College Station Hospital LP

Articles of Incorporation Filter

EX-3.539
from S-4 18 pages First Amendment to Operating Agreement of York Hospital Company, LLC
12/34/56
EX-3.538
from S-4 2 pages State of Delaware Secretary of State Division of Corporations Delivered 12:09 Pm 11/22/2011 Filed 12:00 Pm 11/22/2011 Srv 111220883 – 5069409 File State of Delaware Limited Liability Company Certificate of Formation
12/34/56
EX-3.537
from S-4 17 pages Limited Liability Company Agreement of York Pennsylvania Holdings, LLC November 22, 2011
12/34/56
EX-3.536
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 12:08 Pm 11/22/2011 Filed 12:02 Pm 11/22/2011 Srv 111220897 – 5069412 File State of Delaware Limited Liability Company Certificate of Formation
12/34/56
EX-3.535
from S-4 18 pages Third Amended and Restated Limited Liability Company Agreement of Yakima Hma, LLC January 27, 2014
12/34/56
EX-3.534
from S-4 23 pages State of Delaware Secretary of State Division of Corporations Delivered 12:57 Pm 10/24/2008 Filed 12:47 Pm 10/24/2008 Srv 081064818 - 4615516 File Certificate of Incorporation of Yakima Hma, Inc
12/34/56
EX-3.527
from S-4 18 pages Second Amended and Restated Operating Agreement of Winder Hma, LLC January 27, 2014
12/34/56
EX-3.526
from S-4 3 pages Certificate of Conversion of a Corporation to a Limited Liability Company
12/34/56
EX-3.508
from S-4 6 pages Article VI
12/34/56
EX-3.483
from S-4 17 pages Amended and Restated Operating Agreement of Venice Hma, LLC January 27, 2014
12/34/56
EX-3.482
from S-4 3 pages Certificate of Conversion for “Other Business Entity” Into Florida Limited Liability Company
12/34/56
EX-3.481
from S-4 18 pages Amended and Restated Limited Liability Company Agreement of Van Buren H.M.A., LLC January 27, 2014
12/34/56
EX-3.480
from S-4 1 page Articles of Organization
12/34/56
EX-3.464
from S-4 10 pages Certificate of Incorporation of Quorum, Inc
12/34/56
EX-3.458
from S-4 6 pages Restated Certificate of Incorporation of Triad Healthcare Corporation
12/34/56
EX-3.449
from S-4 7 pages Limited Partnership Agreement of Tennessee Hma Holdings, LP
12/34/56
EX-3.448
from S-4 2 pages State of Delaware Secretary of State Division of Corporations Delivered 01:22 Pm 12/28/2012 Filed 01:17 Pm 12/28/2012 Srv 121401577 - 5267250 File State of Delaware Certificate of Limited Partnership of Tennessee Hma Holdings, LP
12/34/56
EX-3.447
from S-4 18 pages Second Amended and Restated Operating Agreement of Statesville Hma, LLC January 27, 2014
12/34/56
EX-3.446
from S-4 4 pages C200808000880 Sosid: 0557481 Date Filed: 3/20/2008 4:13:00 Pm Elaine F. Marshall North Carolina Secretary of State C200808000880 State of North Carolina Department of the Secretary of State Articles of Organization Including Articles of Conversion
12/34/56
EX-3.441
from S-4 18 pages Amended and Restated Limited Liability Company Agreement of Southwest Florida Hma Holdings, LLC January 27, 2014
12/34/56