EX-3.145 146 g09543a1exv3w145.htm EX-3.145 CERTIFICATE OF INCORPORATION OF CLEVELAND HOSPITAL CORPORATION Ex-3.145
 

EXHIBIT 3.145
     
Secretary of State
  ISSUANCE DATE: 07/02/2007
 
   
Division of Business Services
  REQUEST NUMBER: 07183568
 
   
312 Eighth Avenue North
  CHARTER/QUALIFICATION DATE: 01/10/1995
6th Floor, William R. Snodgrass Tower
  STATUS: ACTIVE
Nashville, Tennessee 37243
  CORPORATE EXPIRATION DATE: PERPETUAL
 
   
 
  CONTROL NUMBER: 0289046
 
   
 
  JURISDICTION: TENNESSEE
 
   
TO:
  REQUESTED BY:
 
   
CFS
  CFS
 
   
8161 HWY 100
  8161 HWY 100
 
   
NASHVILLE, TN 37221
  NASHVILLE, TN 37221
I, RILEY C DARNELL, SECRETARY OF STATE OF THE STATE OF TENNESSEE DO HEREBY CERTIFY THAT
“CLEVELAND HOSPITAL CORPORATION”
WAS INCORPORATED OR QUALIFIED TO DO BUSINESS IN THE STATE OF TENNESSEE ON THE ABOVE DATE, AND THAT THE ATTACHED DOCUMENT(S) WAS/WERE FILED IN OFFICE ON THE
DATE(S) AS BELOW INDICATED:
                                             
REFERENCE            
NUMBER   DATE FILED   FILING TYPE   FILING ACTION
            NAM   DUR   STK   PRN   OFC   AGT   INC   MAL   FYC
2938-1464
  01/10/1995   CHART-PROFIT                                    
2954-0938
  02/08/1995   AMEND-CHARTER               X                    
3109-1840
  01/29/1996   AN RPT                   X               X
3324-0746
  04/08/1997   AN RPT/AGENT                   X   X            
3904-0013
  05/08/2000   OFFICE CHANGE                       X            
4959-1251
  11/12/2003   AGENT/OFFICE                       X   X        
5239-1677
  09/20/2004   AGENT/OFFICE                       X   X        
5712-0318
  03/09/2006   AGENT/OFFICE                           X        

1


 

                                             
REFERENCE            
NUMBER   DATE FILED   FILING TYPE   FILING ACTION
            NAM   DUR   STK   PRN   OFC   AGT   INC   MAL   FYC
5740-1021
  03/29/2006   AN RPT                   X           X    
6011-1524
  03/30/2007   AN RPT/AGENT                   X   X       X    
                 
FOR: REQUEST FOR COPIES       ON DATE: 07/02/07
 
               
 
      FEES        
 
               
FROM:
  RECEIVED:   $280.00       $0.00
 
               
CAPITAL FILING SERVICE (CFS)TOTAL PAYMENT RECEIVED:   $280.00    
 
               
8161 HIGHWAY 100
               
     
#172
  RECEIPT NUMBER: 00004231100
 
   
NASHVILLE, TN 37221-0000
  ACCOUNT NUMBER: 00101230
 
   
[SEAL]
  /s/Riley C. Darnell
 
  Riley C. Darnell
 
  Secretary of State

2


 

CHARTER
OF
CLEVELAND HOSPITAL CORPORATION
The undersigned natural person of the age of eighteen years or more, acting as incorporator of a corporation under the Tennessee Business Corporation Act, as amended, hereby adopts the following charter for such corporation:
ARTICLE ONE
The name of the Corporation is Cleveland Hospital Corporation.
ARTICLE TWO
The period of its duration is perpetual.
ARTICLE THREE
The corporation is for profit.
ARTICLE FOUR
The purpose for which the Corporation is organized is to engage in the transaction of any or all lawful business for which corporations may be incorporated under the Tennessee Business Corporation Act (the “Tennessee Code”).
ARTICLE FIVE
The aggregate number of shares which the Corporation shall have authority to issue is One Thousand (1.000) shares of $.01 par value per share common stock.
ARTICLE SIX
The Corporation will not commence business until it has received for the issuance of its shares consideration of the value of at least One Thousand Dollars ($1,000), consisting of money, labor done or property actually received.
ARTICLE SEVEN
The street address of its initial registered office is 306 Gay Street, Suite 200, Nashville, ,
Davidson County, Tennessee,37201 and the name of its initial registered agent at such address is Corporation Service Company.
ARTICLE EIGHT
The complete address of the corporation’s principal office is 155 Franklin Road. Suite 400, Brentwood, Williamson County, Tennessee 37027.
ARTICLE NINE
Election of the Directors need not he by written ballot unless the Bylaws of the corporation shall so provide.
ARTICLE TEN The name and address of the incorporator is:
Robin J. Payton
414 Union Street, Suite 1600

3


 

