QuickLinks -- Click here to rapidly navigate through this document

As filed with the Securities and Exchange Commission on April 7, 2017

Registration No. 333-216346


UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

Amendment No. 1 to
Form S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

LifePoint Health, Inc.
(Exact name of registrant as specified in its charter)

SEE TABLE OF ADDITIONAL REGISTRANTS

Delaware
(State or other jurisdiction of
incorporation or organization)
  8062
(Primary Standard Industrial
Classification Code Number)
  20-1538254
(I.R.S. Employer
Identification Number)

330 Seven Springs Way
Brentwood, Tennessee 37027
(615) 920-7000
(Address, including zip code, and telephone number, including
area code, of registrants' principal executive offices)

Christy S. Green, Esq.
LifePoint Health, Inc.
Vice President, Associate General Counsel and Corporate Secretary
330 Seven Springs Way
Brentwood, Tennessee 37027
Telephone: (615) 920-7000
(Name, address, including zip code, and telephone number, including area code, of agent for service)

With a copy to:
Michelle B. Rutta, Esq.
White & Case LLP
1155 Avenue of the Americas
New York, New York 10036
Telephone: (212) 819-8200

Approximate date of commencement of proposed exchange offers:
As soon as practicable after this Registration Statement is declared effective.

         If the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, please check the following box.     o

         If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.     o

         If this form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.     o

         Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of "large accelerated filer," "accelerated filer" and "smaller reporting company" in Rule 12b-2 of the Exchange Act. (Check one):

Large accelerated filer  ý   Accelerated filer  o   Non-accelerated filer  o
(Do not check if a
smaller reporting company)
  Smaller reporting company  o

         If applicable, place an X in the box to designate the appropriate rule provision relied upon in conducting this transaction:

         Exchange Act Rule 13e-4(i) (Cross-Border Issuer Tender Offer) o

         Exchange Act Rule 14d-1(d) (Cross-Border Third-Party Tender Offer) o

          The Registrants hereby amend this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrants shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933, as amended, or until the Registration Statement shall become effective on such date as the Securities and Exchange Commission, acting pursuant to said Section 8(a), may determine.

   



Table of Additional Registrant Guarantors

Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

Acquisition Bell Hospital, LLC     

  Michigan   80-0935981   330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

AdvantagePoint Health Alliance, LLC     

 

Delaware

 

81-2112290

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

AdvantagePoint Health Alliance—Blue Ridge, LLC     

 

Delaware

 

30-0950290

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

AdvantagePoint Health Alliance—Fauquier, LLC     

 

Delaware

 

61-1792513

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

AdvantagePoint Health Alliance—Great Lakes,  LLC              

 

Delaware

 

36-4845692

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

AdvantagePoint Health Alliance—Laurel Highlands, LLC

 

Delaware

 

32-0512128

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

America Management Companies, LLC

 

Delaware

 

62-1763639

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

AMG-Crockett, LLC

 

Delaware

 

62-1763656

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

AMG-Hillside, LLC

 

Delaware

 

62-1763652

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

AMG-Livingston, LLC

 

Delaware

 

62-1763651

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

AMG-Logan, LLC

 

Delaware

 

62-1763649

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

AMG-Southern Tennessee, LLC

 

Delaware

 

62-1763648

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

i


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

AMG-Trinity, LLC

 

Delaware

 

62-1763642

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Andalusia Physician Practices, LLC

 

Delaware

 

20-8016585

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Andalusia Professional Services, LLC

 

Delaware

 

45-3961524

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Ashland Physician Services, LLC

 

Delaware

 

75-3165439

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Ashley Valley Medical Center, LLC

 

Delaware

 

62-1762532

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Ashley Valley Physician Practice, LLC

 

Delaware

 

62-1762570

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Athens Physicians Practice, LLC

 

Delaware

 

62-1867833

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Athens Regional Medical Center, LLC

 

Delaware

 

62-1866028

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Athens Surgery Center Partner, LLC

 

Delaware

 

45-5199555

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Bell JV, LLC

 

Delaware

 

46-4457457

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Bell Physician Practices, Inc. 

 

Michigan

 

80-0936558

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Bolivar Physician Practices, LLC

 

Delaware

 

26-3042884

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Bourbon Community Hospital, LLC

 

Delaware

 

62-1757924

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

ii


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

Bourbon Physician Practice, LLC

 

Delaware

 

62-1824637

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Brim Hospitals, Inc. 

 

Oregon

 

93-0880990

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Buffalo Trace Radiation Oncology Associates, LLC

 

Kentucky

 

61-1303441

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Care Health Company, Inc. 

 

Washington

 

93-1568998

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Castleview Hospital, LLC

 

Delaware

 

62-1762357

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Castleview Medical, LLC

 

Delaware

 

62-1769739

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Castleview Physician Practice, LLC

 

Delaware

 

62-1762573

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Clark Regional Physician Practices, LLC

 

Delaware

 

45-5484391

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Clinch Professional Physician Services, LLC

 

Delaware

 

20-8484894

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Clinch Valley Medical Center, Inc. 

 

Virginia

 

54-1058953

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Clinch Valley Physicians Associates, LLC

 

Virginia

 

34-2051378

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Clinch Valley Pulmonology, LLC

 

Virginia

 

20-0467493

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Clinch Valley Urology, LLC

 

Virginia

 

20-0376229

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

iii


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

Colorado Plains Physician Practices, LLC

 

Delaware

 

20-3730510

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Community Hospital of Andalusia, LLC

 

Delaware

 

62-1081822

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Community Medical, LLC

 

Delaware

 

62-1779016

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Community-Based Services, LLC

 

Delaware

 

26-3341700

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Crockett Hospital, LLC

 

Delaware

 

62-1762364

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Crockett PHO, LLC

 

Delaware

 

62-1824633

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Danville Diagnostic Imaging Center, LLC

 

Delaware

 

20-2999605

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Danville Physician Practices, LLC

 

Delaware

 

20-2999870

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Danville Regional Medical Center, LLC

 

Delaware

 

20-2028539

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Danville Regional Medical Center School of Health Professions, LLC

 

Delaware

 

20-3011031

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

DLP Partner, LLC

 

Delaware

 

26-2708085

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

DLP Partner Central Carolina, LLC

 

Delaware

 

81-0818118

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

DLP Partner Conemaugh, LLC

 

Delaware

 

47-1854798

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

iv


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

DLP Partner Frye, LLC

 

Delaware

 

81-0798024

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

DLP Partner Marquette, LLC

 

Delaware

 

90-0869753

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

DLP Partner MedWest, LLC

 

Delaware

 

46-5007044

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

DLP Partner Twin County, LLC

 

Delaware

 

45-3027649

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

DLP Partner Wilson Rutherford, LLC

 

Delaware

 

46-4996175

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Dodge City Healthcare Group, LLC

 

Kansas

 

61-1275266

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Dodge City Healthcare Partner, Inc. 

 

Kansas

 

61-1274535

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Fauquier Partner, LLC

 

Delaware

 

80-0938666

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Fleming Medical Center, LLC

 

Delaware

 

47-3937528

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Gateway Health Alliance, Inc. 

 

Virginia

 

54-1756711

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Georgetown Community Hospital, LLC

 

Delaware

 

62-1757921

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Georgetown Rehabilitation, LLC

 

Delaware

 

62-1763818

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

HCK Logan Memorial, LLC

 

Delaware

 

62-1766919

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

v


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

HDP Andalusia, LLC

 

Delaware

 

62-1765720

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

HDP Georgetown, LLC

 

Delaware

 

62-1765716

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Hillside Hospital, LLC

 

Delaware

 

62-1762382

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Historic LifePoint Hospitals, LLC

 

Delaware

 

52-2165845

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Home Health Partner, LLC

 

Delaware

 

81-4237964

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

HRMC, LLC

 

Delaware

 

75-3143244

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

HSC Credentialing Support Services, LLC

 

Delaware

 

81-3175615

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

HSCGP, LLC

 

Delaware

 

62-1779575

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

HSC Manager, LLC

 

Delaware

 

27-1974414

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Kansas Healthcare Management Company, Inc. 

 

Kansas

 

74-2849927

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Kansas Healthcare Management Services, LLC

 

Kansas

 

74-2849929

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Kentucky Hospital, LLC

 

Delaware

 

62-1772321

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Kentucky Medserv, LLC

 

Delaware

 

62-1772269

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

vi


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

Kentucky MSO, LLC

 

Delaware

 

62-1763638

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Kentucky Physician Services, Inc. 

 

Kentucky

 

62-1752492

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Lake Cumberland Cardiology Associates, LLC

 

Delaware

 

27-0710002

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Lake Cumberland Physician Practices, LLC

 

Delaware

 

20-8016687

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Lake Cumberland Regional Hospital, LLC

 

Delaware

 

62-1757920

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Lake Cumberland Regional Physician Hospital Organization, LLC

 

Delaware

 

52-2183772

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Lakeland Community Hospital, LLC

 

Delaware

 

30-0109979

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Lakeland Physician Practices, LLC

 

Delaware

 

43-1978905

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Lander Valley Physician Practices, LLC

 

Delaware

 

20-0186252

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Las Cruces Cardiology Group, LLC

 

Delaware

 

47-1054850

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Las Cruces Endoscopy Partner, LLC

 

Delaware

 

80-0716842

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Las Cruces Physician Practices, LLC

 

Delaware

 

20-4736578

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LCMC MRI, LLC

 

Delaware

 

20-4807861

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

vii


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

LCMC PET, LLC

 

Delaware

 

20-4807946

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LHSC, LLC

 

Delaware

 

62-1778111

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint Acquisition Corp. 

