EX-3.283 14 g26997a1exv3w283.htm EX-3.283 exv3w283
Exhibit 3.283
(IMAGE)

 


 

             
W. Fox McKeithen   ARTICLES OF INCORPORATION
Secretary of State   (R.S. 12:24)
 
  Domestic Business Corporation   Return to:   Commercial Division
 
  Enclose $60.00 filing fee       P.O. Box 94125
 
  Make remittance payable to       Baton Rouge, LA 70804-9125
 
  Secretary of State       Phone (225) 925-4704
 
  Do not send cash       Web Site: www.sec.state.la.us
STATE OF Tennessee
PARISH/COUNTY OF Davidson
1. The name of this corporation is PHC-Morgan Lake, 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: one thousand (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:
W. Kenneth Marlow, 511 Union St.,
Suite 2100, Nashville, TN 37219
7. Other provisions:
 
 
 
8. The corporation’s federal tax identification number is: Applied for
         
 
  Incorporator(s) Signature:    
 
       
 
  /s/ W. Kenneth Marlow
 
   
 
 
 
 
   
 
 
 
   
Sworn to and subscribed before me, the undersigned Notary Public, on this date: October 18, 2001
         
 
  /s/ Paige T. Boston
 
Notary
   
 
       
 
  My commissions, requires,: April 20, 2003    
(See Instructions on back)
399 Rev. 4/99
LA001. 12/16/99 CT System Online

 


 

     
W. Fox McKeithen
  DOMESTIC BUSINESS CORPORATION INITIAL REPORT
Secretary of State
  (R.S. 12:25 AND 12:101)
(SEAL)
   
1. The name of this corporation is: PHC-Morgan Lake, Inc.
2. The location and municipal address (not a P.O. Box only) of this corporation’s registered office:
225 St. Ann Drive Mandeville, LA 70471-3219
3. The full name and municipal address (not a P.O. Box only) of each of this corporation’s registered agent(s) is/are:
National Registered Agents, Inc.
225 St. Ann Drive, Mandeville, LA 70471-3219
4. The names and municipal address (not a P.O. Box only) of the first directors are:
Martin S. Rash 105 Westwood Boulevard, Suite 400, Brentwood, TN 37027
Howard T. Wall, III 105 Westwood Boulevard, Suite 400, Brentwood, TN 37027
         
 
  Incorporator(s) signature(s)    
 
       
 
  /s/ W. Kenneth Marlow
 
   
 
 
 
 
   
 
 
 
   
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):    
 
       
 
  See Attached
 

 
   
Sworn to and subscribed before me, the undersigned Notary Public, on this date:                     
         
 
  See Attached
 
Notary
   
(See instructions on back)
341 Rev. 1/01
LA004 - 04/24/01 CT System Online

 


 

(DOMESTIC/FOREIGN)
AFFIDAVIT OF ACCEPTANCE OF APPOINTMENT
BY DESIGNATED REGISTERED AGENT
ACT 769 OF 1987
To the State Corporation Department
State of Louisiana
STATE OF GEORGIA
COUNTY OF GURNNETT
On this 18th day of October, 2001, before me, a Notary Public in and for the State and Parish aforesaid, personally came and appeared Kathy L. Slayman, who is to me known to be the person, and who, being duly sworn, acknowledged to me that he does hereby accept appointment as the Registered Agent of PHC-Morgan Lake, Inc., which is a Corporation authorized to transact business in the State of Louisiana pursuant to the provisions of the Title 12, Chapter 1, 2 and 3.
         
 
  National Registered Agents, Inc.    
 
       
 
  /s/ Kathy L. Slayman
 
REGISTERED AGENT
   
 
  Kathy L. Slayman, Assistant Secretary    
Subscribed and sworn to before
me on the day, month, and year
first above set forth
     
/s/ Gwendolyn S. Andrews
 
NOTARY PUBLIC
   
Notary Public, Clayton County, Georgia
   
My Commission Expires Aug. 17, 2002
   
     
NOTE:   If the Agent is a Corporation authorized to act as an agent then the affidavit must be executed by an officer of the corporation.
[ILLEGIBLE]

 


 

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   
(IMAGE)

 


 

 
             
W. Fox McKeithen
Secretary of State

(SEAL)
  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-Morgan Lake, 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: C T Corporation System, 8550 United Plaza Boulevard, Baton Rouge, Louisiana 70809
         
 
  /s/ William F. Carpentar III
 
President, Vice President or Secretary
01/05/05
 
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
   
 
       
 
                      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 #
         
(SEAL)   /s/ [ILLEGIBLE]
 
Notary Signature
   
[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

(SEAL)
  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

(LOGO)
  DOMESTIC CORPORATION
ANNUAL REPORT

For Period Ending

10/19/2010
  (LOGO)
 
       
Mailing Address Only (INDICATE CHANGES TO THIS
ADDRESS IN THIS BOX)

    35158414 D
    PHC-MORGAN LAKE, INC.

    103 POWELL COURT, STE. 200
    BRENTWOOD, TN 37027
       (INDICATE CHANGES TO THIS ADDRESS IN THIS BOX)
Registered Office Address in Louisiana
        (Do not use P.O. Box)

    C/O C T CORPORATION SYSTEM
    8550 UNITED PLAZA BLVD.
    BATON ROUGE, LA 70809
 
                  Federal Tax ID Number
            62-1870304
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 file held and their address. Do not use a P.O. Box. If additional space is needed attach an addendum.
     
MARY KIM E. SHIPP
  Secretary
103 POWELL COURT, SUITE 200 BRENTWOOD, TN 37027
   
MICHAEL B. CLARK
  President, Director
103 POWELL COURT, SUITE 200 BRENTWOOD, TN 37027
   
CHRISTOPHER J. MONTE
  Vice-President
103 POWELL COURT, SUITE 200 BRENTWOOD, TN 37027
   
*See attached list of officers and directors*
                     
SIGN è
  To be signed by an officer, director or agent   Title   Phone   Date
  Mary Kim E. Shipp   Secretary   6153728500   9-21-10
 
 
  Signee’s address   Email Address           (For Office Use Only)
 
  103 Powell Ct #200
Brentwood TN 37027
  gretchen.catron@LPNT.net            
 
                   
 
  Enclose filing fee of     $25.00   Return by:   10/19/2010      
 
                   
 
  Make remittance payable to Secretary of State
Do Not Send Cash
Do Not Staple
  To:   Commercial Division
P.O. Box 94125
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-Morgan Lake, Inc.
(Shares Authorized: 1,000 Common
Shares Issued: 1,000
Stockholders: Province Healthcare Company)

EIN: 62-1870304
Directors:
R. Scott Raplee
Michael B. Clark
Officers:
Michael B. Clark, President
A. Gene Smith, Chief Financial Officer
R. Scott Raplee, Operations President
Michael S. Coggin, Senior Vice President
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