Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HCA INC.

Filing Information
F93000005573 75-2497104 12/08/1993 DE ACTIVE NAME CHANGE AMENDMENT 07/06/2001 NONE
Principal Address
ONE PARK PLAZA
NASHVILLE, TN 37203

Changed: 05/01/1995
Mailing Address
P.O. BOX 750
ATTN: LEGAL DEPT.
NASHVILLE, TN 37202

Changed: 04/28/2004
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/02/2002

Address Changed: 04/28/2004
Officer/Director Detail Name & Address

Title DCEO

HAZEN, SAMUEL N.
ONE PARK PLAZA
NASHVILLE, TN 37203

Title VPS

FRANCK II, JOHN M
ONE PARK PLAZA
NASHVILLE, TN 37203

Title VP

GRUBBS, RONALD LEE JR.
ONE PARK PLAZA
NASHVILLE, TN 37203

Title SVP

McAlevey, Michael R.
ONE PARK PLAZA
NASHVILLE, TN 37203

Title SVPT

Hackett, John M.
ONE PARK PLAZA
NASHVILLE, TN 37203

Title CFO

Rutherford, William B
ONE PARK PLAZA
NASHVILLE, TN 37203

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 02/07/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
07/06/2001 -- Name Change View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/25/2000 -- Name Change View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format