 

Delaware

 

20-3140257

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint Billing Services, LLC

 

Delaware

 

62-1763641

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint Corporate Services, General Partnership

 

Delaware

 

62-1779581

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint CSLP, LLC

 

Delaware

 

62-1779574

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint Holdings 2, LLC

 

Delaware

 

62-1778733

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint Hospitals Holdings, LLC

 

Delaware

 

52-2167869

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint Medical Group—Hillside, Inc. 

 

Tennessee

 

62-1720394

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint NMTC, LLC

 

Delaware

 

81-2139911

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint of Kentucky, LLC

 

Delaware

 

62-1778730

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint of Lake Cumberland, LLC

 

Delaware

 

62-1828844

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LfePoint PSO, LLC

 

Delaware

 

47-2393318

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

viii


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

LifePoint RC, Inc. 

 

Delaware

 

62-1761942

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint VA Holdings, Inc. 

 

Delaware

 

20-3140383

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

LifePoint WV Holdings, Inc. 

 

Delaware

 

20-3140329

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Livingston Regional Hospital, LLC

 

Delaware

 

62-1762419

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Logan General Hospital, LLC

 

Delaware

 

05-0539357

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Logan Healthcare Partner, LLC

 

Delaware

 

20-0086245

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Logan Medical, LLC

 

Delaware

 

62-1772319

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Logan Memorial Hospital, LLC

 

Delaware

 

62-1757917

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Logan Physician Practice, LLC

 

Delaware

 

62-1824635

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Los Alamos Physician Practices, LLC

 

Delaware

 

20-4206739

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Martinsville Physician Practices, LLC

 

Delaware

 

20-4277914

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Meadowview Physician Practice, LLC

 

Delaware

 

62-1762581

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Meadowview Regional Medical Center, LLC

 

Delaware

 

62-1757929

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

ix


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

Meadowview Rights, LLC

 

Delaware

 

62-1766337

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Memorial Hospital of Martinsville & Henry County Ambulatory Surgery Center, LLC

 

Virginia

 

20-3217713

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Memorial Prompt Care, LLC

 

Delaware

 

45-4282042

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Mercy Physician Practices, LLC

 

Delaware

 

20-8620112

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Mexia Principal Healthcare Limited Partnership

 

Texas

 

62-1692446

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Mexia-Principal, Inc. 

 

Texas

 

62-1691355

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Minden Physician Practices, LLC

 

Delaware

 

27-0151827

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

My HealthPoint, LLC

 

Delaware

 

81-2870872

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Nason Medical Center, LLC

 

Delaware

 

47-2546387

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Nason Physician Practices, LLC

 

Delaware

 

47-2553258

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Northeastern Nevada Physician Practices, LLC

 

Delaware

 

26-3632448

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Northwest Medical Center-Winfield, LLC

 

Delaware

 

30-0109981

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Norton Partner, LLC

 

Delaware

 

90-0870496

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

x


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

NWMC-Winfield Hospitalist Physicians, LLC

 

Delaware

 

45-3961618

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

NWMC-Winfield Physician Practices, LLC

 

Delaware

 

43-1978895

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

OmniPoint Surgical Associates, LLC

 

Delaware

 

62-1763655

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Opelousas Imaging Center Partner, LLC

 

Delaware

 

20-2882362

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Opelousas PET/CT Imaging Center, LLC

 

Delaware

 

20-2882466

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Orthopedics of Southwest Virginia, LLC

 

Virginia

 

20-1681827

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Palestine-Principal G.P., Inc. 

 

Texas

 

62-1742220

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Palestine Principal Healthcare Limited Partnership

 

Texas

 

74-2791525

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Ashland, L.P. 

 

Pennsylvania

 

62-1852338

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Aviation, Inc. 

 

Tennessee

 

01-0553855

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Cleveland, Inc. 

 

Mississippi

 

62-1812558

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Elko, Inc. 

 

Nevada

 

62-1740235

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Fort Mohave, Inc. 

 

Arizona

 

32-0063628

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

xi


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

PHC-Fort Morgan, Inc. 

 

Colorado

 

27-0113173

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Lake Havasu, Inc. 

 

Arizona

 

62-1735358

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Lakewood, Inc. 

 

Louisiana

 

62-1864994

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Las Cruces, Inc. 

 

New Mexico

 

27-0085482

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Los Alamos, Inc. 

 

New Mexico

 

03-0390794

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Louisiana, Inc. 

 

Louisiana

 

62-1779009

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Martinsville, Inc. 

 

Virginia

 

04-3597974

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Minden G.P., Inc. 

 

Louisiana

 

62-1789341

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Minden, L.P. 

 

Louisiana

 

62-1789340

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Morgan City, L.P. 

 

Louisiana

 

62-1865278

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Morgan Lake, Inc. 

 

Louisiana

 

62-1870304

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Selma, LLC

 

Delaware

 

27-5437722

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PHC-Tennessee, Inc. 

 

Tennessee

 

62-1780282

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

xii


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

Piedmont Partner, LLC

 

Delaware

 

47-2592255

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PineLake Physician Practice, LLC

 

Delaware

 

62-1762582

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PineLake Regional Hospital, LLC

 

Delaware

 

62-1757927

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Poitras Practice, LLC

 

Delaware

 

62-1762586

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Portage Partner, LLC

 

Delaware

 

32-0414331

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PRHC-Alabama, LLC

 

Delaware

 

62-1867696

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PRHC-Ennis G.P., Inc. 

 

Texas

 

62-1789403

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

PRHC-Ennis, L.P. 

 

Texas

 

62-1789402

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Principal Hospital Company of Nevada, Inc. 

 

Nevada

 

62-1691358

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Principal Knox, L.L.C. 

 

Delaware

 

62-1763056

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Principal-Needles, Inc. 

 

Tennessee

 

62-1694530

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Professional Billing Services, LLC

 

Delaware

 

81-2631109

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Providence Group Practices, LLC

 

Delaware

 

34-0480532

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

xiii


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

Providence Group Practices II, LLC

 

Delaware

 

38-4003422

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Providence Holding Company, LLC

 

Delaware

 

47-5620772

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Providence Hospital, LLC

 

Delaware

 

35-2546435

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Providence Physician Practices, LLC

 

Delaware

 

35-2547513

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Province Healthcare Company, LLC

 

Delaware

 

62-1710772

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

R. Kendall Brown Practice, LLC

 

Delaware

 

62-1762590

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Raleigh General Hospital, LLC

 

West Virginia

 

55-0261260

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

River Parishes Hospital, LLC

 

Delaware

 

20-0959379

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

River Parishes Partner, LLC

 

Delaware

 

20-2502853

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

River Parishes Physician Practices, LLC

 

Delaware

 

20-1227403

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Riverton Memorial Hospital, LLC

 

Delaware

 

62-1762468

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Riverton Oncology Practice, LLC

 

Delaware

 

26-3839861

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Riverton Physician Practices, LLC

 

Delaware

 

62-1763635

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

xiv


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

Riverview Medical Center, LLC

 

Delaware

 

62-1762469

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Riverview Physician Practices, LLC

 

Delaware

 

45-3853399

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Russellville Hospital, LLC

 

Delaware

 

03-0464224

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Russellville Physician Practices, LLC

 

Delaware

 

20-0454003

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Select Healthcare, LLC

 

Delaware

 

62-1763632

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Selma Diagnostic Imaging, LLC

 

Delaware

 

27-5437945

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Shared Business Services, LLC

 

Delaware

 

47-4681738

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Siletchnik Practice, LLC

 

Delaware

 

62-1762275

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Smith County Memorial Hospital, LLC

 

Delaware

 

62-1762490

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Somerset Surgery Partner, LLC

 

Delaware

 

62-1864098

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Southern Tennessee EMS, LLC

 

Delaware

 

62-1763622

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Southern Tennessee Medical Center, LLC

 

Delaware

 

62-1762535

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Southern Tennessee PHO, LLC

 

Delaware

 

62-1824632

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

xv


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

Spring View Hospital, LLC

 

Delaware

 

20-0155414

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Spring View Physician Practices, LLC

 

Delaware

 

20-4302480

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Springhill Medical Center, LLC

 

Delaware

 

62-1754936

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

SST Community Health, L.L.C. 