Nashville, TN 17219
ARTICLE ELEVEN
To the greatest extent permitted by Tennessee law, a director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director. except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders. (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 48-18304 of the Tennessee Code or (iv) for any transaction from which the director derives an improper personal benefit. If the Tennessee Code is amended hereafter to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Tennessee Code, as so amended.
Any repeal or modification of the foregoing paragraph by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.
ARTICLE TWELVE:
A. Rights to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, or is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (hereinafter an “indemnitee”), whether the basis of such proceeding is alleged action in an official capacity as a director or officer or in any other capacity while serving as a director or officer, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Tennessee Code as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto), against all expense. liability and loss (including, without limitation, attorneys’ fees, judgments, fines, excise taxes or penalties and amounts paid or to ‘be paid in settlement) incurred or suffered by such indemnitee in connection therewith and such indemnification shall continue with respect to an indemnitee who has ceased to be a director or officer and shall inure to the benefit of the indemnitee’s heirs, executors and administrators; provided, however. that except as provided in paragraph (8) hereof with respect to proceedings to enforce rights to indemnification, the Corporation shall indemnify any such indemnitee in connection with a proceeding initiated by such indemnitee only if such proceeding was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this Article shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such proceeding in advance of its final disposition (hereinafter an “advancement of expenses”); provided, however, that, if the Tennessee Code requires, an advancement of expenses incurred by an indemnitee shall be made only upon delivery to the Corporation of an undertaking (hereinafter an “undertaking”), by or on behalf of such indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (hereinafter a “final adjudication”) that such indemnitee is not entitled to be indemnified for such expenses under this Article or otherwise.

4


 

B. Right of Indemnitee to Bring Suit. If a claim under paragraph (A) of this Article is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation (except in the case of a claim for an advancement of expenses, in which case the applicable period shall be twenty days), the indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. if successful in whole orin part in any such suit, the indemnitee shall also be entitled to be paid the expense of prosecuting or defending such suit. In (1) any suit brought by the indemnitee enforce a right to indemnification hereunder (but not a suit brought by the indemnitee to enforce a right to an advancement of expenses) it shall he a defense that, and (ii) in any suit by the Corporation to recover an advancement of expenses pursuant to the terms of an undertaking, the Corporation shall be entitled to recover such expenses upon a final adjudication that, the indemnitee has not met the applicable standard of conduct set forth in the Tennessee Code. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the indemnitee has met the applicable standard of conduct set forth in the Tennessee Code, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the indemnitee has not met such applicable standard of conduct, or in the case of such a suit brought by the indemnitee, shall be a defense to such suit. In any suit brought by the indemnitee to enforce a right to indemnification or to an advancement of expenses hereunder or by the Corporation to recover an advancement of expenses pursuant to the terms of an undertaking, the burden of proving that the indemnitee is not entitled under this Article or otherwise to be indemnified, or to such advancement of expenses, shall be on the Corporation.
C. Non-Exclusivity of Rights. The rights to indemnification and to the advancement of expenses conferred in this Article shall not he exclusive of any other right which any person may have or hereafter acquire under this Certificate of Incorporation or any Bylaw. agreement, vote of stockholders or disinterested directors or otherwise.
D. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any indemnitee against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Tennessee Code.
E. Indemnity of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the Board of Directors, grant rights to indemnification and to the advancement of expenses to any employee or agent of the Corporation to the fullest extent of the provisions of this Article or as otherwise permitted under the Tennessee Code with respect to the indemnification and advancement of expenses of directors and officers of the Corporation.
ARTICLE THIRTEEN
The Bylaws of the Corporation may be altered, amended or repealed or new Bylaws may be adopted by the board of directors.
IN WITNESS WHEREOF, I have hereunto set my hand, this 10th day of January, 1995.
/s/Robin J. Payton
Robin J. Payton, Incorporator
414 Union Street
Suite 1600
Nashville, TN 37219

5


 

ARTICLES OF AMENDMENT TO THE CHARTER OF
OF
CLEVELAND HOSPITAL CORPORATION SECRETARY
January 31. 1995
Pursuant to the provisions of Section 48-20-106 of the Tennessee Business Corporation Act, as amended, Cleveland Hospital Corporation (the “Company”), adopts the following Articles of Amendment to its Charter:
1. Article Five is hereby deleted in its entirety and the following inserted in lieu thereof:
“ARTICLE FIVE
The aggregate number of shares which the Company shall have the authority to issue is Two Million Five Hundred Thousand (2,500,000) shares of $.01 par value per share common stock.”
2. This amendment was (1,4 adopted effective as of the 31st day of January, 1995, by written consent of the sole shareholder and written consent of the board of directors of the Company.
3. This Amendment is to be effective upon filing with the Secretary of State of Tennessee.
CLEVELAND HOSPITAL CORPORATION
By: /s/Sara Martin-Michels
Sara Martin-Michels
Assistant Secretary

6


 

CORPORATION ANNUAL REPORT
STATE OF TENNESSEE
SECRETARY OF STATE
SUITE 1800, JAMES K. POLK BUILDING
NASHVILLE, TN 37243-0306
FILING FEE — $10.00; PRIVILEGE TAX — $10.00; TOTAL AMOUNT DUE — $20.00
     
CURRENT FISCAL YEAR CLOSING MONTH: 01
  IF DIFFERENT
CURRENT MONTH IS: 12
   
 
   
