- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
- S-4 Registration of securities issued in business combination transactions
- 3.02 Certificate of Formation of Alliance Surgery Augusta, LLC
- 3.02 Amended and Restated Regulations of Alliance Surgery Augusta, LLC
- 3.03 Certificate of Formation of Alliance Surgery Biloxi, L.L.C.
- 3.03 Amended and Restated Regulations of Alliance Surgery Biloxi, L.L.C.
- 3.04 Certificate of Formation of Alliance Surgery Birmingham, LLC
- 3.04 Amended and Restated Regulations of Alliance Birmingham, LLC
- 3.05 Certificate of Renewal and Revival of Charter of Alliance Surgery, Inc.
- 3.05 Bylaws of Alliance Surgery, Inc.
- 3.09 Articles of Incorporation of Usp Maryland, Inc.
- 3.09 Amended and Restated Bylaws of Usp Maryland, Inc.
- 3.10 Certificate of Incorporation of Healthmark Partners, Inc.
- 3.10 Bylaws of Healthmark Partners, Inc.
- 3.11 Articles of Organization of Implant Solutions, LLC
- 3.11 Regulations of Implant Solutions, LLC
- 3.23 Renewal of Registration of Shoreline Real Estate Partnership, LLP
- 3.23 1ST Amendment to Partnership Agreement of Shoreline Real Estate Partnership, LLP
- 3.28 Articles of Organization of Surgical Health Partners, LLC
- 3.28 Operating Agreement of Surgical Health Partners, LLC
- 3.37 Certificate of Incorporation of Titan Health Corporation
- 3.37 Bylaws of Titan Health Corporation
- 3.38 Articles of Incorporation of Titan Health of Chattanooga, Inc.
- 3.38 Bylaws of Titan Health of Chattanooga, Inc.
- 3.39 Articles of Incorporation of Titan Health of Hershey, Inc.
- 3.39 Bylaws of Titan Health of Hershey, Inc.
- 3.40 Articles of Incorporation of Titan Health of Miami, Inc.
- 3.40 Bylaws of Titan Health of Miami, Inc.
- 3.41 Articles of Organization of Titan Health of Mount Laurel, LLC
- 3.41 Amended and Restated Operating Agreement of Titan Health of Mount Laurel, LLC
- 3.42 Articles of Incorporation of Titan Health of North Haven, Inc.
- 3.42 Bylaws of Titan Health of North Haven, Inc.
- 3.43 Articles of Incorporation of Titan Health of Pittsburgh, Inc.
- 3.43 Bylaws of Titan Health of Pittsburgh, Inc.
- 3.44 Articles of Incorporation of Titan Health of Pleasant Hills, Inc.
- 3.44 Bylaws of Titan Health of Pleasant Hills, Inc.
- 3.45 Articles of Incorporation of Titan Health of Princeton, Inc.
- 3.45 Bylaws of Titan Health of Princeton, Inc.
- 3.46 Articles of Incorporation of Titan Health of Sacramento, Inc.
- 3.46 Bylaws of Titan Health of Sacramento, Inc.
- 3.47 Articles of Incorporation of Titan Health of Saginaw, Inc.
- 3.47 Bylaws of Titan Health of Saginaw, Inc.
- 3.48 Articles of Incorporation of Titan Health of Titusville, Inc.
- 3.48 Bylaws of Titan Health of Titusville, Inc.
- 3.49 Cert. of Amendment of Articles of Incorporation - Titan Health of West Penn Inc.
- 3.49 Bylaws of Titan Health of West Penn, Inc.
- 3.50 Articles of Incorporation of Titan Health of Westminster, Inc.
- 3.50 Bylaws of Titan Health of Westminster, Inc.
- 3.51 Articles of Incorporation of Titan Management Corporation
- 3.51 Bylaws of Titan Management Corporation
- 3.56 Certificate of Formation Usp Beaumont, Inc.