 

Tennessee

 

62-1835614

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

St. Francis Affiliated Services, LLC

 

Delaware

 

47-5607993

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

St. Francis Health, LLC

 

Delaware

 

47-5259919

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

St. Francis Physician Practices, LLC

 

Delaware

 

47-5419443

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Sumner Physician Practices, LLC

 

Delaware

 

27-2618964

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Sumner Real Estate Holdings, LLC

 

Delaware

 

27-2618993

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Sumner Regional Medical Center, LLC

 

Delaware

 

27-2618766

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Teche Regional Physician Practices, LLC

 

Delaware

 

47-4583254

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Texas Specialty Physicians

 

Texas

 

26-2477205

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

THM Physician Practice, LLC

 

Delaware

 

62-1762591

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

xvi


Exact Name of Registrant as Specified in its Charter
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code
and Telephone Number,
Including Area Code of
Registrant's Principal
Executive Offices

Trousdale Medical Center, LLC

 

Delaware

 

27-2618876

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Trousdale Physician Practices, LLC

 

Delaware

 

45-3853454

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Two Rivers Physician Practices, LLC

 

Delaware

 

36-4796940

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Valley View Physician Practices, LLC

 

Delaware

 

26-4227573

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Vaughan Physician Practices, LLC

 

Delaware

 

20-5831435

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Ville Platte Medical Center, LLC

 

Delaware

 

62-1868757

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Watertown Partner, LLC

 

Delaware

 

47-3450210

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

West Virginia Management Services Organization, Inc. 

 

West Virginia

 

62-1630580

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Western Plains Physician Practices, LLC

 

Delaware

 

20-8179824

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Western Plains Regional Hospital, LLC

 

Delaware

 

62-1762592

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Woodford Hospital, LLC

 

Delaware

 

52-2260534

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Wythe County Community Hospital, LLC

 

Delaware

 

20-2468795

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

Wythe County Physician Practices, LLC

 

Delaware

 

20-3230510

 

330 Seven Springs Way
Brentwood, TN 37027
(615) 920-7000

xvii



EXPLANATORY NOTE

        The sole purpose of this Amendment No. 1 is to re-file Exhibits 5.5 and 5.9 to the Registration Statement on Form S-4 (File No. 333-216346) of LifePoint Health, Inc. and certain subsidiaries of LifePoint Health, Inc., listed as additional registrants herein. Accordingly, this Amendment consists only of the cover page, this explanatory note, Part II of the Registration Statement, the signature pages of the Registration Statement and Exhibits 5.5 and 5.9 filed herewith. The prospectus contained in the Registration Statement is unchanged and has been omitted.

xviii



PART II
INFORMATION NOT REQUIRED IN PROSPECTUS

ITEM 20.    INDEMNIFICATION OF DIRECTORS AND OFFICERS

        Section 145(a) of the General Corporation Law of the State of Delaware (the "DGCL") provides, in general, that a corporation shall have the power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, other than an action by or in the right of the corporation, because the person is or was a director or officer of the corporation. Such indemnity may be against expenses, including attorneys' fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such action, suit or proceeding, if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation and if, with respect to any criminal action or proceeding, the person did not have reasonable cause to believe the person's conduct was unlawful.

        Section 145(b) of the DGCL provides, in general, that a corporation shall have the power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor because the person is or was a director or officer of the corporation, against any expenses (including attorneys' fees) actually and reasonably incurred by the person in connection with the defense or settlement of such action or suit if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to be indemnified for such expenses which the Court of Chancery or such other court shall deem proper.

        Section 145(g) of the DGCL provides, in general, that a corporation shall have the power to purchase and maintain insurance on behalf of any person who is or was a director or officer of the corporation against any liability asserted against the person in any such capacity, or arising out of the person's status as such, whether or not the corporation would have the power to indemnify the person against such liability under the provisions of the law.

        Article Thirteenth of LifePoint's restated certificate of incorporation will require indemnification to the fullest extent permitted under the DGCL, as may be amended, of any person who is or was a director or officer of LifePoint who is or was involved or threatened to be made so involved in any proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was serving as a director, officer, employee or agent of LifePoint or was serving at the request of LifePoint as a director, officer, employee or agent of any other enterprise.

        The foregoing statements are subject to the detailed provisions of Section 145 of the DGCL and Article Thirteenth of LifePoint's restated certificate of incorporation.

        The Company maintains a director and officer liability insurance policy for the benefit of its directors and certain officers and the directors and certain officers of its subsidiaries covering certain liabilities that may be incurred in the performance of these duties, which may include liability or related losses under the Securities Act or the Securities Exchange Act of 1934, as amended. In addition, the Company has entered into indemnification agreements with its directors and certain officers of the company indemnifying such persons to the fullest extent permitted under the laws of the State of Delaware.

II-1


Arizona Registrants

         (a)   PHC-Fort Mohave, Inc. and PHC-Lake Havasu, Inc. are incorporated under the laws of Arizona.

        Sections 10-850 through 10-858 of the Arizona Revised Statutes (the "A.R.S.") permit indemnification of present and former directors, officers, employees or agents of an Arizona corporation, whether or not authority for such indemnification is contained in the indemnifying corporation's articles of incorporation or bylaws.

        Sections 10-852 and 10-856 of the A.R.S. require an Arizona corporation, unless limited by its articles of incorporation, to indemnify an officer or director who has prevailed, on the merits or otherwise, in defending any proceeding brought against the officer or director because such person is or was an officer or director of the corporation. The corporation must indemnify the officer or director for reasonable expenses, including attorneys' fees and all other costs and expenses reasonably related to a proceeding. A "proceeding" includes any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative and whether formal or informal.

        Section 10-851 of the A.R.S. permits an Arizona corporation to indemnify an officer or director made a party to a proceeding because such person is or was an officer or director of the corporation. The corporation may indemnify the officer or director against liability incurred in the proceeding if all of the following conditions exist: (i) the officer or director's conduct was in good faith; (ii) the officer or director reasonably believed that his or her conduct was at least not opposed to the best interests of the corporation, or, where the conduct was in an official corporate capacity, that the conduct was in the best interest of the corporation; and (iii) in the case of criminal proceedings, the officer or director had no reasonable cause to believe that the conduct was unlawful.

        Before discretionary indemnification under Section 10-851 of the A.R.S. may be awarded to a director, under Section 10-855 of the A.R.S. the corporation must determine that it is permissible under the circumstances. This determination may be made either: (i) by majority vote of the directors not at the time parties to the proceedings; (ii) by special legal counsel selected by majority vote of the disinterested directors, or by majority vote of the board if there are no disinterested directors; or (iii) by the shareholders (but shares owned by or voted under the control of directors who are at the time parties to the proceeding are not voted).

        Section 10-854 of the A.R.S. permits a director of an Arizona corporation who is a party to a proceeding, unless the articles of incorporation provide otherwise, to apply to a court of competent jurisdiction for indemnification or for an advance of expenses. The court may order indemnification or an advance if it determines that the director is entitled to mandatory indemnification under Section 10-852 of the A.R.S., or if it determines that indemnification is fair and reasonable, even if the director did not meet the prescribed standard of conduct described in Section 10-851 of the A.R.S.

        Neither the Articles of Incorporation nor the Bylaws of PHC-Lake Havasu, Inc. specifies the extent to which the corporation may indemnify its officers or directors.

        The Articles of Incorporation of PHC-Fort Mohave, Inc. allow for indemnification to the fullest extent permitted by law, and provide that indemnification shall be mandatory in all circumstances in which it is permitted.

Colorado Registrants

         (a)   PHC-Fort Morgan, Inc. is incorporated under the laws of Colorado.

        Sections 7-109-102 through 7-109-110 of the Colorado Business Corporation Act (the "Act") grant the registrants' broad powers to indemnify any person in connection with legal proceedings brought against him by reason of his present or past status as an officer or director of the registrant, provided

II-2


with respect to conduct in an official capacity with the registrant, the person acted in good faith and in a manner he reasonably believed to be in the best interests of the registrant, with respect to all other conduct, the person believed the conduct to be at least not opposed to the best interests of the registrant, and with respect to any criminal action or proceeding, the person had no reasonable cause to believe his conduct was unlawful. Indemnification is limited to reasonable expenses incurred in connection with the proceeding. No indemnification may be made (i) in connection with a proceeding by or in the right of the registrant in which the person was adjudged liable to the registrant; or (ii) in connection with any other proceedings charging that the person derived an improper personal benefit, whether or not involving action in an official capacity, in which proceeding the person was judged liable on the basis that he derived an improper personal benefit, unless and only to the extent the court in which such action was brought or another court of competent jurisdiction determines upon application that, despite such adjudication, but in view of all relevant circumstances, the person is fairly and reasonably entitled to indemnity for reasonable expenses as the court deems proper. In addition, to the extent that any such person is successful in the defense of any such legal proceeding, the registrant is required by the Act to indemnify him against reasonable expenses.

        Neither the articles of incorporation nor the bylaws of PHC-Fort Morgan, Inc. specifies the extent to which the corporation may indemnify its officers or directors.

Delaware Registrants

         (a)   LifePoint Acquisition Corp., LifePoint RC, Inc., LifePoint VA Holdings, Inc. and LifePoint WV Holdings, Inc. are incorporated under the laws of Delaware.

        Section 145 of the Delaware General Corporation Law (the "DGCL") grants each corporation organized thereunder the power to indemnify any person who is or was a director, officer, employee or agent of a corporation or enterprise, against expenses, including attorneys' fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, other than an action by or in the right of the corporation, by reason of being or having been in any such capacity, if he acted in good faith in a manner reasonably believed to be in, or not opposed to, the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful.

        Section 102(b)(7) of the DGCL enables a corporation in its certificate of incorporation or an amendment thereto to eliminate or limit the personal liability of a director to the corporation or its stockholders of monetary damages for violations of the directors' fiduciary duty of care, except (i) for any breach of the directors' duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) pursuant to Section 174 of the DGCL (providing for liability of directors for unlawful payment of dividends or unlawful stock purchases or redemptions) or (iv) for any transaction from which a director derived an improper personal benefit.

