Search icon

HCA - INFORMATION TECHNOLOGY & SERVICES, INC.

Headquarter

Company Details

Name: HCA - INFORMATION TECHNOLOGY & SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1988 (37 years ago)
Authority Date: 02 Nov 1988 (37 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0250462
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: % HCA LEGAL DEPT, PO BOX 750, NASHVILLE, TN 37202-0750
Place of Formation: TENNESSEE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
SAMUEL W. OWEN Director
John M. Franck, II Director
Samuel N. Hazen Director
ROGER E. MICK Director
THOMAS H. CATO Director
Christopher F. Wyatt Director

President

Name Role
Chad Wasserman President

Treasurer

Name Role
John M. Hackett Treasurer

Vice President

Name Role
John M. Franck II Vice President

Incorporator

Name Role
RONALD P. SOLTMAN Incorporator
MARGARET B. CARR Incorporator

Secretary

Name Role
Natalie H. Cline Secretary

Links between entities

Type:
Headquarter of
Company Number:
000-859-042
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_51443187
State:
ILLINOIS
Type:
Headquarter of
Company Number:
306198
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
8703045
State:
MISSISSIPPI

Former Company Names

Name Action
COLUMBIA INFORMATION SYSTEMS, INC. Old Name
COLUMBIA/HCA INFORMATION SERVICES, INC. Old Name
GSD, INC. Merger
HCA INFORMATION SERVICES, INC. Old Name
HUMANA MANAGEMENT SYSTEMS, INC. Old Name
(NQ) AMERICAN'S MEALS A LA CART, INC. Merger
HOSPITAL EQUIPMENT COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
CENTRAL PHYSICIANS BILLING Inactive -
HOME CARE PARTNERS Inactive -
HUMANA HOME CARE PARTNERS Inactive -
CERECORE Active 2029-01-11
PARALLON TECHNOLOGY SOLUTIONS Inactive 2023-02-05

Filings

Name File Date
Annual Report 2024-06-28
Name Renewal 2024-01-11
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-24

Sources: Kentucky Secretary of State