THIS REPORT IS DUE ON OR BEFORE     5-1-96
   
(1) SECRETARY OF STATE CONTROL NUMBER: 0289046 OR FEDERAL EMPLOYER IDENTIFICATION NUMBER 62-1587878
(2a.) NAME AND MAILING ADDRESS OF CORPORATION:
CLEVELAND HOSPITAL CORPORATION
STE 400
155 FRANKLIN ROAD
BRENTWOOD, TN 37027
D          01/10/1995          FOR PROFIT
(2B.) STATE OR COUNTRY OF INCORPORATION:     TENNESSEE
(2D.) ADD OR CHANGE MAILING ADDRESS:
(3) A. PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE:
SUITE 400, 155 FRANKLIN ROAD, BRENTWOOD, TN 37037
B. CHANGE OF PRINCIPAL ADDRESS:
             
STREET
  CITY   STATE   ZIP CODE +4
2800 Westside Drive NW
  Cleveland   TN   37311
** BLOCKS 4A AND 4B MUST BE COMPLETED OR THE ANNUAL REPORT WILL BE RETURNED **
(4) A NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS.
(ATTACHED ADDITIONAL SHEET IF NECESSARY.)
             
TITLE
  NAME   BUSINESS ADDRESS   CITY, STATE, ZIP CODE +4
SEE ATTACHMENT
B BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACHED ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE OR LISTED BELOW:     NAME:     BUSINESS ADDRESS          CITY, STATE, ZIP CODE +4
SEE ATTACHMENT
(5)A. NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS:

7


 

CORPORATION SERVICE COMPANY
B. REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS: SUITE 200, 306 GAY STREET, NASHVILLE, TN 37201
(6) INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE:
BLOCK 5A OR 5B THERE IS AN ADDITIONAL $10 FILING FEE AND $10.00 PRIVILEGE TAX FOR A TOTAL OF $20.00 REQUIRED FOR CHANGES MADE TO THE INFORMATION
(A) CHANGE OF REGISTERED AGENT:
(B) CHANGE OF REGISTERED OFFICE:
                 
STREET
  CITY   STATE   ZIP CODE +4   COUNTY
 
      TN        
(7) A. THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A MUTUAL BENEFIT CORPORATION AS INDICATED BELOW
IF BLANK OR CHANGE PLEASE CHECK APPROPRIATE BOX:
o PUBLIC
o MUTUAL
B. IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK
BOX UNLESS OTHERWISE INDICATED                    o RELIGIOUS
(8) SIGNATURE
/s/ Sara Martin-Michels
(9) DATE
1-26-96
(10) TYPE PRINT NAME OF SIGNER:
Sara Martin-Michels
(11) TITLE OF SIGNER:
Asst. Sec.
** THIS REPORT MUST BE DATED AND SIGNED **
[SEAL]

8


 

CORPORATION ANNUAL REPORT
STATE OF TENNESSEE
SECRETARY OF STATE
SUITE 1800, JAMES K. POLK BUILDING
NASHVILLE, TN 37243-0306
FILING FEE — $10.00; PRIVILEGE TAX — $10.00; TOTAL AMOUNT DUE — $20.00
CURRENT FISCAL YEAR CLOSING MONTH:                    IF DIFFERENT
CURRENT MONTH IS 12
THIS REPORT IS DUE ON OR BEFORE 4-1-97
(1) SECRETARY OF STATE CONTROL NUMBER: 0289046 OR FEDERAL EMPLOYER IDENTIFICATION NUMBER 62-1587878
(2a.) NAME AND MAILING ADDRESS OF CORPORATION:
CLEVELAND HOSPITAL CORPORATION
155 FRANKLIN ROAD, STE 400
BRENTWOOD, TN 37027
(2B.) STATE OR COUNTRY OF INCORPORATION:
TENNESSEE
(2D.) ADD OR CHANGE MAILING ADDRESS:
(3) A. PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE:
155 FRANKLIN ROAD, SUITE 400, BRENTWOOD, TN 37037
B. CHANGE OF PRINCIPAL ADDRESS:
             
STREET
  CITY   STATE   ZIP CODE +4
** BLOCKS 4A AND 4B MUST BE COMPLETED OR THE ANNUAL REPORT WILL BE RETURNED **
(4) A NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS.
(ATTACHED ADDITIONAL SHEET IF NECESSARY.)
             
TITLE
  NAME   BUSINESS ADDRESS   CITY, STATE, ZIP CODE +4
See Addendum
B BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACHED ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE
OR LISTED BELOW:     NAME:     BUSINESS ADDRESS          CITY, STATE, ZIP CODE +4
See Addendum
(5)A. NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS:
Corporation Service Company
B. REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS:
306 Gay Street
Ste. 200

9


 

Nashville, Davidson County, TN 37201
(6) INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE:
BLOCK 5A OR 5B THERE IS AN ADDITIONAL $10 FILING FEE AND $10.00 PRIVILEGE TAX FOR A TOTAL OF $20.00 REQUIRED FOR CHANGES MADE TO THE INFORMATION
(A) CHANGE OF REGISTERED AGENT:
(B) CHANGE OF REGISTERED OFFICE:
                 