        The Certificate of Incorporation of LifePoint WV Holdings, Inc. provides that the corporation shall, to the fullest extent permitted by the provisions of DGCL Section 145, as the same may be amended and supplemented from time to time, indemnify any and all persons whom it shall have the power to indemnify under said section from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said section, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any By-law, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person.

II-3


        The Bylaws of LifePoint WV Holdings, Inc. provide that the corporation shall indemnify its officers and directors against all reasonable expense incurred by them in defending claims or suits, irrespective of the time of occurrence of the claims or causes of action in such suits, made or brought against them as officers or directors of the corporation, and against all liability in such suits, except in such cases as involve gross negligence or willful misconduct in the performance of their duties. Such indemnification shall extend to the payment of judgments against such officers and directors and to reimbursement of amounts paid in settlement of such claims or actions and may apply to judgments in favor of the corporation or amounts paid in settlement to the corporation. Such right of indemnification shall not be exclusive of any right to which such officer or director may be entitled as a matter of law and shall extend and apply to the estates of such deceased officers or directors.

        The Bylaws of each of LifePoint Acquisition Corp., LifePoint RC, Inc. and LifePoint VA Holdings, Inc. provide that the corporations shall indemnify its officers and directors against all reasonable expense incurred by them in defending claims or suits, irrespective of the time of occurrence of the claims or causes of action in such suits, made or brought against them as officers or directors of the corporations, and against all liability in such suits, except in such cases as involve gross negligence or willful misconduct in the performance of their duties. Such indemnification shall extend to the payment of judgments against such officers and directors and to reimbursement of amounts paid in settlement of such claims or actions and may apply to judgments in favor of the corporations or amounts paid in settlement to the corporations. Such right of indemnification shall not be exclusive of any right to which such officer or director may be entitled as a matter of law and shall extend and apply to the estates of such deceased officers or directors.

         (b)   AdvantagePoint Health Alliance, LLC, AdvantagePoint Health Alliance—Blue Ridge, AdvantagePoint Health Alliance—Fauquier, LLC, AdvantagePoint Health Alliance—Great Lakes, AdvantagePoint Health Alliance—Laurel Highlands, America Management Companies, LLC, AMG-Crockett, LLC, AMG-Hillside, LLC, AMG-Livingston, LLC, AMG-Logan, LLC, AMG-Southern Tennessee, LLC, AMG-Trinity, LLC, Andalusia Physician Practices, LLC, Andalusia Professional Services, LLC, Ashland Physician Services, LLC, Ashley Valley Medical Center, LLC, Ashley Valley Physician Practice, LLC, Athens Physicians Practice, LLC, Athens Regional Medical Center, LLC, Athens Surgery Center Partner, LLC, Bell JV, LLC, Bolivar Physician Practices, LLC, Bourbon Community Hospital, LLC, Bourbon Physician Practice, LLC, Castleview Hospital, LLC, Castleview Medical, LLC, Castleview Physician Practice, LLC, Clark Regional Physician Practices, LLC, Clinch Professional Physician Services, LLC, Colorado Plains Physician Practices, LLC, Community Hospital of Andalusia, LLC, Community Medical, LLC, Community-Based Services, LLC, Crockett Hospital, LLC, Crockett PHO, LLC, Danville Diagnostic Imaging Center, LLC, Danville Physician Practices, LLC, Danville Regional Medical Center, LLC, Danville Regional Medical Center School of Health Professions, LLC, DLP Partner, LLC, DLP Partner Central Carolina, LLC, DLP Partner Conemaugh, LLC, DLP Partner Frye, LLC, DLP Partner Marquette, LLC, DLP Partner MedWest, LLC, DLP Partner Twin County, LLC, DLP Partner Wilson Rutherford, LLC, Fauquier Partner, LLC, Fleming Medical Center, LLC, Georgetown Community Hospital, LLC, Georgetown Rehabilitation, LLC, HCK Logan Memorial, LLC, HDP Andalusia, LLC, HDP Georgetown, LLC, Hillside Hospital, LLC, Historic LifePoint Hospitals, LLC, Home Health Partner, LLC, HRMC, LLC, HSC Credentialing Support Services, LLC, HSCGP, LLC, HSC Manager, LLC, Kentucky Hospital, LLC, Kentucky Medserv, LLC, Kentucky MSO, LLC, Lake Cumberland Cardiology Associates, LLC, Lake Cumberland Physician Practices, LLC, Lake Cumberland Regional Hospital, LLC, Lake Cumberland Regional Physician Hospital Organization, LLC, Lakeland Community Hospital, LLC, Lakeland Physician Practices, LLC, Lander Valley Physician Practices, LLC, Las Cruces Cardiology Group, LLC, Las Cruces Endoscopy Partner, LLC, Las Cruces Physician Practices, LLC, LCMC MRI, LLC, LCMC PET, LLC, LHSC, LLC, LifePoint Billing Services, LLC, LifePoint CSLP, LLC, LifePoint Holdings 2, LLC, LifePoint Hospitals Holdings, LLC, LifePoint NMTC, LLC, LifePoint of Kentucky, LLC, LifePoint of Lake Cumberland, LLC,

II-4


LifePoint PSO, LLC, Livingston Regional Hospital, LLC, Logan General Hospital, LLC, Logan Healthcare Partner, LLC, Logan Medical, LLC, Logan Memorial Hospital, LLC, Logan Physician Practice, LLC, Los Alamos Physician Practices, LLC, Martinsville Physician Practices, LLC, Meadowview Physician Practice, LLC, Meadowview Regional Medical Center, LLC, Meadowview Rights, LLC, Memorial Prompt Care, LLC, Mercy Physician Practices, LLC, Minden Physician Practices, LLC, My HealthPoint, LLC, Nason Medical Center, LLC, Nason Physician Practices, LLC, Northeastern Nevada Physician Practices, LLC, Northwest Medical Center-Winfield, LLC, Norton Partner, LLC, NWMC-Winfield Hospitalist Physicians, LLC, NWMC-Winfield Physician Practices, LLC, OmniPoint Surgical Associates, LLC, Opelousas Imaging Center Partner, LLC, Opelousas PET/CT Imaging Center, LLC, PHC-Selma, LLC, Piedmont Partner, LLC, PineLake Physician Practice, LLC, PineLake Regional Hospital, LLC, Poitras Practice, LLC, Portage Partner, LLC, PRHC-Alabama, LLC, Principal Knox, L.L.C., Professional Billing Services, LLC, Providence Group Practices, LLC, Providence Group Practices II, LLC, Providence Holding Company, LLC, Providence Hospital, LLC, Providence Physician Practices, LLC, Province Healthcare Company, LLC, R. Kendall Brown Practice, LLC, River Parishes Hospital, LLC, River Parishes Partner, LLC, River Parishes Physician Practices, LLC, Riverton Memorial Hospital, LLC, Riverton Oncology Practice, LLC, Riverton Physician Practices, LLC, Riverview Medical Center, LLC, Riverview Physician Practices, LLC, Russellville Hospital, LLC, Russellville Physician Practices, LLC, Select Healthcare, LLC, Selma Diagnostic Imaging, LLC, Shared Business Services, LLC, Siletchnik Practice, LLC, Smith County Memorial Hospital, LLC, Somerset Surgery Partner, LLC, Southern Tennessee EMS, LLC, Southern Tennessee Medical Center, LLC, Southern Tennessee PHO, LLC, Spring View Hospital, LLC, Spring View Physician Practices, LLC, Springhill Medical Center, LLC, St. Francis Affiliated Services, LLC, St. Francis Health, LLC, St. Francis Physician Practices, LLC, Sumner Physician Practices, LLC, Sumner Real Estate Holdings, LLC, Sumner Regional Medical Center, LLC, Teche Regional Physician Practices, LLC, THM Physician Practice, LLC, Trousdale Medical Center, LLC, Trousdale Physician Practices, LLC, Two Rivers Physician Practices, LLC, Valley View Physician Practices, LLC, Vaughan Physician Practices, LLC, Ville Platte Medical Center, LLC, Watertown Partner, LLC, Western Plains Physician Practices, LLC, Western Plains Regional Hospital, LLC, Woodford Hospital, LLC, Wythe County Community Hospital, LLC and Wythe County Physician Practices, LLC are registered under the laws of Delaware.

        Section 18-108 of the Delaware Limited Liability Company Act empowers a Delaware limited liability company to indemnify and hold harmless any member or manager of the limited liability company from and against any and all claims and demands whatsoever.

        The Operating Agreements of each of Ashland Physician Services, LLC, HRMC, LLC, PHC-Selma, LLC, PRHC-Alabama, LLC, Principal Knox, L.L.C. and Selma Diagnostic Imaging, LLC provide:

            (a)   The Company shall indemnify, and upon request shall advance expenses to, in the manner and to the full extent permitted by law, any Member, Representative and Manager (or the estate of any such person) who was or is a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative and whether formal or informal, by reason of the fact that such person is or was a Member, Representative or Manager of the Company, or is or was serving at the request of the Company as a director, officer, partner, manager, representative, trustee or employee of another corporation, partnership, joint venture, trust or other enterprise (an "indemnitee"). Notwithstanding the foregoing, the Company shall not indemnify any such indemnitee (a) in any proceeding by the Company against such indemnitee; or (b) if a judgment or other final adjudication adverse to the indemnitee establishes his liability for (i) any breach of the duty of loyalty to the Company or its shareholders, (ii) acts or omissions not in good faith or

II-5


    which involve intentional misconduct or a knowing violation of law, or (iii) unlawful distributions under Section 18 of the Act.