- 3.56 Bylaws of Usp Beaumont, Inc.
- 3.57 Articles of Incorporation of Usp Birmingham, Inc.
- 3.57 Bylaws of Usp Birmingham, Inc.
- 3.62 Initial Articles of Incorporation Usp Cincinnati, Inc.
- 3.62 Bylaws of Usp Cincinnati, Inc.
- 3.67 Articles of Incorporation of Usp Denver, Inc.
- 3.67 Bylaws of Usp Denver, Inc.
- 3.71 Articles of Incorporation of Usp Encinitas Endoscopy, Inc.
- 3.71 Bylaws of Usp Encinitas Endoscopy, Inc.
- 3.72 Articles of Incorporation of Usp Fenton, Inc.
- 3.72 Bylaws of Usp Fenton, Inc.
- 3.73 Articles of Incorporation of Usp Festus, Inc.
- 3.73 Bylaws of Usp Festus, Inc.
- 3.77 Articles of Incorporation of Usp Gateway, Inc.
- 3.77 Bylaws of Usp Gateway, Inc.
- 3.82 Certificate of Incorporation Usp Jersey City Inc.
- 3.82 Bylaws of Usp Jersey City Inc.
- 3.84 Charter of Usp Knoxville, Inc.
- 3.84 Bylaws of Usp Knoxville, Inc.
- 3.88 Articles of Incorporation of Usp Mattis, Inc.
- 3.88 Bylaws of Usp Mattis, Inc.
- 3.92 Articles of Incorporation of Usp MT. Vernon, Inc.
- 3.92 Bylaws of Usp MT. Vernon, Inc.
- 3.99 Articles of Incorporation of Usp Office Parkway, Inc.
- 3.99 Bylaws of Usp Office Parkway, Inc.
- 3.103 Articles of Incorporation of Usp Portland, Inc.
- 3.103 Bylaws of Usp Portland, Inc.
- 3.110 Articles of Incorporation of Usp ST. Louis, Inc.
- 3.110 Bylaws of Usp ST. Louis, Inc.
- 3.117 Articles of Incorporation of Usp Turnersville, Inc.
- 3.117 Bylaws of Usp Turnersville, Inc.
- 3.124 Articles of Incorporation of Uspi Stockton, Inc.
- 3.124 Bylaws of Uspi Stockton, Inc.
- 4.1 Indenture, Dated As of April 3, 2012
- 4.2 Supplemental Indenture, Dated As of April 3, 2012
- 4.5 Registration Rights Agreement, Dated April 3, 2012
- 4.6 Registration Rights Agreement Joinder, Dated As of April 3, 2012
- 5.1 Opinion of Ropes & Gray LLP
- 10.01 Second Amendment to the Credit Agreement
- 10.02 Incremental Facility Amendment
- 12.1 Statement Regarding Computation of Ratio of Earnings to Fixed Charges
- 21.1 Subsidiaries of United Surgical Partners International, Inc.
- 23.1 Consent of KPMG LLP
- 23.2 Consent of Pricewaterhousecoopers LLP
- 25.1 Form T-1 Statement of Eligibility
- 99.1 Form of Letter of Transmittal
- 99.2 Form of Notice of Guaranteed Delivery
Exhibit 3.09(a)
ARTICLES OF INCORPORATION FOR A STOCK CORPORATION
FIRST: The undersigned Mischa Buford Epps whose address is Shook Hardy & Bacon LLP 2555 Grand Boulevard Kansas City, MO 64108, being at least eighteen years of age, do(es) hereby form a corporation under the laws of the State of Maryland.
SECOND: The name of the corporation is HealthMark Partners of Maryland, Inc.
THIRD: The purposes for which the corporation is formed are as follows: To own, develop and manage health care providers and to engage in any other lawful conduct or activity for which corporations may be organized under state law.
FOURTH: The street address of the principal office of the corporation in Maryland is 23 Crossroads Drive, Suite 200 Owings Mills, MD 21117.
