn to and subscribed before me at Nashville, TN on this the 22nd day of April, 1999.
         
 
  Incorporator(s) Signature:    
 
       
 
  /s/ Howard T. Wall    
 
       
 
  Howard T. Wall, Secretary    
 
       
 
       
 
       
 
       
 
       
 
  /s/ Sharon Tolbert    
 
       
 
  Notary    
 
  My Commission expires on March 24, 2001    
     
500 Rev. 4/97
  (See instructions on back)
(LA — 1 — 3/17/98)
   
CT Shares
   

 


 

1.   The name of this corporation is: PHC - LOUISIANA, INC.
2.   The location and municipal address (not a P.O. Box only) of this corporation’s registered office:
 
    c/o Corporation Service Company
    320 Somerulos Street, Baton Rouge, Louisiana 70802-6129
3.   The full name and municipal address (not a P.O. Box only) of each of this corporation’s registered agent(s) is/are:
 
    Corporation Service Company
    320 Somerulos Street, Baton Rouge, Louisiana 70802-6129
4.   The names and municipal addresses (not a P.O. Box only) of the first directors are:
 
   
 
 
   
 
         
 
       Incorporator(s) signature(s):    
 
       
 
  /s/ Howard T. Wall    
 
       
 
  Howard T. Wall, Secretary    
 
       
 
       
 
       
 
       
 
       
 
       
AGENT’S AFFIDAVIT AND ACKNOWLEDGEMENT OF ACCEPTANCE
I hereby acknowledge and accept the appointment of registered agent for and on behalf of the above named corporation.
             
 
      Registered agent(s) signature(s):    
 
           
 
      [ILLEGIBLE]    
 
           
 
           
 
  By:        
 
           
Sworn to and subscribed before me this 23rd day of April, 1999.
             
    /s/ Gwendolyn S. Andrews    
         
 
  Notary   Notary Public, Clayton County, Georgia    
 
      My Commission Expires Aug. 17, 2002.    
341 Rev. 4/97

 


 

         
[ILLEGIBLE]
Secretary of State

(LOGO)
  NOTICE OF CHANGE OF REGISTERED OFFICE
AND/OR CHANGE OF REGISTERED AGENT

(R.S. 12:104 & 12:236)
 
  Domestic Corporation
(Business or Non-Profit)
Enclose $20.00 filing fee
Make remittance payable to
Secretary of State
Do not send cash
   
Corporation Name: PHC-Louisiana, Inc.
CHANGE OF LOCATION OF REGISTERED OFFICE
Notice is hereby given that the Board of Directors of the above named corporation has authorized a change in the location of the corporation’s registered office. The new registered office is located at: c/o National Registered Agents, Inc. 225 St. Ann Drive, on Mandeville, LA 70471.
         
 
 
       
 
  To be signed by one (1) officer or two (2) directors    
 
       
 
  /s/ Howard T. Wall    
 
       
CHANGE OF REGISTERED AGENT(S)
Notice is hereby given that the Board of Directors of the above named corporation has authorized the change of the corporation’s registered agent(s). The names(s) and address(es) of the new registered agent(s) is/are as follows:
National Registered Agents, Inc.
225 St. Ann Drive,
Mandeville, LA 70471
         
 
  /s/ Howard T. Wall    
 
       
 
  President, Vice President or Secretary    
AGENT AFFIDAVIT AND ACKNOWLEDGEMENT OF ACCEPTANCE
I hereby acknowledge and accept the appointment of registered agent(s) for and on behalf of the above named corporation.
             
 
      /s/ Kathy L. Slayman    
 
           
 
           
 
  By:   Kathy L. Slayman    
 
           
 
      Registered Agent(s)    
Sworn to and subscribed before me this 2nd day of September, 1999.
             
    /s/ Gwendolyn S. Andrews    
       
 
  Notary       Notary Public, Clayton County, Georgic
 
                  My Commission Expires Aug. 17, 2002
     
354 Rev. 5/97
  (See instructions on back)

 


 

