Name: | NATIONAL PATIENT ACCOUNT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1999 (26 years ago) |
Authority Date: | 18 Feb 1999 (26 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Organization Number: | 0469615 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
Principal Office: | % HCA LEGAL DEPT, PO BOX 750, NASHVILLE, TN 37202-0750 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Shannon Dauchot | President |
Name | Role |
---|---|
Natalie H. Cline | Secretary |
Name | Role |
---|---|
John M. Franck II | Director |
Christopher F. Wyatt | Director |
Michael A. Marks | Director |
Name | Role |
---|---|
John M. Hackett | Treasurer |
Name | Role |
---|---|
John M. Franck II | Vice President |
Name | Action |
---|---|
COLUMBIA PATIENT ACCOUNT SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NPAS - KENTUCKY | Inactive | 2013-02-05 |
NPAS | Inactive | 2012-07-12 |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-23 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-06 |
Annual Report | 2016-05-24 |
Annual Report | 2015-05-11 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 18.26 | $0 | $25,000 | 315 | 0 | 2009-03-27 | Final |
GIA/BSSC | Inactive | 17.09 | $0 | $24,566 | 280 | 10 | 2007-03-30 | Final |
GIA/BSSC | Inactive | 23.78 | $0 | $3,780 | 0 | 0 | 2006-03-31 | Final |
Sources: Kentucky Secretary of State