Search icon

AmSurg Holdings, LLC

Company Details

Name: AmSurg Holdings, LLC
Jurisdiction: Idaho
Legal type: Foreign Limited Liability Company
Status: Active-Existing
Date of registration: 08 Dec 2011 (13 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 582683
Place of Formation: DELAWARE
File Number: 582683
Principal Address: STE 300 1A BURTON HILLS BLVD NASHVILLE, TN 37215-6153
Mailing Address: STE 300 1A BURTON HILLS BLVD NASHVILLE, TN 37215-6187

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On Resigned On
Jeff Snodgrass President 1A BURTON HILLS BLVD, NASHVILLE, TN 37215-6187 2021-12-06 2024-06-26
Chan Chuang President 1A BURTON HILLS BLVD, NASHVILLE, TN 37215-6187 2020-12-07 2021-12-06

Secretary

Name Role Address Appointed On Resigned On
Ilene Moore Secretary 1A BURTON HILLS BLVD, NASHVILLE, TN 37215-6187 2023-12-07 2024-06-26

Treasurer

Name Role Address Appointed On Resigned On
Jason Charpentier Treasurer 1A BURTON HILLS BLVD, NASHVILLE, TN 37215-6187 2023-12-07 2024-06-26

Manager

Name Role Address Appointed On
JEFF SNODGRASS Manager 1A BURTON HILLS BLVD, NASHVILLE, TN 37215 2024-06-26

Director

Name Role Address Appointed On Resigned On
Jeff Snodgrass Director 1A BURTON HILLS BLVD, NASHVILLE, TN 37215-6187 2023-12-07 2024-06-26

Filing

Filing Name Filing Number Filing date
Annual Report 0005990289 2024-11-20
Amendment of Foreign Registration with Entity Type Change 0005815285 2024-06-26
Annual Report 0005504223 2023-12-07
Annual Report 0005002639 2022-11-29
Registered Agent Name/Address Change (mass change) 0004644610 2022-03-08
Annual Report 0004518758 2021-12-06
Registered Agent Name/Address Change (mass change) 0004470038 2021-10-29
Annual Report 0004090697 2020-12-07
Annual Report 0003683570 2019-11-25
Annual Report 0003346840 2018-11-12

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_19-cv-00009 Judicial Publications 09:1 U.S. Arbitration Act Other Statutes - Arbitration
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 Boise - Southern
Case Type civil

Parties

Name Southern Idaho Ambulatory Surgery Center
Role Counter Claimant
Name AmSurg Holdings, LLC
Role Counter Defendant
Name TWIN FALLS NSC, LLC
Role Counter Defendant
Name Southern Idaho Ambulatory Surgery Center
Role Defendant
Name AmSurg Holdings, LLC
Role Plaintiff
Name TWIN FALLS NSC, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_19-cv-00009-0
Date 2019-09-23
Notes MEMORANDUM DECISION AND ORDER Twin Falls' Motion to Confirm Arbitration Award (Dkt. 12) is GRANTED and the Final Arbitration Award dated 1/7/19 is CONFIRMED in its entirety. Twin Falls' Motion to Dismiss Counterclaim (Dkt. 13) is MOOT. Sawtooth's Motion to Vacate and/or Modify Arbitration Award (Dkt. 22) is DENIED. The Court will enter a separate judgment pursuant to Federal Rule of Civil Procedure 58(a). 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 (jp)
View View File
Opinion ID USCOURTS-idd-1_19-cv-00009-1
Date 2020-09-14
Notes ORDER - Twin Falls Motion to Compel Responses (Dkt. 39) is GRANTED. Twin Falls Motion to Compel Deposition (Dkt. 40) is GRANTED. SIASCs Motion for Protective Order (Dkt. 49) is DENIED without prejudice. 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 (jd)
View View File
Opinion ID USCOURTS-idd-1_19-cv-00009-2
Date 2020-12-10
Notes MEMORANDUM DECISION AND ORDER - SIASCs Motion for Emergency Relief (Dkt. 66) is DENIED. 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 (jd)
View View File

Date of last update: 11 Apr 2025

Sources: Idaho Secretary of State