NOTICE OF NEW ADDRESS OF REGISTERED
AGENT FOR SERVICE OF PROCESS
TO: The Secretary of State for the State of Louisiana
     Notice is hereby given pursuant to La. R. S. Title 12:04, Title 12:38, Title 12:1308 and Title 12:1350 of the new address of National Registered Agents, Inc.’s Office in the State of Louisiana where process may be served for business entities represented by National Registered Agents, Inc., as shown of the records of the Secretary of State; and under Title 9:3424 for foreign partnerships.
     The Agent for Service of Process, National Registered Agents, Inc., was formerly located at 225 St. Ann Drive, Mandeville, Louisiana, 70471-3219.
     The new address for the subject Agent for Service of Process, National Registered Agents, Inc. is 1280 Clausel Street, Mandeville, Louisiana 70448.
Notice is also given pursuant to La. R. S. Title 12.308 that the registered office for each business entity shown on the records of the Secretary of State to be represented by National Registered Agents, Inc. and designating 225 St. Ann Drive, Mandeville, Louisiana, 70471-3219 is changed to 1280 Clausel Street, Mandeville, Louisiana 70448.
     All such business entities may now be served at the new address of the Agent for Service of Process as set forth as of September 1, 2003.
I, Dennis E. Howarth, President of the aforesaid corporation, hereby declare the contents of this Notice true to the best of my knowledge and belief, as of this 25th day of August, 2003
         
  National Registered Agents, Inc.
 
 
  By:   /s/ Dennis E. Howarth    
    Dennis E. Howarth, President   
       
 
(GRAPHIC)

 


 

             
W. Fox McKeithen
Secretary of State

(LOGO)
  NOTICE OF CHANGE OF REGISTERED OFFICE
AND/OR CHANGE OF REGISTERED AGENT
(R.S. 12:104 & 12:236)

           
  Enclose $25 filing fee
Domestic Corporation (Business or Non Profit)
Make remittance payable to
Secretary of State
Do Not Send Cash
  Return to:   Commercial Division
P.O. Box 94125
Baton Rouge, LA 70804-9125
Phone (225) 925-4704
Web Site: www.sos.louisiana.gov
Corporation Name: PHC-Louisiana, Inc.
CHANGE OF LOCATION OF REGISTERED OFFICE
     
Notice is hereby given that the Board of Directors of the above named corporation has authorized a change in the location of the corporation’s registered office. The new registered office is located at:
 
   
 
   
 
         
     
 
  To be signed by an officer or a director   Date
CHANGE OF REGISTERED AGENT(S)
Notice is hereby given that the Board of Directors of the above named corporation has authorized the change of the corporation’s registered agent(s). The name(s) and address(es) of the new registered agent(s) is/are as follows: CT Corporation System, 8550 United Plaza Boulevard, Baton Rouge, Louisiana 70809                                                                                                                                                                                  
 
 
         
 
  /s/ William F. Carpenter III   07/05/05
     
 
  President, Vice President or Secretary   Date
AGENT’S ACCEPTANCE AND ACKNOWLEDGEMENT OF APPOINTMENT
I hereby acknowledge and accept the appointment of registered agent(s) for and on behalf of the above named corporation.
             
    /s/ Mary R. Adams    
         
    CT Corporation System    
 
           
 
      /s/ MARY R. ADAMS    
 
           
 
  By:   ASSISTANT SECRETARY    
 
           
Sworn to and subscribed before me, the undersigned Notary Public, on this date: 7/12/05 NOTARY NAME MUST BE TYPED OR PRINTED WITH NOTARY #
         
 
  /s/ Joan Bolden    
 
       
 
  Notary Signature    
(GRAPHIC)
     
[ILLEGIBLE]
  (See instructions on back)
 
   

 


 

NOTICE OF NEW ADDRESS OF REGISTERED
AGENT FOR SERVICE OF PROCESS
     Notice is hereby given pursuant to Louisiana R.S. Title 12:104; 308; 236; 1308; 1350 and 9:3432; 9:3422; 9:3401 of the new address of C T Corporation System in the State of Louisiana where process may be served for the domestic and foreign profit corporations, non profit corporations, limited liability companies and limited partnerships represented by C T Corporation System as shown on the records of the Secretary of State.
     The agent for service of process, C T Corporation System, was formerly located at: 8550 United Plaza Blvd., Baton Rouge, Louisiana 70809. The new address for the said agent for service of process is: 5615 Corporate Blvd, Suite 400B, Baton Rouge, Louisiana 70808.
     Please record the change of registered address for the entities shown on the record of the Secretary of State as being represented by C T Corporation System, as the registered agent. The list of entities is attached to this notice. These entities may now be served at the new address of the agent for service of process as set forth above as of the date of this document is received and filed with the Secretary of State of Louisiana.
     I, Kenneth Uva, Vice President of C T Corporation System, hereby declare the contents of this Notice true to the best of my knowledge and belief as of this 28th day of January, 2008.
         
  C T CORPORATION SYSTEM
 
 
  /s/ Kenneth Uva    
  Kenneth Uva, Vice President   
     
 
Sworn to and subscribed before me, the undersigned Notary Public on this date: January 28, 2008.
         
