Name: | GPCH-GP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 26 Nov 1991 (33 years ago) |
Business ID: | 584120 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ONE PARK PLAZANASHVILLE, TN 37203 |
Historical names: |
Garden Park Medical Center DBA Garden Park Medical Center |
Name | Role | Address |
---|---|---|
WILLIAM E WHITFIELD III | Agent | 200 E. Beach Boulevard, Building #5, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Samuel N. Hazen | Director | One Park Plaza, Nashville, TN 37203 |
John M Franck II | Director | One Park Plaza, Nashville, TN 37203 |
Christopher F. Wyatt | Director | One Park Plaza, Nashville, TN 37203 |
Name | Role | Address |
---|---|---|
Samuel N. Hazen | President | One Park Plaza, Nashville, TN 37203 |
Name | Role | Address |
---|---|---|
Natalie H. Cline | Secretary | One Park Plaza, Nashville, TN 37203 |
Name | Role | Address |
---|---|---|
Natalie H. Cline | Vice President | One Park Plaza, Nashville, TN 37203 |
John M. Hackett | Vice President | One Park Plaza, Nashville, TN 37203 |
John M Franck II | Vice President | One Park Plaza, Nashville, TN 37203 |
Christopher F. Wyatt | Vice President | One Park Plaza, Nashville, TN 37203 |
Name | Role | Address |
---|---|---|
John M. Hackett | Treasurer | One Park Plaza, Nashville, TN 37203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-02 | Annual Report For GPCH-GP, INC. |
Annual Report | Filed | 2023-04-06 | Annual Report For GPCH-GP, INC. |
Annual Report | Filed | 2022-04-11 | Annual Report For GPCH-GP, INC. |
Annual Report | Filed | 2021-04-07 | Annual Report For GPCH-GP, INC. |
Registered Agent Change of Address | Filed | 2020-11-16 | Agent Address Change For WILLIAM E WHITFIELD III |
Annual Report | Filed | 2020-04-10 | Annual Report For GPCH-GP, INC. |
Annual Report | Filed | 2019-04-08 | Annual Report For GPCH-GP, INC. |
Annual Report | Filed | 2018-04-06 | Annual Report For GPCH-GP, INC. |
Annual Report | Filed | 2017-04-10 | Annual Report For GPCH-GP, INC. |
Fictitious Name Registration | Filed | 2017-01-24 | Fictitious Name Registration For GPCH-GP, INC. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300403 | Medical Malpractice | 2013-10-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | M.C.Y |
Role | Plaintiff |
Name | GPCH-GP, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-10-04 |
Termination Date | 2004-01-08 |
Section | 1332 |
Status | Terminated |
Parties
Name | SLADE, |
Role | Plaintiff |
Name | GPCH-GP, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-06-12 |
Termination Date | 2020-08-06 |
Section | 1983 |
Sub Section | PR |
Fee Status | FP |
Status | Terminated |
Parties
Name | SKINNER |
Role | Plaintiff |
Name | GPCH-GP, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State