Search icon

EASTERN IDAHO HEALTH SERVICES, INC.

Company Details

Name: EASTERN IDAHO HEALTH SERVICES, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 05 Mar 1990 (35 years ago)
Financial Date End: 31 Mar 2026
Entity Number: 284489
Place of Formation: IDAHO
File Number: 284489
Mailing Address: PO BOX 750 NASHVILLE, TN 37202-0750

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WYKNZTYMZXG5 2024-11-06 3100 CHANNING WAY, IDAHO FALLS, ID, 83404, 7533, USA 3100 CHANNING WAY, IDAHO FALLS, ID, 83404, 7533, USA

Business Information

Doing Business As EASTERN IDAHO REGIONAL MEDICAL CENTER
Division Name MOUNTAIN DIVISION
Congressional District 02
State/Country of Incorporation ID, USA
Activation Date 2023-11-09
Initial Registration Date 2023-11-07
Entity Start Date 1990-03-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA D BAILEY
Address 2000 HEALTH PARK DRIVE, BRENTWOOD, TN, 37027, USA
Government Business
Title PRIMARY POC
Name LAURA D BAILEY
Address 2000 HEALTH PARK DRIVE, BRENTWOOD, TN, 37027, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1392829 ONE PARK PLAZA, NASHVILLE, TN, 37203 ONE PARK PLAZA, NASHVILLE, TN, 37203 6153449551

Filings since 2022-07-15

Form type 15-15D
File number 333-175791-142
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-201463-23
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-226709-75
Filing date 2022-07-15
File View File

Filings since 2021-06-24

Form type 424B5
File number 333-226709-75
Filing date 2021-06-24
File View File

Filings since 2021-06-21

Form type POSASR
File number 333-226709-75
Filing date 2021-06-21
File View File

Filings since 2021-06-21

Form type 424B3
File number 333-226709-75
Filing date 2021-06-21
File View File

Filings since 2019-06-07

Form type 424B5
File number 333-226709-75
Filing date 2019-06-07
File View File

Filings since 2019-06-05

Form type 424B3
File number 333-226709-75
Filing date 2019-06-05
File View File

Filings since 2018-08-09

Form type S-3ASR
File number 333-226709-75
Filing date 2018-08-09
File View File

Filings since 2017-06-12

Form type 424B5
File number 333-201463-23
Filing date 2017-06-12
File View File

Filings since 2017-06-08

Form type POSASR
File number 333-201463-23
Filing date 2017-06-08
File View File

Filings since 2017-06-08

Form type 424B3
File number 333-201463-23
Filing date 2017-06-08
File View File

Filings since 2016-08-09

Form type 424B5
File number 333-201463-23
Filing date 2016-08-09
File View File

Filings since 2016-08-08

Form type 424B3
File number 333-201463-23
Filing date 2016-08-08
File View File

Filings since 2016-03-02

Form type 424B5
File number 333-201463-23
Filing date 2016-03-02
File View File

Filings since 2016-03-01

Form type POSASR
File number 333-201463-23
Filing date 2016-03-01
File View File

Filings since 2016-03-01

Form type 424B3
File number 333-201463-23
Filing date 2016-03-01
File View File

Filings since 2015-01-13

Form type S-3ASR
File number 333-201463-23
Filing date 2015-01-13
File View File

Filings since 2014-10-08

Form type 424B5
File number 333-175791-142
Filing date 2014-10-08
File View File

Filings since 2014-10-07

Form type 424B3
File number 333-175791-142
Filing date 2014-10-07
File View File

Filings since 2014-03-04

Form type 424B5
File number 333-175791-142
Filing date 2014-03-04
File View File

Filings since 2014-03-03

Form type POSASR
File number 333-175791-142
Filing date 2014-03-03
File View File

Filings since 2014-03-03

Form type 424B3
File number 333-175791-142
Filing date 2014-03-03
File View File

Filings since 2012-12-10

Form type POSASR
File number 333-175791-142
Filing date 2012-12-10
File View File