FIFTH: The name of the resident agent of the corporation in Maryland is The Corporation Trust Incorporated whose address is 300 E. Lombard, Suite 1400 Baltimore, MD 21202.
SIXTH: The corporation has authority to issue 100,000 shares at $ .01 par value per share.
SEVENTH: The number of directors of the corporation shall be 3 which number may be increased or decreased pursuant to the bylaws of the corporation, and so long as there are less than three (3) stockholders, the number of directors may be less than three (3) but not less than the number of stockholders, and the name(s) of the director(s) who shall act until the first meeting or until their successors are duly chosen and qualified is/are Joe Clark, Bill Southwick and Bill Anderson.
IN WITNESS WHEREOF, I have signed these articles and acknowledge the same to be my act.
I hereby consent to my designation in this document as resident agent for this corporation.
SIGNATURE(S) OF INCORPORATOR(S):
SIGNATURE OF RESIDENT AGENT LISTED IN FIFTH:
Mischa Buford Epps
Mischa Buford Epps, Incorporator
Please see attached.
Filing party’s return address:
Mischa Buford Epps
Shook, Hardy & Bacon LLP
2555 Grand Boulevard
Kansas City, MO 64108
CERTIFICATE OF ACCEPTANCE OF APPOINTMENT OF RESIDENT AGENT
THE CORPORATION TRUST INCORPORATED hereby accepts the appointment of registered agent for HealthMark Partners of Maryland, Inc.
Dated 12/24/08 |
/s/ John J Linnihan |
John J Linnihan, Asst. VP |
CORPORATE CHARTER APPROVAL SHEET **KEEP WITH DOCUMENT**
DOCUMENT CODE 02 BUSINESS CODE 03
#
Close Stock Nonstock 1000361989222884
P.A. Religious
Merging (Transferor)
ID # D07722259 ACK # 1000361989222884
LIBER: B00598 FOLIO: 1048 PAGES: 0003
HEALTHMARK PARTNERS OF MARYLAND, INC.
Surviving (Transferee) 12/30/2003 AT 11:19 A WO # 0000831178
New Name
FEES REMITTED
Base Fee: 100 Change of Name
Org. & Cap. Fee: 20 Change of Principal Office
Expedite Fee: 50 Change of Resident Agent
Penalty: Change of Resident Agent Address
State Recordation Tax: Resignation of Resident Agent
State Transfer Tax: Designation of Resident Agent and Resident Agent’s Address
Certified Copies
Copy Fee: Change of Business Code
Certificates
Certificate of Status Fee: Adoption of Assumed Name
Personal Property Filings:
Other:
Other Change(s)
TOTAL FEES: 170
Credit Card Check Cash Code
Documents on Checks
MISCHA BUFORD EPPS 2555 GRAND BLVD KANSAS CITY MO 64108-2613
Keyed By:
COMMENT(S):
CUST ID:0001277179
WORK ORDER:0000831178
DATE:01-02-2004 03:19 PM
AMT. PAID:$170.00
ARTICLES OF AMENDMENT
(1)
(2) HealthMark Partners of Maryland, Inc. a Maryland corporation hereby certifies to the State of Department of Assessments and Taxation of Maryland that
(3) The charter of the corporation is hereby amended as follows:
The name of the corporation is now amended to read:
USP Maryland, Inc.
This amendment of the charter of the corporation has been approved by the Directors and Shareholders
(4)
We the undersigned President and Secretary swear under penalties of perjury that the foregoing is a corporate act.
(5) (5)
Secretary President
(6) Return address of filing party:
15:105 Dallas Pkwy #1600, Addison, TX 75001
STATE OF MARYLAND
I hereby certify that this is a true and complete copy of the 2 page document on file in this office. DATED: 5/3/12.
STATE DEPARTMENT OF ASSESSMENTS AND TAXATION:
BY: , Custodian
This stamp replaces our previous certification system. Effective 6/95