            (b)   Any repeal or modification of the provisions of Section 18 of the Act, either directly or by the adoption of an inconsistent provision of this Agreement, shall not adversely affect any right or protection set forth herein existing in favor of a particular individual at the time of such repeal or modification. In addition, if an amendment to the Act limits or restricts in any way the indemnification rights permitted by law as of the date hereof, such amendment shall apply only to the extent mandated by law and only to activities of persons subject to indemnification under Section 18 of the Act which occur subsequent to the effective date of such amendment.

        The Operating Agreements of each of the other Delaware LLC registrants allow for indemnification to the fullest extent permitted by the laws under which they are organized.

         (b)   LifePoint Corporate Services, General Partnership is registered under the laws of Delaware.

        Section 15-110 of the Delaware Revised Uniform Partnership Act provides that subject to such standards and restrictions, if any, as are set forth in its partnership agreement, a partnership may, and shall have the power to, indemnify and hold harmless any partner or other person from and against any and all claims and demands whatsoever.

        The LifePoint Corporate Services, General Partnership agreement allows for indemnification to the fullest extent permitted by the laws under which it is organized.

Kansas Registrants

         (a)   Dodge City Healthcare Partner, Inc. and Kansas Healthcare Management Company, Inc. are incorporated under the laws of Kansas.

        Section 17-6305 of the Kansas General Corporation Law authorizes a corporation to indemnify any person who was or is a party, or is threatened to be made a party, to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, other than an action by or in the right of the corporation, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, including attorney's fees, if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the corporation; and, with respect to any criminal action or proceeding, had no reasonable cause to believe such person's conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which such person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that such person's conduct was unlawful.

        A Kansas corporation may also indemnify any person who was or is a party, or is threatened to be made a party, to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit, including attorney's fees, if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification shall be made in respect of any

II-6


claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

        The Bylaws of Dodge City Healthcare Partner, Inc. provide that the corporation shall indemnify its officers and directors against all reasonable expense incurred by them in defending claims or suits, irrespective of the time of occurrence of the claims or causes of action in such suits, made or brought against them as officers or directors of the corporation, and against all liability in such suits, except in such cases as involve gross negligence or willful misconduct in the performance of their duties. Such indemnification shall extend to the payment of judgments against such officers and directors and to reimbursement of amounts paid in settlement of such claims or actions and may apply to judgments in favor of the corporation or amounts paid in settlement to the corporation. Such right of indemnification shall not be exclusive of any right to which such officer or director may be entitled as a matter of law and shall extend and apply to the estates of such deceased officers or directors.

        The Bylaws of Kansas Healthcare Management Company, Inc. provide that when a person is sued, or prosecuted in a criminal action, either alone or with others, because he is or was a director or officer of the corporation, or of another corporation serving at the request of this corporation, in any proceeding arising out of his alleged misfeasance or nonfeasance in the performance of his duties or out of any alleged wrongful act against the corporation or by the corporation, he shall be indemnified for his reasonable expenses, including attorneys' fees incurred in the defense of the proceedings, if both of the following conditions exist:

            (a)   The person sued is successful in whole or in part, or the proceeding against him is settled with the approval of the court.

            (b)   The court finds that his conduct fairly and equitably merits such indemnity.

         (b)   Dodge City Healthcare Group, LLC and Kansas Healthcare Management Services, LLC are registered under the laws of Kansas.

        Section §17-7670 of the Kansas Revised Limited Liability Company Act provides that subject to such standards and restrictions, if any, as are set forth in its operating agreement, a limited liability company may, and shall have the power to, indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever. To the extent that a present or former member, manager, officer, employee or agent of a limited liability company has been successful on the merits or otherwise as a plaintiff in an action to determine that the plaintiff is a member of a limited liability company or in defense of any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a member, manager, officer, employee or agent of the limited liability company, or is or was serving at the request of the limited liability company as a member, manager, director, officer, employee or agent of another limited liability company, corporation, partnership, joint venture, trust or other enterprise, or in defense of any claim, issue or matter therein, such member, manager, officer, employee or agent shall be indemnified by the limited liability company against expenses actually and reasonably incurred by such person in connection therewith, including attorney fees.

        The Amended and Restated Operating Agreement of Dodge City Healthcare Group, LLC provides that the Company shall indemnify and hold harmless each officer and the Member and its partners, shareholders, officers, directors, managers, employees, agents and representatives and the partners, shareholders, officers, directors, managers, employees, agents and representatives of such persons to the fullest extent permitted by the Kansas Revised Limited Liability Company Act.

II-7


        The Operating Agreement of Kansas Healthcare Management Services, LLC provides that the Company shall indemnify each Manager and Executive Manager for any act performed thereby within the scope of the authority conferred on such Manager or Executive Manager by this Agreement or by the Board of Managers, unless such act constitutes grossly negligent or reckless conduct, intentional misconduct, or a knowing violation of Law.

Kentucky Registrants

         (a)   Kentucky Physician Services, Inc. is incorporated under the laws of Kentucky.

        Sections 271B.8-500 to 271B.8-580 of the Kentucky Business Corporation Act provides that, subject to restrictions contained in the statute, a corporation may indemnify any person made or threatened to be made a party to any threatened, pending or completed action, suit or proceeding by reason of the fact that he is or was a director or officer of the corporation. A person who has been successful on the merits or otherwise in any suit or matter covered by the indemnification statute shall be indemnified against expenses (including attorneys' fees) reasonably incurred by him in connection therewith. Indemnification is authorized upon a determination that the person to be indemnified has met the applicable standard of conduct required. Expenses incurred in defense may be paid in advance upon receipt by the corporation of a written affirmation by the director of his good faith belief that he has met the applicable standard of conduct required, a written undertaking by or on behalf of the director to repay such advance if it is ultimately determined that he did not meet the standard of conduct, and a determination that the facts then known to those making the determination would not preclude indemnification under the statute. The indemnification provided by statute shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any by-law, agreement, vote of shareholders or disinterested directors, or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office. Insurance may be purchased on behalf of any person entitled to indemnification by the corporation against any liability incurred in an official capacity regardless of whether the person could be indemnified under the statute.

        The Bylaws of Kentucky Physician Services, Inc. provide that the corporation shall, indemnify its officers and directors against all reasonable expense incurred by them in defending claims or suits, irrespective of the time of occurrence of the claims or causes of action in such suits, made or brought against them as officers or directors of the corporation, and against all liability in such suits, except in such cases as involve gross negligence or willful misconduct in the performance of their duties. Such indemnification shall extend to the payments of judgments against such officers and directors and to reimbursement of amounts paid in cash settlement of such claims or actions and may apply to judgments in favor of the corporation or amounts paid in settlement to the corporation. Such indemnification shall also extend to the payment of counsel fees and expenses of such officers and directors in suits against them where successfully defended by them or where unsuccessfully defended, if there is no finding or judgment that the claim or action arose from the gross negligence or willful misconduct of such officers or directors. Such right of indemnification shall not be exclusive of any right to which such officer or director may be entitled as a matter of law and shall extend and apply to the estates of such deceased officers and directors.

         (b)   Buffalo Trace Radiation Oncology Associates, LLC is registered under the laws of Kentucky

        The Kentucky Limited Liability Company Act provides that a written operating agreement may: (1) Eliminate or limit the personal liability of a member or manager for monetary damages for breach of any duty provided for in Kentucky Revised Statutes 275.170 (duty of breach of care and loyalty) and (2) Provide for indemnification of a member or manager for judgments, settlements, penalties, fines, or expenses incurred in a proceeding to which a person is a party because the person is or was a member or manager.

II-8


        The Operating Agreement of Buffalo Trace Radiation Oncology Associates, LLC provides that the Company shall indemnify Members, Member—Managers, and agents for all costs, losses, liabilities, and damages paid or accrued by such Member or agent in connection with the business of the Company, to the fullest extent provided or allowed by the laws of the State. The Operating Agreement neither expressly includes nor expressly excludes damages for breach of the duties provided for in Kentucky Revised Statutes 275.170 or judgments, settlements, penalties, fines, or expenses incurred in a proceeding to which a person is a party because the person is or was a member or manager in this indemnification.

Louisiana Registrants

         (a)   PHC-Lakewood, Inc., PHC-Louisiana, Inc., PHC-Minden G.P., Inc. and PHC-Morgan Lake, Inc. are incorporated under the laws of Louisiana.

