Detail by Entity Name

Foreign Profit Corporation

CHS/COMMUNITY HEALTH SYSTEMS, INC.

Filing Information
P33774 76-0137985 04/30/1991 DE ACTIVE NAME CHANGE AMENDMENT 03/21/2000 NONE
Principal Address
4000 Meridian Boulevard
Franklin, TN 37067

Changed: 04/25/2019
Mailing Address
4000 Meridian Boulevard
Franklin, TN 37067

Changed: 04/25/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/25/2007

Address Changed: 09/25/2007
Officer/Director Detail Name & Address

Title Secretary, VP

Cobb, Christopher G.
4000 Meridian Boulevard
Franklin, TN 37067

Title Director, President

Hammons, Kevin J.
4000 Meridian Boulevard
Franklin, TN 37067

Title Director, Asst. Secretary, Executive Vice President

Pitt, Justin D.
4000 Meridian Boulevard
Franklin, TN 37067

Title Director, Executive Vice President

Cash, W. Bradley
4000 Meridian Boulevard
Franklin, TN 37067

Title Treasurer

Ottinger, R. Gabriel
4000 Meridian Boulevard
Franklin, TN 37067

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/12/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/21/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
09/25/2007 -- Reg. Agent Change View image in PDF format
04/07/2007 -- ANNUAL REPORT View image in PDF format
12/06/2006 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/24/2004 -- ANNUAL REPORT View image in PDF format
11/10/2003 -- Reg. Agent Change View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/09/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- Name Change View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/09/1995 -- ANNUAL REPORT View image in PDF format