Filings since 2012-10-17

Form type 424B5
File number 333-175791-142
Filing date 2012-10-17
File View File

Filings since 2012-10-16

Form type 424B3
File number 333-175791-142
Filing date 2012-10-16
File View File

Filings since 2012-02-27

Form type POSASR
File number 333-175791-142
Filing date 2012-02-27
File View File

Filings since 2012-02-08

Form type 424B5
File number 333-175791-142
Filing date 2012-02-08
File View File

Filings since 2012-02-07

Form type POSASR
File number 333-175791-142
Filing date 2012-02-07
File View File

Filings since 2012-02-07

Form type 424B3
File number 333-175791-142
Filing date 2012-02-07
File View File

Filings since 2011-07-28

Form type 424B5
File number 333-175791-142
Filing date 2011-07-28
File View File

Filings since 2011-07-26

Form type 424B3
File number 333-175791-142
Filing date 2011-07-26
File View File

Filings since 2011-07-26

Form type S-3ASR
File number 333-175791-142
Filing date 2011-07-26
File View File

Filings since 2010-11-12

Form type 424B3
File number 333-159511-144
Filing date 2010-11-12
File View File

Filings since 2010-08-13

Form type 424B3
File number 333-159511-144
Filing date 2010-08-13
File View File

Filings since 2010-05-11

Form type 424B3
File number 333-159511-144
Filing date 2010-05-11
File View File

Filings since 2010-05-11

Form type 424B3
File number 333-165938-141
Filing date 2010-05-11
File View File

Filings since 2010-05-05

Form type 424B3
File number 333-165938-141
Filing date 2010-05-05
File View File

Filings since 2010-04-09

Form type 424B3
File number 333-159511-144
Filing date 2010-04-09
File View File

Filings since 2010-04-07

Form type S-4
File number 333-165938-141
Filing date 2010-04-07
File View File

Filings since 2010-04-07

Form type 424B3
File number 333-159511-144
Filing date 2010-04-07
File View File

Filings since 2010-04-05

Form type 424B3
File number 333-159511-144
Filing date 2010-04-05
File View File

Filings since 2010-03-15

Form type 424B3
File number 333-159511-144
Filing date 2010-03-15
File View File

Filings since 2010-03-01

Form type 424B3
File number 333-159511-144
Filing date 2010-03-01
File View File

Filings since 2010-02-18

Form type 424B3
File number 333-159511-144
Filing date 2010-02-18
File View File

Filings since 2010-01-29

Form type 424B3
File number 333-159511-144
Filing date 2010-01-29
File View File

Filings since 2009-07-10

Form type 424B3
File number 333-159511-144
Filing date 2009-07-10
File View File

Filings since 2009-07-09

Form type EFFECT
File number 333-159511-144
Filing date 2009-07-09
File View File

Filings since 2009-07-07

Form type CORRESP
Filing date 2009-07-07
File View File

Filings since 2009-06-29

Form type S-1/A
File number 333-159511-144
Filing date 2009-06-29
File View File

Filings since 2009-05-27

Form type S-1
File number 333-159511-144
Filing date 2009-05-27
File View File

Filings since 2007-09-26

Form type EFFECT
File number 333-145054-142
Filing date 2007-09-26
File View File

Filings since 2007-09-25

Form type S-4/A
File number 333-145054-142
Filing date 2007-09-25
File View File

Filings since 2007-08-02

Form type S-4
File number 333-145054-142
Filing date 2007-08-02
File View File

President

Name Role Address Appointed On
Samuel N. Hazen President ONE PARK PLAZA, NASHVILLE, TN 37203 2021-03-16

Treasurer

Name Role Address Appointed On Resigned On
John M. Hackett Treasurer ONE PARK PLAZA, NASHVILLE, TN 37203 2024-03-05 2024-03-05