        Section 83 of the Louisiana Business Corporation Law provides that a corporation may indemnify any person who was or is a party or is threatened to be made a party to any action, suit or proceeding, whether civil, criminal, administrative, or investigative, or in the right of the corporation, by reason of the fact that he is or was a director or officer of the corporation. The indemnity may include expenses, including attorneys' fees, judgments, fines, and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit, or proceeding if he acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. Section 83 further provides that a Louisiana corporation may indemnify officers and directors in an action by or in the right of the corporation under the same conditions except that no indemnification is permitted without judicial approval if the director or officer shall have been adjudged to be liable for willful or intentional misconduct in the performance of his duty to the corporation. Where an officer or director is successful on the merits or otherwise in any defense of any action referred to above or any claim therein, the corporation must indemnify him against such expenses that such officer or director actually incurred. Section 83 permits a corporation to pay expenses incurred by the officer or director in defending an action, suit or proceeding in advance of the final disposition thereof if approved by the board of directors.

        Neither the Articles of Incorporation nor the Bylaws of the Louisiana entities specifies the extent to which the corporations may indemnify its officers or directors.

         (b)   PHC-Minden, L.P. and PHC-Morgan City, L.P. are registered under the laws of Louisiana.

        The text of the Louisiana statutes on Limited Partnerships does not address indemnification.

        The Agreements of Limited Partnership of PHC-Minden, L.P. and PHC-Morgan City, L.P. allow for indemnification to the fullest extent permitted by the laws under which it is organized.

Michigan Registrants

         (a)   Bell Physician Practices, Inc. is a nonprofit corporation organized under the laws of Michigan.

        Section 561 of the Michigan Nonprofit Corporation Act (the "MNCA") states that, unless otherwise provided by law or a corporation's articles of incorporation or bylaws, a corporation has the power to indemnify a person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative and whether formal or informal, other than an action by or in the right of the corporation, by reason of the fact that the person is or was a director or officer of the corporation. Such indemnity may be against expenses including attorneys' fees, judgments, penalties, fines, and amounts paid in settlement actually and reasonably incurred by the person in connection with the action, suit, or

II-9


proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation or its shareholders or members, and with respect to any criminal action or proceeding, if the person had no reasonable cause to believe the conduct was unlawful. The termination of any action, suit, or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent shall not of itself create a presumption that the director or officer did not act in accordance with the applicable standard of conduct, as described in the preceding sentence.

        Section 562 of the MNCA provides that, unless otherwise provided by law or a corporation's articles of incorporation or bylaws, a corporation has the power to indemnify a person who was or is a party to or is threatened to be made a party to a threatened, pending, or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that the person is or was a director or officer of the corporation. Such indemnity may be against expenses, including actual and reasonable attorneys' fees, and amounts paid in settlement incurred by the person in connection with the action or suit if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation or its shareholders or members. However, a corporation shall not indemnify a person for a claim, issue, or matter in which the person has been found liable to the corporation unless and only to the extent that the court in which the action or suit was brought has determined upon application that, despite the adjudication of liability but in view of all circumstances of the case, the person is fairly and reasonably entitled to indemnification for expenses which the court deems proper.

        Pursuant to Section 563 of the MNCA, unless otherwise provided by law or a corporation's articles of incorporation or bylaws, to the extent that a director or officer has been successful on the merits or otherwise in defense of an action, suit, or proceeding, or in defense of a claim, issue, or matter in the action, suit, or proceeding, the successful director or officer shall be indemnified against expenses, including actual and reasonable attorneys' fees, incurred in connection with the action, suit, or proceeding and in any action, suit, or proceeding brought to enforce this mandatory indemnification.

        Section 564a of the MNCA provides that an indemnification under Section 561 or 562, unless ordered by a court, shall be made only upon a determination that indemnification of the director or officer is proper under the circumstances because such director or officer met the applicable standard of conduct provided in such Section. The determination shall be made in one of the following ways:

            (a)   By a majority vote of a quorum of the board of directors of the corporation consisting of directors who were not parties to the action, suit, or proceeding.

            (b)   If the quorum described in subsection (a) above is not obtainable, then by a majority vote of a committee of directors who are not parties to the action. The committee shall consist of not less than two disinterested directors.

            (c)   By independent legal counsel in a written opinion.

            (d)   By the shareholders or members of the corporation.

        Section 565 provides that the indemnification afforded under the foregoing Sections of the MNCA is not exclusive of other rights to which a director or officer seeking indemnification may be entitled under the articles of incorporation, bylaws, or a contractual agreement, and such indemnification shall inure to the benefit of the heirs, executors and administrators of the director or officer.

        Section 567 of the MNCA permits a corporation to purchase and maintain insurance on behalf of any person who is or was a director or officer of the corporation against any liability asserted against the person and incurred by the person in any such capacity, or arising out of the person's status as director or officer, whether or not the corporation would have power to indemnify the person against liability under the above described Sections of the MNCA.

II-10


        The Bylaws of Bell Physician Practices, Inc. require the corporation to indemnify its officers and directors against all reasonable expenses incurred in defending claims or suits brought against them as officers or directors, and against all liability in such suits, irrespective of the time the claims or causes of action in such suits occurred, except in cases involving the gross negligence or willful misconduct of the officer or director in the performance of his or her duties as such. Such indemnification shall extend to the payment of judgments against such officers and directors and to reimbursement of amounts paid in settlement of such claims or actions, and may apply to judgments in favor of the corporation or amounts paid in settlement to the corporation. Such indemnification shall also extend to the payment of legal fees and expenses of such officers and directors in suits against them, whether defended successfully or unsuccessfully, provided there is no finding or judgment that the claim or action arose from gross negligence or willful misconduct. Such right of indemnification shall not be exclusive of any rights an officer or director of the corporation may have under applicable law and shall also apply to the estates of deceased officers and directors.

         (b)   Acquisition Bell Hospital, LLC is a limited liability company organized under the laws of Michigan.

        Section 216 of the Michigan Limited Liability Company Act (the "MLLCA") provides that, except as otherwise provided in an operating agreement, a limited liability company may indemnify, hold harmless, and defend a member, manager, or other person from and against any and all losses, expenses, claims, and demands sustained by that person, except that the company may not indemnify the person for liability in connection with the receipt of a financial benefit to which the person is not entitled, voting or assenting to a distribution in violation of the company's operating agreement or the law, or a knowing violation of the law.

        Section 216 further provides that, except as otherwise provided in an operating agreement, a limited liability company may purchase and maintain insurance on behalf of a member, manager, or other person against any liability or expense asserted against or incurred by that person, whether or not the company may indemnify that person under Section 216.

        The Limited Liability Company Agreement of Acquisition Bell Hospital, LLC provides that the company shall indemnify and hold harmless each officer and the sole Member and manager of the company (being LifePoint Holdings 2, LLC), and its officers, directors and managers, to the fullest extent permitted by the MLLCA.

Mississippi Registrant

         (a)   PHC-Cleveland, Inc. is incorporated under the laws of Mississippi.

        Article 8, Subarticle E of the Mississippi Business Corporation Act ("MBCA") permits Mississippi corporations to indemnify officers and directors. MBCA Section 79-4-2.02(b)(5) permits the corporation to include an obligatory indemnification for directors in its Articles of Incorporation for any action taken, or any failure to take any action, as a director other than:

              (i)  distributions made in excess of standards established by Mississippi law or in the corporation's articles of incorporation, for which Section 79-4-8.33 imposes personal liability on directors to the corporation; and

             (ii)  circumstances where, in his performance as a director, a director has received a financial benefit to which he is not entitled, he intentionally inflicts harm on the corporation or its stockholders or he intentionally violates any criminal law. The law further permits us to advance all expenses for defense of a director in any lawsuit brought against a director in his capacity as a director. The MBCA specifically provides in Section 79-4-8.53 that such advances are allowed by Mississippi law. Such advances may be made under the MBCA only after a determination that the director met all relevant standards of conduct.

II-11


        Section 79-4-8.56 of the MBCA permits a Mississippi corporation to indemnify any officer to the same extent as to a director. Indemnification of officers and directors against reasonable expenses is mandatory under Section 79-4-8.52 of the MBCA to the extent the officer or director is successful on the merits or otherwise in the defense of any action or suit against him giving rise to a claim of indemnification.

        Neither the Articles of Incorporation nor the Bylaws of PHC-Cleveland, Inc. specifies the extent to which the corporation may indemnify its officers or directors.

Nevada Registrants

         (a)   PHC-Elko, Inc. and Principal Hospital Company of Nevada, Inc. are incorporated under the laws of Nevada.

        Chapter 78 of the Nevada Revised Statutes ("NRS") allows directors and officers to be indemnified against liabilities they may incur while serving in such capacities. Under the applicable statutory provisions, the registrant may indemnify its directors or officers who were or are a party or are threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative, by reason of the fact that they are or were directors or officers of the corporation, or are or were serving at the request of the corporation as directors or officers of another corporation, partnership, joint venture, trust, or other enterprise, against expenses, including attorneys' fees, judgments, fines, and amounts paid in settlement, actually and reasonably incurred by them in connection with the action, suit, or proceeding, unless it is ultimately determined by a court of competent jurisdiction that they breached their fiduciary duties by intentional misconduct, fraud, or a knowing violation of law or did not act in good faith and in a manner which they reasonably believed to be in or not opposed to the best interests of the registrant, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. In addition, the applicable statutory provisions mandate that the registrant indemnify its directors and officers who have been successful on the merits or otherwise in defense of any action, suit, or proceeding against expenses, including attorneys' fees, actually and reasonably incurred by them in connection with the defense. The registrant may include a provision in the Articles of Incorporation or bylaws requiring it to advance expenses incurred by directors or officers in defending any such action, suit, or proceeding upon receipt of written confirmation from such officers or directors that they have met certain standards of conduct and an undertaking by or on behalf of such officers or directors to repay such advances if it is ultimately determined that they are not entitled to indemnification by the registrant.