STREET
  CITY   STATE   ZIP CODE +4   COUNTY
500 Tallen Bldg.,
  Two Union Square,   Chattanooga, TN   37402   Hamilton
(7) A. THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A MUTUAL BENEFIT CORPORATION AS INDICATED BELOW
IF BLANK OR CHANGE PLEASE CHECK APPROPRIATE BOX:
o PUBLIC
o MUTUAL
B. IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK
BOX UNLESS OTHERWISE INDICATED                    o RELIGIOUS
(8) SIGNATURE
/s/ Sara Martin-Michels
(9) DATE
3-3-97
(10) TYPE PRINT NAME OF SIGNER:
Sara Martin-Michels
(11) TITLE OF SIGNER:
Asst. Secretary
** THIS REPORT MUST BE DATED AND SIGNED **
[SEAL]

10


 

CLEVELAND HOSPITAL CORPORATION
Control No. 0289046 EIN: 62-1587878
4.A. Officers:
         
Name   Title   Street Address
E. Thomas Charley
  President   155 Franklin Road, #400
 
      Brentwood, TN 37027
 
       
T. Mark Buford
  Controller   155 Franklin Road, #400
 
  & Vice President   Brentwood, TN 37027
 
       
Barbara Groux
  Vice President   155 Franklin Road, #400
 
      Brentwood, TN 37027
 
       
Rodney R. Smith
  Vice President   155 Franklin Road, #400
 
      Brentwood, TN 37027
 
       
Barry E. Stewart
  V.P. & Treasurer   155 Franklin Road, #400
 
      Brentwood, TN 37027
 
       
Linda K. Parsons
  Secretary   155 Franklin Road, #400
 
      Brentwood, TN 37027
 
       
Sara Martin-Michels
  Assistant Secretary   155 Franklin Road, #400
 
      Brentwood, TN 37027
 
       
4.B. Board of Directors:
       
 
       
Ernest Bacon
  Director   155 Franklin Road, #400
 
      Brentwood, TN 37027
 
       
Linda K. Parsons
  Director   155 Franklin Road, #400
 
      Brentwood, TN 37027
 
       
T. Mark Buford
  Director   155 Franklin Road, #400
 
      Brentwood, TN 37027

11


 

RECEIVED
STATE OF TENNESSEE
2000 MAY 8 AM 8:00
RILEY DARNELL
SECRETARY OF STATE
[SEAL]
SECRETARY OF STATE
DIVISION OF BUSINESS SERVICES
James K. Polk Building, Suite 1800
Nashville, TN 77243-0306
MASS CHANGE OF REGISTERED OFFICE (BY AGENT)
Pursuant to the provisions of Sections 48-15-102 and 48-25-108 of the Tennessee Business Corporation Act, Sections 48-55-102 and 48-25-108 of the Tennessee Nonprofit Corporation Act, Section 48-208-102 of the Tennessee Limited Liability Company Act, Sections 61-2-104 and 61-2-904 of the Tennessee Revised Uniform Limited Partnership Act and Section 61.1-144 of the Tennessee Uniform Limited Partnership Act, the undersigned registered agent hereby submits this application to change its business address and the registered office address of the business noted below:
1. The names of the affected corporations, limited liability companies’, limited partnerships and limited liability partnerships are identified in the attached list Pry their S.O.S. control numbers, which list is incorporated herein by reference.
2. The street address of its current registered office is 500 Tallan Building — Two Union Square, Chattanooga, TN 37402-2571.
3. The name of the current registered agent is Corporation Service Company.
4. The street address (including county) of the new registered office is: 2908 Poston Avenue, Nashville, Tennessee 37203 (DAVIDSON)
5. After the change, the, street addresses of the registered office and the business office of the registered agent will be identical.
6. The corporations, limited liability companies limited partnerships and limited liability partnerships identified in the attached list have been notified of the change of address for the registered office
     
May 1, 2000
  /s/John H. Pelletier, Asst
 
   
Signature Date
  Signature of Registered Agent
 
   
 
  John H. Pelletier, Asst. VP
 
   
 
  Printed or Typed Name

12


 