 
  /s/ Laurel Jean Wellington    
 
       
 
  Notary Public    
LAUREL JEAN WELLINGTON
Notary Public, State of New York
No 01WE6035039
Qualified in Kings County
Certificate Filed in New York County
Commission Expires Dec. 20, 2009

 


 

         
JAY DARDENNE
SECRETARY OF STATE
  State of Louisiana
Secretary of State
LOGO)
  COMMERCIAL DIVISION

Uniform Commercial Code
225.925.4704
Fax
225-922-0452

Administrative Services
225.925.4704
Fax
225-925.4726

Corporations
225.925.4704
Fax
225-922-0435

This letter serves as certification that on or about January 29, 2008, our office created a list of the companies for which C T Corporation System serves as registered agent. As per the instructions on the previous page, referred to as Amendment 36015549, we have taken appropriate action to change this registered agent address for all of the clients of C T Corporation System.
Sincerely,
(-S- CARLA BONAVENTURE)
Carla Bonaventure
Commercial Division Administrator

 


 

         
JAY DARDENNE
Secretary of State

(FULL PAGE GRAPHIC)
  DOMESTIC CORPORATION

ANNUAL REPORT

For Period Ending
4/26/2010
  (GRAPHIC)
             
Mailing Address Only (INDICATE CHANGES TO THIS ADDRESS IN THIS BOX)
          (INDICATE CHANGES TO THIS ADDRESS IN THIS BOX)
34780292 D
    1     Registered Office Address in Louisiana
PHC-LOUISIANA, INC.

 
103 POWELL COURT
SUITE 200
                (Do not use P.O. Box)
C/O C T CORPORATION SYSTEM
8550 UNITED PLAZA BLVD.
BATON ROUGE, LA 70809
BRENTWOOD, TN 37027
          Federal Tax ID Number
62-1779009
Our records indicate the following registered agents for the corporation. Indicate any changes or deletions below. All agents must have a Louisiana address. Do not use a P.O. Box. A NEW REGISTERED AGENT REQUIRES A NOTARIZED SIGNATURE.

     C T CORPORATION SYSTEM
          5615 CORPORATE BLVD., STE. 400B BATON ROUGE, LA 70808
         
I hereby accept the appointment of registered agent(s)   Sworn to and subscribed before me on
    NOTARY NAME MUST BE TYPED OR PRINTED WITH NOTARY #
 
       
     
New Registered Agent Signature
             Notary Signature   Date
This report reflects a maximum of three officers or directors from our records for this corporation. Indicate any changes or deletions below. Include a listing of all names along with each title held and their address. Do not use a P.O. Box. If additional space is needed attach an addendum.
     
DAVID M. DILL PRESIDENT
  *See attached director* officers*
MARY KIM E. SHIPP
  Secretary
103 POWELL COURT, SUITE 200 BRENTWOOD, TN 37027
   
MICHAEL S. COGGIN
  Vice-President
103 POWELL COURT, SUITE 200 BRENTWOOD, TN 37027
   
                     
SIGN è
  To be signed by an officer, director or agent   Title     Phone     Date
 
/s/ Mary Kim E. Shipp
  Secretary     6153728500     4-7-10
 
 
Signee’s address
  Email Address           (For Office Use Only)
    103 Powell Ct #200 Brentwood TN 37027   marykim.shipp@lpnt.net    
                 
Enclose filing fee of $25.00
  Return by: 4/26/2010            
 
               
Make remittance payable to Secretary of State
      To:   Commercial Division    
Do Not Send Cash
          P.O. Box 94125    
Do Not Staple
          Baton Rouge, LA 70804-9125    
 
          Phone (225) 925-4704    
web site: www.sos.louisiana.gov
  DO NOT STAPLE           3 X
ALL UNSIGNED REPORTS WILL BE RETURNED

 


 

PHC-Louisiana, Inc.
(Shares Authorized: 1,000 Common
Shares Issued: 1,000
Stockholders: Province Healthcare Company)
EIN: 62-1779009
Directors:
David M. Dill
Paul D. Gilbert
Officers:
David M. Dill, President
Jeffrey S. Sherman, Executive Vice President
John P. Bumpus, Executive Vice President
Paul D. Gilbert, Executive Vice President
Michael S. Coggin, Senior Vice President and Treasurer
Christopher J. Monte, Vice President
Mary Kim E. Shipp, Secretary
Address for above Officers and Directors:
103 Powell Court Suite 200
Brentwood, TN 37027
615-372-8500