Search icon

GPCH-GP, INC.

Company Details

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

Agent

Name Role Address
WILLIAM E WHITFIELD III Agent 200 E. Beach Boulevard, Building #5, Gulfport, MS 39507

Director

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

President

Name Role Address
Samuel N. Hazen President One Park Plaza, Nashville, TN 37203

Secretary

Name Role Address
Natalie H. Cline Secretary One Park Plaza, Nashville, TN 37203

Vice President

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

Treasurer

Name Role Address
John M. Hackett Treasurer One Park Plaza, Nashville, TN 37203

Filings

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300403 Medical Malpractice 2013-10-18 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-18
Termination Date 2015-08-19
Date Issue Joined 2013-12-02
Section 1332
Sub Section PI
Status Terminated

Parties

Name M.C.Y
Role Plaintiff
Name GPCH-GP, INC.
Role Defendant
0200755 Medical Malpractice 2002-10-04 settled
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
1900319 Prisoner - Prison Condition 2019-06-12 motion before trial
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