                                             
0279324
  0285572   0290090   0297223   0'12249   03067 7   0310454   0315116   0318192   0313835   0321335   0324057
0279723
  0285638   0290099   0297226   0302260   0306809   0310536   0315130   0318393   0319852   032'059   0324058
0229737
  0225876   0290268   0297227   002403   0306823   0310541   0315179   0318395   0319899   0321936   0324192
0279858
  0285928   0290349   0297289   0302404   0306854   0310894   0315211   0318425   0319910   0322005   0324281
0279904
  0285931   0290432   0297123   0302427   0307002   0310959   0315217   0318457   0319911   03220+7   0324397
0279908
  07'5934   0290756   0297503   0302499   0307238   0310991   0315353   0318484   0319919   0322018   0324398
0279966
  0285010   0290849   0207599   0302502   0307260   0311040   0315354   0018488   0319920   0222019   0324399
0279989
  0296032   0290850   0297698   0302615   0307328   0311086   0315422   0318489   0319974   0322020   0324400
0280022
  0286050   0290856   0297890   0302625   0307383   0311.44   0315436   0318491   0319981   0322021   0324462
0280101
  0286081   0291013   0297899   0301630   0307481   0311235   0315515   0318529   0320005   0322038   0324467
0280361
  0286197   0201155   0297921   0302645   0307675   0311236   0315522   0318578   0320089   0322106   0324485
0280371
  0286250   0291176   0298087   0302606   0307731   0311289   0315528   0318581   0320111   0322156   0324491
0280372
  0286332   0291183   0298095   0302700   0307742   0311307   0315559   0318582   0320152   0322171   0324498
0280374
  0286422   0291184   0299240   0392716   0307812   0311308   G 560   0313583   0320153   0322183   0324570
0280425
  0286-401   0291212   0298356   0302718   0307817   0311770   0315585   0318601   0320197   0322184   0324571
0280478
  02369-0   0201220   0298313   0302747   C10' v.:   0311895   0315594   0318660   0320207   0322232   0324575
0280581
  0289681   0291249   0298583   0302046   C928030   0311901   0315606   0318870   0320239   0322290   0324581
0280635
  0286703   0291335   0298819   0302996   0308031   0311908   0315731   0318705   0320258   0322297   0324582
0280636
  0286768   0291412   0298368   0303007   0308098   0311999   0315734   0318771,   0320259.   0322334   0324672
0280715
  0289770   0291626   0298979   0303019   0308106   0312178   0315772   031871-   0320304   0322361   0324709
0280824
  0286772   0291693   0220-93   0303061   0308107   0312206   0315807   0318775   0320305   0322425   0324741
0280830
  0286898   0291694   029E058   0303074   4308113   0312211   0315811   0318786   0320307   0322446   0324775
0280858
  0286961   0251847   0299197   0303195   0308168   0312227   0315838   0318834   0320413   0322465   0324845
0280867
  0286998   3291891   0'29375   0303197   0308171   0312354   0315901   031883   032094   0322476   0324890
0280881
  0287025   2303107   0299394   0303201   0308180   0312467   0315913   0318840   0320475   0322480   0324903
0280959
  0287082   292440   0299408   0303303   0008210   0092468   0315921   0318917   0320502   0322481   0324983
0281091
  0287097   0292400   0299722   0303247   0048248   0312469   0315971   0318936   0320544   0322492   0324985
0281239
  0287156   0292537   0299723   0303°80   0308309   0312529   0315'07   0318942   0320541   0322614   0325007
0281291
  0287190   0292835   0299787   0033302   0308425   0312700   0316142   0319011   0303576   0322562   0325034
0281292
  0287272   0292856   0299302   0303407   030 '37   0312920   0316143   0319072   0320589   0322563   0325125

13


 

                                             
0281293
  0287489   0292866   0299835   u303554   0316491   0312933   0316157   0319070   0320940   0322569   0325241
0281307
  0287681   0292892   0299952   0303673   0305561   0313058   0316288   0319151   032(336   0322712   0325295
0281477
  0287096   0293388   0300000   02)3720   0308577   0313121   0316301   0319163   0320705   0322714   0325296
0281579
  0287697   "203409   0300034   0303809   0008752   0313122   0316398   0319253   0320720   0322725   0325445
0281608
  0287739   0293459   0300210   030388E   0308753   0310221   0316512   0319319   0020828   0322766   0305455
02:16a9
  0287780   0293565   0300323   0303888   0308836   0310223   0316533   02.9397   0320829   0322769   0325509
0281610
  0287819   0293736   030007-1   0303950   0308840   0313234   0316540   0319358   02'1843   03227:   0325604
0282146
  0287826   0293900   0300531   0303964   0308849   0313428   0310:53   0319359   1-.0848   0322773   0325627
0282358
  0287900   0294059   0300512   0304106   0308850   0313557   " ,,554   0319360   0320977   0322813   0325631
0282387
  0387918   0294142   03002,3   0004166   0308857   0313617   0316704   0319001   0320983   0322832   0325646
0282430
  0287976   0294168   0300564   0304291   0308916   0313767   0316350   0319362   0321017   0323833   0335660
0282477
  0288120   0294193   0300659   0304294   0308917   0313770   0316763   03193'13   0321040   0322869   0325:J1
0282560
  0286136   0294304   0300667   0304382   0308923   0313880   0316874   0319354   0321123   0322872   0325662
0282576
  0288161   0294409   0300668   0304445   0308925   0313896   0316875   0319365   0321162   0322876   03-5666
0282724
  0288165   0294563   0300734   0304506   0308939   0313911   0217064   0010366   0321167   0322886   0325667
0282890
  '0286175   0294581   0300826   0304524   0309047   0313912   0317107   0310367   0301173   0322887   0325071
0282898
  0280211   0294872   0300827   03049'4   0309053   05.3015   0317155   0319368   032112'   0322915   0325675
0282899
  0288251   0294764   0300836   03043   ^-"1034   0313963   0317265   0319369   0321202   032206   0325678
0283051
  0288517   0294914   0300898   030484,   0309660   0313964   0317412   0319370   U32 322   0323044   0035736
0283131
  0288528   0294930   3300975   0304866   0303112   0313987   0317511   9P.0071   1121223   0323096   0325737
0283352
  0288596   0295117   0301001   0304869   0309110   0313990   0317503   0319372   0321224   0323101   0325151
028335,
  0288597   0295143   0301212   0304869   0309315   0314067   0317514   0319375   0321225   0323201   0325778
.0283782
  0288598   0795231'   0301227   0304923   0309412   0314068   "917528   0319377   0321244   0323212   03:5818
0283808
  0288599   029004/   0301253   0304956   0309473   031 402   0317530   0319378   0321246   0323263   0325894
0283915
  0288600   0299522   0301254   0305053   0309510   0314120   0317589   0319379   0321247   0323272   0325902
0284031
  02E8656   0295563   0501263   0305113   0309548   0314124   0317616   0319380   0321268   0323356   0325982
0284067
  028867"   0295793   0301265   0300,63   0309597   0314176   0317633   0310381   0321302   0323389   02'9003
0284226
  0288842   0295808   0301324   0305406   0309634   0314296   0317661   0319382   0321304   0323393   0326006
0284321
  0288921   0223851   0331331   0305555   0309737   0314397   °"17683   0319383   0321370   0323425   0326007
3284340
  0288954   0295989   0301386   0305063   0009797   C314443   03177'4   0319384   0321500   0323426   0320009