        The Articles of Incorporation of Principal Hospital Company of Nevada, Inc. provide that the corporation shall indemnify, and upon request shall advance expenses to, in the manner and the full extent permitted by law, any officer or director (or the estate of any such person) who was or is a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director or officer of the corporation, or is or was serving at the request of the corporation as a director, officer, partner, trustee or employee of another corporation, partnership, joint venture, trust or other enterprise. To the full extent permitted by law, the indemnification and advances provided for therein shall include expenses (including attorneys' fees), judgments, fines and amounts paid in settlement.

        The the Bylaws of PHC-Elko, Inc. does not specify the extent to which the corporation may indemnify its officers or directors.

II-12


New Mexico Registrants

         (a)   PHC-Las Cruces, Inc. and PHC-Los Alamos, Inc. are incorporated under the laws of New Mexico.

        Section 53-11-4.1 of the New Mexico Business Corporation Act permits a corporation to indemnify any person made (or threatened to be made) a party to any proceeding by reason of the fact that the person is or was a director (or, unless limited by its articles of incorporation, an officer, employee or agent) of the corporation if (i) the person acted in good faith, (ii) the person reasonably believed (a) in the case of conduct in the person's official capacity with the corporation, that the person's conduct was in its best interests, and (b) in all other cases, that the person's conduct was at least not opposed to its best interests, and (iii) in the case of any criminal proceeding, the person had no reasonable cause to believe the person's conduct was unlawful. Indemnification may be made against judgments, penalties, fines, settlements and reasonable expenses, actually incurred by the person in connection with the proceeding, except that, if the proceeding was by or in the right of the corporation, indemnification may be made only against such reasonable expenses and shall not be made in respect of any proceeding in which the person shall have been adjudged to be liable to the corporation. The termination of any proceeding by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent, shall not, of itself, be determinative that the person did not meet the requisite standard of conduct. However, a director, officer, employee, or agent may not be indemnified in respect of any proceeding alleging improper personal benefit to the person, whether or not involving action in the person's official capacity, in which the person has been adjudged to be liable on the basis that the personal benefit was improperly received. Indemnification must be authorized in the specific case after a determination has been made that indemnification is permissible in the circumstances because the person met the standard of conduct. In some instances, indemnification of a director may be mandatory or, upon the application of a director, may be ordered by a court. Section 53-11-4.1 provides for the advancement of expenses of directors, officers, employees, and agents in specified circumstances. The indemnification authorized by Section 53-11-4.1 is not exclusive of any other rights to which those seeking indemnification may be entitled under the articles of incorporation, the bylaws, an agreement, a resolution of shareholders or directors or otherwise.

        The Certificates of Incorporation of PHC-Las Cruces, Inc. and PHC-Los Alamos, Inc. provide that the Corporation shall indemnify, and upon request shall advance expenses to, in the manner and the full extent permitted by law, any officer or director (or the estate of any such person) who was or is a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer, partner, trustee or employee of another corporation, partnership, joint venture, trust or other enterprise. To the full extent permitted by law, the indemnification and advances provided for herein shall include expenses (including attorneys' fees), judgments, fines and amounts paid in settlement.

Oregon Registrant

         (a)   Brim Hospitals, Inc. is incorporated under the laws of Oregon.

        Sections 60.391 and 60.407 of the Oregon Business Corporation Act (the "OBCA") provide that a corporation may indemnify directors and officers as well as other employees and individuals against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement in connection with any actions, suits or proceedings, whether civil, criminal, administrative or investigative (other than (i) an action by or in the right of the corporation in which they were adjudged liable to the corporation or (ii) an action in which they were adjudged liable for improperly receiving a personal benefit), if their conduct was in good faith and they reasonably believed that their conduct was in or at least not

II-13


opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, they did not have reasonable cause to believe their conduct was unlawful.

        The Restated Articles of Incorporation of Brim Hospitals, Inc. provides that the corporation may indemnify to the fullest extent permitted by law any person who is made or threatened to be made a party to, witness in, or otherwise involved in, any action, suit or proceeding, whether civil, criminal, administrative, investigative, or otherwise (including any action, suit or proceeding by or in the right of the corporation) by reason of the fact that the person is or was a director, officer, employee or agent of the corporation or a fiduciary within the meaning of the Employee Retirement Income Security Act of 1974 with respect to any employee benefit plan of the corporation, or serves or served at the request of the corporation as a director, officer, employee or agent or as a fiduciary of an employee benefit plan, of another corporation, partnership, joint venture, trust, or other enterprise. Any indemnification provided pursuant to this paragraph shall not be exclusive of any rights to which the person indemnified may otherwise be entitled under any provision of articles of incorporation, bylaw, agreement, statute, policy of insurance, vote of shareholders or board of directors, or otherwise.

        For purposes of the paragraph above, the term "to the fullest extent permitted by law" shall include, without limitation, to the fullest extent permitted by any provision in the OBCA that authorizes a corporation to provide indemnification, by agreement, article, bylaw or otherwise, in addition to the permissible indemnification specifically authorized and set forth in the OBCA.

Pennsylvania Registrant

         (a)   PHC-Ashland, L.P. is registered under the laws of Pennsylvania.

        Effective as of April 1, 2017, section 8648 of the Pennsylvania Uniform Limited Partnership Act of 2016 (the "Pennsylvania ULPA") provides that a limited partnership shall reimburse a general partner for any payment made by the general partner in the course of the general partner's activities on behalf of the partnership, if the general partner complied with sections 8646 (relating to management rights), 8649 (relating to standards of conduct for general partners) and 8654 (relating to limitations on distributions) of Pennsylvania ULPA in making the payment. The specific rights described above shall not be deemed exclusive of any other rights to which a person seeking reimbursement, indemnification, advancement of expenses or insurance may be entitled under the partnership agreement, vote of partners, contract or otherwise, both as to action in his official capacity and as to action in another capacity while holding that position. Indemnification may be granted for any action taken and may be made whether or not the limited partnership would have the power to indemnify the person under any other provision of law except as provided in section 8648 and whether or not the indemnified liability arises or arose from any threatened, pending or completed action by or in the right of the partnership. Indemnification under section 8648 shall not be made in any case where the act giving rise to the claim for indemnification is determined by a court to constitute recklessness, willful misconduct or a knowing violation of law. Pennsylvania consolidated statutes 1 Pa. C. S. 1991 defines "Person" as a corporation, partnership, limited liability company, business trust, other association, government entity (other than the Commonwealth), estate, trust, foundation or natural person.

        Neither the Certificate of Limited Partnership nor the Agreement of Limited Partnership specifies the extent to which the partnership may indemnify its partners or officers.

Tennessee Registrants

         (a)   LifePoint Medical Group-Hillside, Inc., PHC-Aviation, Inc., PHC-Tennessee, Inc. and Principal-Needles, Inc. are incorporated under the laws of Tennessee.

        The Tennessee Business Corporation Act ("TBCA") sets forth in Sections 48-18-502 through 48-18-508 the circumstances governing the indemnification of directors and officers of a corporation

II-14


against liability incurred in the course of their official capacities. Section 48-18-502 of the TBCA provides that a corporation may indemnify any director against liability incurred in connection with a proceeding if (i) the director acted in good faith, (ii) the director reasonably believed, in the case of conduct in his or her official capacity with the corporation, that such conduct was in the corporation's best interest, or, in all other cases, that his or her conduct was not opposed to the best interests of the corporation and (iii) in connection with any criminal proceeding, the director had no reasonable cause to believe that his or her conduct was unlawful. In actions brought by or in the right of the corporation, however, the TBCA provides that no indemnification may be made if the director or officer is adjudged to be liable to the corporation. Similarly, the TBCA prohibits indemnification in connection with any proceeding charging improper personal benefit to a director, if such director is adjudged liable on the basis that a personal benefit was improperly received. In cases where the director is wholly successful, on the merits or otherwise, in the defense of any proceeding instigated because of his or her status as a director of a corporation, Section 48-18-503 of the TBCA mandates that the corporation indemnify the director against reasonable expenses incurred in the proceeding. Notwithstanding the foregoing, Section 48-18-505 of the TBCA provides that a court of competent jurisdiction, upon application, may order that a director or officer be indemnified for reasonable expense if, in consideration of all relevant circumstances, the court determines that such individual is fairly and reasonably entitled to indemnification, whether or not the standard of conduct set forth above was met. Officers who are not directors are entitled, through the provisions of Section 48-18-507 of the TBCA, to the same indemnification afforded to directors under Sections 48-18-503 and 48-18-505.