Director

Name Role Address Appointed On Resigned On
Samuel N. Hazen Director ONE PARK PLAZA, NASHVILLE, TN 37203 2024-03-05 2024-03-05
John M. Franck II Director ONE PARK PLAZA, NASHVILLE, TN 37203 2024-03-05 2024-03-05
Christopher F. Wyatt Director ONE PARK PLAZA, NASHVILLE, TN 37203 2024-03-05 2024-03-05

Secretary

Name Role Address Appointed On Resigned On
NATALIE H CLINE Secretary ONE PARK PLAZA, NASHVILLE, TN 37203 2024-03-05 2024-03-05

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Filing

Filing Name Filing Number Filing date
Annual Report 0006148094 2025-03-08
Annual Report 0005634498 2024-03-05
Annual Report 0005154979 2023-03-14
Registered Agent Name/Address Change (mass change) 0004898211 2022-09-12
Annual Report 0004658762 2022-03-14
Annual Report 0004210704 2021-03-16
Annual Report 0003765292 2020-02-04
Annual Report 0003426763 2019-02-11
Annual Report 0002141198 2018-02-22
Annual Report 0002141195 2017-03-03

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_16-cv-00193 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name EASTERN IDAHO HEALTH SERVICES, INC.
Role Defendant
Name EASTERN IDAHO REGIONAL MEDICAL CENTER
Role Defendant
Name HCA Holdings
Role Defendant
Name Hercules Holding II
Role Defendant
Name KKR & Co. LP
Role Defendant
Name John Brent Davis
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_16-cv-00193-0
Date 2016-09-15
Notes PROTECTIVE ORDER ADOPTING STIPULATION FOR PROTECTIVE ORDER granting 19 Unopposed Motion for Entry of Stipulation for Protective Order; approving and adopting 20 Stipulation for Protective Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-4_16-cv-00193-1
Date 2017-05-03
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 29 Plaintiff's MOTION to Compel; granting 32 Joint MOTION for Extension of Time to Complete Discovery regarding Dispositive Motions and Mediation Deadlines. (Mediation shall take place by 5/5/2017.) No later than 5/8/2017, Plaintiff shall submit the appropriate motion to extend the discovery deadline. The motion should include a proposed revised discovery deadline. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing(NEF) by (cjs)
View View File
USCOURTS-idd-4_13-cv-00202 Judicial Publications 28:1332 Diversity-Personal Injury Medical Malpractice
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name Joseph M Anderson
Role Defendant
Name Tyler Christensen
Role Defendant
Name EASTERN IDAHO HEALTH SERVICES, INC.
Role Defendant
Name EASTERN IDAHO REGIONAL MEDICAL CENTER
Role Defendant
Name Intermountain Emergency Physicians
Role Defendant
Name Leslie J Bergman
Role Plaintiff
Name Sandra K Bergman
Role Plaintiff
Name Anne M Bergman
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_13-cv-00202-0
Date 2015-02-06
Notes MEMORANDUM DECISION AND ORDER. Defendants Motion to Declare Idaho Law as Governing this Action and Motion to Compel Election (Dkt. 18) is DENIED as follows; Defendants motion to compel an election is DENIED and Defendants motion for an order declaring Idaho law as the governing law in this action is DENIED WITHOUT PREJUDICE. Within 21 days of this Order, defendants may renew their motion for partial summary judgment on the issue of damages. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
USCOURTS-idd-4_20-cv-00440 Judicial Publications 28:1332 Diversity-Medical Malpractice Medical Malpractice
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name EASTERN IDAHO HEALTH SERVICES, INC.
Role Defendant
Name EASTERN IDAHO REGIONAL MEDICAL CENTER
Role Defendant
Name Brent H Greenwald
Role Defendant
Name HCA Healthcare Inc
Role Defendant
Name Toni A Spencer
Role Plaintiff
Name Charles J Spencer
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_20-cv-00440-0
Date 2022-06-15
Notes MEMORANDUM DECISION, ORDER - EIRMCs Motion to Quash (Dkt. 64) is GRANTED; Plaintiffs subpoena to McDonald& Associates is QUASHED Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
USCOURTS-idd-4_07-cv-00192 Judicial Publications - Other Statutory Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name Premier Therapy Associates
Role Counter Claimant
Name Jennifer Putnam
Role Counter Claimant
Name SPEECH AND LANGUAGE CLINIC, INC
Role Counter Claimant
Name Matthew Stevens
Role Counter Claimant
Name Teton Speech Language
Role Counter Claimant
Name Michelle Dahlberg
Role Counter Defendant
Name Jennifer Putnam
Role Counter Defendant
Name Matthew Stevens
Role Counter Defendant
Name Board of Trustees of Madison Memorial Hospital
Role Defendant
Name Michelle Dahlberg
Role Defendant
Name - Does 1-50
Role Defendant
Name EASTERN IDAHO HEALTH SERVICES, INC.
Role Defendant
Name EASTERN IDAHO REGIONAL MEDICAL CENTER
Role Defendant
Name HCA - IT&S FIELD OPERATIONS, INC.
Role Defendant
Name HCA-IT&S INVENTORY MANAGEMENT, INC.
Role Defendant
Name HCA - Management Services
Role Defendant
Name HCA - The Healthcare Company
Role Defendant
Name HCA, Inc.
Role Defendant
Name HTI Hospital Holdings
Role Defendant
Name Health Trust
Role Defendant
Name Hercules Holding II
Role Defendant
Name IDAHO FALLS RECOVERY CENTER, INC.
Role Defendant
Name Premier Therapy Associates
Role Defendant
Name SPEECH AND LANGUAGE CLINIC, INC
Role Defendant
Name Matthew Stevens
Role Defendant
Name Teton Speech Language Pathology
Role Defendant
Name Teton Speech Language
Role Defendant
Name Therapy Services
Role Defendant
Name Jennifer Putnam
Role Plaintiff
Name United States of America
Role Plaintiff
Name Michelle Dahlberg
Role Counter Claimant