14


 

                                             
0284398
  0289046   0296000   0301494   0305701   0309863   0314485   0317732   0319385   0321511   0323452   0326102
0284523
  1289013   0296144   0301680   0305890   0309868   0314511   0317821   0319386   0321580   0323456   03201 2
020450
  0289149   0296327   0301904   0305989   0309940   0304576   0317871   0319387   0321581   0323481   - 0326268
028459
  0289236   0216430   0301961   0506604   C310031   031 1-'2   0317924   0319339   0321583   0323563   0326350
0284676
  02693-10   0296505   0301967   0306:10   03/0   031+,, 3   0317947   0319396   0321584   0323610   0326364
0781841
  0289415   0296565   030..971   03"5284   03100$:i8   03,6-4   0318017   0319418   0321645   0323760   0326365
0;!4?’
  0289580   0296591   0302055   0006390   0310106   031 3   0318063   0319460   0321646   0323865   0326366
0286utu
  0289581   0297003   0302056   0'005398   0310116   03117.1   0313083   0319497   0321673   0323957   0326383
0285176
  0289582   0297050   0302067   0306441   0310173   0314231   0318135   0319576.   0321675   0323959   0328391
0285192
  0289644   0297059   0102069   0300442   0313249   031479,   0318142   0319593   0321682   0323987   0326401
0289197
  0289700   0297097   0302072   0306502   0310250   0314800   0318252   0319702   0321770   0323992   0326419
0285373
  0289520   0297167   0302081   0306694   0310330   0310977   0318293   0319753   0701776   0224021   0326484
0285405
  0289908   0297185   0302218   0306708   0310337   0314991   0218307   0319782   1788   0324055   0326506
0285409
  0289909   0297199   0302219   0306718   0310446   0315101   0318315   0319834   e1834   0324056   0326507
Attachment to Mass Change of Registered Office for Corporation Service Company page 2 of 5 pages

15


 

State of Tennessee
Department of State
Corporate Filings
312 Eighth Avenue North
6th Floor, William R. Snodgrass Tower
Nashville, TN 37243
CHANGE OF REGISTERED
AGENT/OFFICE
(BY CORPORATION)
Pursuant to the provisions of Section 48-15-102 or 48-25-108 of the Tennessee Business Corporation Act or Section 48-55-102 or 48-65-108 of the Tennessee Nonprofit Corporation Act, the undersigned corporation hereby submits this application:
1. The name of the corporation is CLEVELAND HOSPITAL CORPORATION
2. The street address of its current registered office is 2908 Poston Avenue, Nashville, TN 37203
3. If the current registered office is to be changed, the street address of the new registered office, the zip code of such office, and the county in which the office is located is 1900 Church Street, Suite 400, Nashville, TN 37203
4. The name of the current registered agent is Corporation Service Company
5. If the current registered agent is to be changed, the name of the new registered agent is National Registered Agents, Inc.
6. After the change(s), the street addresses of the registered office and the business office of the registered agent will be identical.
Signature Date: 11-4-03
Name of Corporation: CLEVELAND HOSPITAL CORPORATION
Signer’s Capacity: Asst. Sec.
Signature: /s/Sherry Connelly
Name (typed or printed): Sherry Connelly

 


 

