Search icon

NATIONAL PATIENT ACCOUNT SERVICES, INC.

Company Details

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Shannon Dauchot President

Secretary

Name Role
Natalie H. Cline Secretary

Director

Name Role
John M. Franck II Director
Christopher F. Wyatt Director
Michael A. Marks Director

Treasurer

Name Role
John M. Hackett Treasurer

Vice President

Name Role
John M. Franck II Vice President

Former Company Names

Name Action
COLUMBIA PATIENT ACCOUNT SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
NPAS - KENTUCKY Inactive 2013-02-05
NPAS Inactive 2012-07-12

Filings

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

Financial Incentive

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