Opinions

Opinion ID USCOURTS-idd-4_07-cv-00192-0
Date 2008-10-03
Notes MEMORANDUM DECISION AND ORDER denying 125 Motion to Dismiss and/or Stay. The hearing scheduled for 10/21/2008 at 1:00 pm is Vacated. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_07-cv-00192-1
Date 2008-12-12
Notes MEMORANDUM DECISION AND ORDER deeming as moot 137 Motion to Dismiss; denying without prejudice 138 Motion to Dismiss or Stay the Counterclaim of Stevens (may re-file motion to dismiss or stay by 12/23/2008); granting 139 Motion to Amend Answer for Corrections and Counterclaim (amended answer and counterclaim due 12/17/2008); denying 145 Motion to Strike Relator's Counterclaim Against Michelle Dahlberg. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_07-cv-00192-2
Date 2009-09-08
Notes MEMORANDUM AND ORDER denying 162 Dahlberg and SALC's Motion to Dismiss; denying as moot 170 Motion for Leave to File a Response to Relator's reply brief in opposition to IFRC's reply; denying as moot 180 Motion to Strike New Evidence and Arguments. Signed by Judge William B. Shubb. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_07-cv-00192-3
Date 2009-11-02
Notes MEMORANDUM AND ORDER denying 209 Motion for Reconsideration. Signed by Judge William B. Shubb. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_07-cv-00192-4
Date 2010-03-10
Notes MEMORANDUM AND ORDER re: Motions for Partial Summary Judgment denying 184 Sealed Motion; denying 201 Motion for Summary Judgment; granting 243 Motion for Leave to File Complete Legislative History. Signed by Judge William B. Shubb. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File

Date of last update: 03 Apr 2025

Sources: Idaho Secretary of State