State of Tennessee
Department of State
Corporate Filings
312 Eighth Avenue North
6th Floor, William R. Snodgrass Tower
Nashville, TN 37243
CHANGE OF REGISTERED
AGENT/OFFICE
(BY CORPORATION)
Pursuant to the provisions of Section 48-15-102 or 48-25-108 of the Tennessee Business Corporation Act or Section 48-55-102 or 48-65-108 of the Tennessee Nonprofit Corporation Act, the undersigned corporation h9I4by sulk-hits this application:
1. The name of the corporation is Cleveland Hospital Corporation
2. The street address of its current registered office is 1900 Church Street, Suite 400, Nashville, TN 37203
3. If the current registered office is to be changed, the street address of the new registered office, the zip code of such office, and the county in which the office is located is c/o Cleveland Community Hospital, 2800 Westside Drive, N.W., Cleveland (Bradley County), TN 37312
4. The name of the current registered agent is National Registered Agents,
5. If the current registered agent is to be changed, the name of the new registered agent is Jim Coleman, CEO
6. After the change(s), the street addresses of the registered office and the business office of the registered agent will be identical.
Signature Date: 9-8-04
Name of Corporation: Cleveland Hospital Corporation
Signer’s Capacity: Assistant Secretary
Signature: /s/Robin J. Keck
Name (typed or printed): Robin J. Keck

 


 

State of Tennessee
Department of State
Corporate Filings
312 Eighth Avenue North
6th Floor, William R. Snodgrass Tower
Nashville, TN 37243
CHANGE OF REGISTERED
AGENT/OFFICE
(BY CORPORATION)
Pursuant to the provisions of Section 48-15-102 or 48-25-108 of the Tennessee Business Corporation Act or Section 48-55-102 or 48-65-108 of the Tennessee Nonprofit Corporation Act, the undersigned corporation h9I4by sulk-hits this application:
1. The name of the corporation is Cleveland Hospital Corporation
2. The street address of its current registered office is c/o Cleveland Community Hospital, 2800 Westside Drive, N.W., Cleveland, TN 37312
3. If the current registered office is to be changed, the street address of the new registered office, the zip code of such office, and the county in which the office is located is N/A
4. The name of the current registered agent is Jim Coleman, CEO
5. If the current registered agent is to be changed, the name of the new registered agent is Steve Patonai, CEO
6. After the change(s), the street addresses of the registered office and the business office of the registered agent will be identical.
Signature Date: February 27, 2006
Name of Corporation: Cleveland Hospital Corporation
Signer’s Capacity: Assistant Secretary
Signature: /s/Robin J. Keck
Name (typed or printed): Robin J. Keck

 


 

     
CORPORATION ANNUAL REPORT
  Please return completed form to:

Annual Report Filing Fee Due:

$20, If no changes are made in block #6 to the registered agent/office, or $40, If any changes are made In block #6 to the registered agent/office
  TENNESSEE SECRETARY OF STATE Attn: Annual Report
312 Eighth Ave, N, 6th Floor William R. Snodgrass Tower Nashville, TN. 37243
         
CURRENT FISCAL YEAR
  IF DIFFERENT,   THIS REPORT IS DUE ON OR BEFORE
CLOSING MONTH: 12
      04/01/06
CORRECT MONTH IS
       
(1) SECRETARY OF STATE CONTROL NUMBER: 0289046
(2A.) NAME AND MAILING ADDRESS OF CORPORATION:
CLEVELAND HOSPITAL CORPORATION
SHERRY CONNELLY
155 FRANKLIN RD-S400
BRENTWOOD, TN 37027
FOR PROFIT
(2B.) STATE OR COUNTRY OF INCORPORATION: TENNESSEE
(2C.) ADD OR CHANGE MAILING ADDRESS:
7100 COMMERCE WAY SUITE 100
BRENTWOOD, TN 37027
(3)A. PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE: 155 FRANKLIN RD #400, BRENTWOOD, TN 37027
B. CHANGE OF PRINCIPAL ADDRESS:
STREET: 7100 COMMERCE WAY SUITE 100
CITY: BRENTWOOD
STATE: TENNESSEE
ZIP CODE + 4: 37027
(4) NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS.
(ATTACH ADDITIONAL SHEET IF NECESSARY.)
TITLE NAME BUSINESS ADDRESS          CITY. STATE, ZIP CODE + 4
PRESIDENT SEE ATTACHED LIST
SECRETARY
(5) BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.)

 


 

OR LISTED BELOW: NAME BUSINESS ADDRESS o SAME AS ABOVE o NONE CITY, STATE, ZIP CODE + 4
SEE ATTACHED LIST
(6) A. NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS: JIM COLEMAN, CEO
B. REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS:
%CLEVELAND COMM HOS, 2800 WESTSIDE DR, NW, CLEVELAND, TN 37312
C. INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE.
(I). CHANGE OF REGISTERED AGENT:
(II). CHANGE OF REGISTERED OFFICE:
STREET
CITY
STATE TN
(7) A. THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A MUTUAL BENEFIT CORPORATION AS INDICATED: IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX: o PUBLIC
o MUTUAL
B. IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK.
o RELIGIOUS
(8) SIGNATURE /s/ ROBIN J. KECK
(9) DATE 2-16-06
(10) TYPE PRINT NAME OF SIGNER: ROBIN J. KECK
(11) TITLE OF SIGNER: ASST. SEC.
**THIS REPORT MUST BE DATED AND SIGNED**
CONTINUED ON BACK
CLEVELAND HOSPITAL CORPORATION
DIRECTORS
William S. Hussey
W. Larry Cash
Rachel A. Seifert
OFFICERS
William S. Hussey- president
W. Larry Cash-Exe VP/CFO

 


 

Rachel A. Seifert-SVP/Sec/Gen Counsel
Martin G. Schweinhart-SVP, Operations
Kenneth D. Hawkins — SVP, Acq./Dev.
T. Mark Buford-VP(Controller
Robert A. Horrar, VP/Admin
Linda Parsons-VP/Iiturn.Res.
Carolyn S. Lipp-SVP/Qual. & Resource Management
Terry H. Hendon – VP, Acquisitions & Dev.
Robert 0. Horrar — VP, Business Development
Larry Carlton-VP, Revenue Mgmt.
Tim G. Marlette – VP, Materials Management
Kathie G. Thomas – VP, Home Health Services
Gerald A. Weissman – VP, Medical Staff Development
J. Gary Seay – VP and CIO
Sherry A. Mori-Asst. Sec
Robin J. Keck – Asst. Sec
ADDRESS FOR ALL OFFICERS & DIRECTORS: 7100 COMMERCE WAY SUITE 100, BRENTWOOD, TN 37027
     
CORPORATION ANNUAL REPORT

Annual Report Filing Fee Due:

$20, if no changes are made in block #6 to the registered agent/office, or $40, if any changes are made in block #6 to the registered agent/office.
  Please return completed form to: TENNESSEE SECRETARY OF STATE Attn: Annual Report 312 Eighth Avenue N. 6th Floor William R. Snodgrass Tower Nashville, TN 37243
CURRENT FISCAL YEAR CLOSING MONTH: 12
THIS REPORT IS DUE ON OR BEFORE: 04/01/07
(1) SECRETARY OF STATE CONTROL Number 0289046
(2A.) NAME AND MAILING ADDRESS OF CORPORATION
CLEVELAND HOSPITAL CORPORATION
7100 COMMERCE WAY
SUITE 100
BRENTWOOD, TN 37027
D 01/10/1995 FOR PROFIT
(2B.) STATE OR COUNTRY OF INCORPORATION TENNESSEE

 


 

TENNESSEE
(2C.) ADD OR CHANGE MAILING ADDRESS:
4000 MERIDIAN BLVD.
FRANKLIN, TN 37067
(3) A. PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE:
7100 COMMERCE WAY, SUITE 100, BRENTWOOD, TN 37027
B. CHANGE OF PRINCIPAL ADDRESS:
STREET CITY STATE ZIP CODE + 4
4000 MERIDIAN BLVD., FRANKLIN,TN 37067
(4) NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICE (ATTACH ADDITIONAL SHEET IF NECESSARY.)
SEE ATTACHED LIST
(5) BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE.) (ATTACH ADDITIONAL SHEET IF NECESSARY.)
o SAME AS ABOVE, o NONE, OR LISTED BELOW:
Name Business Address City, State, Zip Code + 4
SEE ATTACHED LIST
(6) A. NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS: STEVE PATONAI, CEO
B. REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS:
%CLEVELAND COMM HOS, 2800 WESTSIDE DR, NW, CLEVELAND, TN 37312
C. INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE.
(i.) CHANGE OF REGISTERED AGENT:
(ii.) CHANGE OF REGISTERED OFFICE (Street Address): C/O SKYRIDGE MEDICAL CENTER, 2305 CHAMBLISS AVE. NW,
(City) CLEVELAND (State) TN (Zip Code +4) 37311-3847 (COUNTY) BRADLEY
(7) A. THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS, OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A MUTUAL BENEFIT CORPORATION AS INDICATED:
IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX: o PUBLIC
o MUTUAL
B. IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK
o RELIGIOUS
(8) SIGNATURE /s/ ROBIN J. KECK

 


 

(9) DATE 2-16-06
(10) TYPE PRINT NAME OF SIGNER: ROBIN J. KECK
(11) TITLE OF SIGNER: ASST. SEC.
**THIS REPORT MUST BE DATED AND SIGNED**
CONTINUED ON BACK
CLEVELAND HOSPITAL CORPORATION
DIRECTORS:
William S. Hussey
W. Larry Cash
Rachel A. Seifert
1.4 GP
OFFICERS:
William S. Hussey-President
W. Larry Cash-Exec VP/CFO
Rachel A. Seifert-SVP/Sec/Gen Counsel
Martin G. Schweinhart-SVP, Operations
Kenneth D. Hawkins — SVP, Acq./Dev.
James W. Doucette-VP, Finance and Treasurer
T. Mark Buford-VP/Controller
Robert A. Horrar, VP/Admin
Linda Parsons-VP/Hum.Res.
Carolyn S. Lipp-SVP/Qual. & Resource Management
J. Gary Seay-VP & CIO
Gerald A. Weissman-VP, Medical Staff Development
Terry H. Hendon – VP, Acquisitions & Dev.
Robert 0. Horrar — VP, Business Development
Larry Carlton-VP, Revenue Management
Tim G. Marlette – VP, Materials Mgmt.
Kathie G. Thomas – VP, Home Health Services
Sherry A. Mori-Asst. Sec
Robin J. Keck – Asst. Sec
Address for all officers and directors: 4000 Meridian Blvd., Franklin, TN 37067