        The Charter of LifePoint Medical Group—Hillside, Inc. provides that the Shareholder indemnifies and holds harmless each of the corporation and its officers, directors, agents and employees, and each person, if any, who controls or may control the corporation within the meaning of the Securities Act of 1933, as amended from and against any and all claims, demands, actions, causes of action, losses, costs, damages, liabilities and expenses including, without limitation, reasonable legal fees, arising out of any of the following: (i) any misrepresentation or breach in connection with any of the representations or warranties given or made by the counterparties to this Agreement or any document, certificate, instrument or agreement delivered by or on behalf of the counterparties pursuant hereto; (ii) any breach of or default in connection with any of the covenants given or made by the counterparties to this Agreement or any document, certificate, instrument or agreement delivered by or on behalf of the counterparties pursuant hereto; (iii) any liability of counterparties with respect to any federal, state, local or foreign sales, use, income, profits or other tax (or penalties and interest thereon); or (iv) any indebtedness, obligation, liability (contingent or otherwise) or commitment of the counterparties of any nature whatsoever.

        The Bylaws of LifePoint Medical Group—Hillside, Inc. provides that the corporation shall indemnify its officers and directors against all reasonable expense incurred by them in defending claims or suits, irrespective of the time of occurrence of the claims or causes of action in such suits, made or brought against them as officers or directors of the corporation, and against all liability in such suits, except in such cases as involve gross negligence or willful misconduct in the performance of their duties. Such indemnification shall extend to the payment of judgments against such officers and directors and to reimbursement of amounts paid in settlement of such claims or actions and may apply to judgments in favor of the corporation or amounts paid in settlement to the corporation. Such right of indemnification shall not be exclusive of any right to which such officer or director may be entitled as a matter of law and shall extend and apply to the estates of such deceased officers or directors.

        The Charters of PHC-Aviation, Inc. and PHC-Tennessee, Inc. provide that the corporation shall, to the fullest extent permitted by the provisions of the TBCA, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said provisions from and against any and all of the expenses, liabilities, or other matters referred to in or

II-15


covered by said provisions, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any Bylaw, vote of shareholders or disinterested directors, or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person.

        The Charter of Principal-Needles, Inc. provides:

            (a)   The corporation shall indemnify, and upon request shall advance expenses to, in the manner and to the full extent permitted by law, any Member, Representative and Manager (or the estate of any such person) who was or is a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative and whether formal or informal, by reason of the fact that such person is or was a Member, Representative or Manager of the corporation, or is or was serving at the request of the corporation as a director, officer, partner, manager, representative, trustee or employee of another corporation, partnership, joint venture, trust or other enterprise (an "indemnitee"). Notwithstanding the foregoing, the corporation shall not indemnify any such indemnitee (a) in any proceeding by the corporation against such indemnitee; or (b) if a judgment or other final adjudication adverse to the indemnitee establishes his liability for (i) any breach of the duty of loyalty to the corporation or its shareholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, or (iii) unlawful distributions under Section 48-18-304 of the TBCA, to the same indemnification afforded to directors under Sections 48-18-503 and 48-18-505.

            (b)   The rights to indemnification and advancement of expenses set forth in the paragraph above are intended to be greater than those which are otherwise provided for in the TBCA, are contractual between the corporation and the person being indemnified, his heirs, executors and administrators, and, with respect to the above paragraph are mandatory, notwithstanding a person's failure to meet the standard of conduct required for permissive indemnification under the TBCA, as amended from time to time. The rights to indemnification and advancement of expenses set forth in the paragraph above are nonexclusive of other similar rights which may be granted by law, this Charter, the bylaws, a resolution of the board of directors or shareholders of the corporation, or an agreement with the corporation, which means of indemnification and advancement of expenses are hereby specifically authorized.

            (c)   Any repeal or modification of the provisions of these paragraphs, either directly or by the adoption of an inconsistent provision of this Agreement, shall not adversely affect any right or protection set forth herein existing in favor of a particular individual at the time of such repeal or modification. In addition, if an amendment to the Act limits or restricts in any way the indemnification rights permitted by law as of the date hereof, such amendment shall apply only to the extent mandated by law and only to activities of persons subject to indemnification under the provisions above which occur subsequent to the effective date of such amendment.

         (b)   SST Community Health, L.L.C. is a registered limited liability company under laws of Tennessee.

        Section 48-243-101 of the Tennessee Limited Liability Company Act (the "TLLCA") provides that a limited liability company may indemnify governors, officers and members of the limited liability company against liability if (1) the individual acted in good faith and (2) reasonably believed that such individual's conduct in his or her official capacity was in the best interest of the limited liability company and in all other cases that such individual's conduct was at least not opposed to the best interests of the limited liability company and (3) in a criminal proceeding, the individual had no cause to believe such individual's conduct was unlawful. Section 48-243-101(b) also provides that unless

II-16


otherwise provided by its articles of organization, a limited liability company may not indemnify a responsible person in connection with a proceeding to which the responsible person was adjudged liable to the limited liability company or in connection with a proceeding whereby such responsible person is adjudged liable to the limited liability company for receiving an improper personal benefit. Section 48-243-101(c) of the TLLCA provides that unless otherwise provided by its articles of organization, a limited liability company shall indemnify a responsible person who was wholly successful in the defense of a proceeding against that person as a responsible person for the limited liability company.

        Section 48-243-101(h) of the TLLCA authorizes a limited liability company to purchase and maintain insurance on behalf of any person who is or was a responsible person, manager, officer, employee, independent contractor, or agent of the limited liability company, or who while a responsible person, manager, officer, employee, independent contractor, or agent of the limited liability company, against any liability asserted against him or her and incurred by him or her in any such capacity, or arising out of his or her status as such, whether or not the limited liability company would otherwise have the power to indemnify him under Section 48-243-101(b)-(c) of the TLLCA.

        Section 48-243-101(i) of the TLLCA prohibits indemnification if a responsible person is adjudged liable for a breach of the duty of loyalty to the limited liability company or its members or for acts or omissions not in good faith that involve intentional misconduct or a knowing violation of law.

        The Amended and Restated Operating Agreement of SST Community Health, L.L.C. provides that the Company shall indemnify and hold harmless each officer and the Member and its partners, shareholders, officers, directors, managers, employees, agents and representatives and the partners, shareholders, officers, directors, managers, employees, agents and representatives of such persons to the fullest extent permitted by the TLLCA.

Texas Registrants

         (a)   Mexia-Principal, Inc., Palestine-Principal G.P., Inc. and PRHC-Ennis G.P., Inc. are incorporated under the laws of Texas.

        Section 8.051 of the Texas Business Organizations Code (the "TBOC") applies to each form of entity in Texas and states that: (a) An enterprise shall indemnify a governing person, former governing person, or delegate against reasonable expenses actually incurred by the person in connection with a proceeding in which the person is a respondent because the person is or was a governing person or delegate if the person is wholly successful, on the merits or otherwise, in the defense of the proceeding. (b) A court that determines, in a suit for indemnification, that a governing person, former governing person, or delegate is entitled to indemnification under this section shall order indemnification and award to the person the expenses incurred in securing the indemnification.

        Section 8.052 states that (a) On application of a governing person, former governing person, or delegate and after notice is provided as required by the court, a court may order an enterprise to indemnify the person to the extent the court determines that the person is fairly and reasonably entitled to indemnification in view of all the relevant circumstances. (b) This section applies without regard to whether the governing person, former governing person, or delegate applying to the court satisfies the requirements of Section 8.101 or has been found liable: (1) to the enterprise; or (2) because the person improperly received a personal benefit, without regard to whether the benefit resulted from an action taken in the person's official capacity. (c) The indemnification ordered by the court under this section is limited to reasonable expenses if the governing person, former governing person, or delegate is found liable: (1) to the enterprise; or (2) because the person improperly received a personal benefit, without regard to whether the benefit resulted from an action taken in the person's official capacity.

II-17


        Section 8.101 states that (a) An enterprise may indemnify a governing person, former governing person, or delegate who was, is, or is threatened to be made a respondent in a proceeding to the extent permitted by Section 8.102 if it is determined in accordance with Section 8.103 that: (1) the person: (A) acted in good faith; (B) reasonably believed: (i) in the case of conduct in the person's official capacity, that the person's conduct was in the enterprise's best interests; and (ii) in any other case, that the person's conduct was not opposed to the enterprise's best interests; and (C) in the case of a criminal proceeding, did not have a reasonable cause to believe the person's conduct was unlawful; (2) with respect to expenses, the amount of expenses other than a judgment is reasonable; and (3) indemnification should be paid. (b) Action taken or omitted by a governing person or delegate with respect to an employee benefit plan in the performance of the person's duties for a purpose reasonably believed by the person to be in the interest of the participants and beneficiaries of the plan is for a purpose that is not opposed to the best interests of the enterprise. (c) Action taken or omitted by a delegate to another enterprise for a purpose reasonably believed by the delegate to be in the interest of the other enterprise or its owners or members is for a purpose that is not opposed to the best interests of the enterprise. (d) A person does not fail to meet the standard under Subsection (a)(1) solely because of the termination of a proceeding by: (1) judgment; (2) order; (3) settlement; (4) conviction; or (5) a plea of nolo contendere or its equivalent.

        Section 8.102 states that (a) Subject to Subsection (b), an enterprise may indemnify a governing person, former governing person, or delegate against: (1) a judgment; and (2) expenses, other than a judgment, that are reasonable and actually incurred by the person in connection with a proceeding. (b) Indemnification under this subchapter of a person who is found liable to the enterprise or is found liable because the person improperly received a personal benefit: (1) is limited to reasonable expenses actually incurred by the person in connection with the proceeding; (2) does not include a judgment, a penalty, a fine, and an excise or similar tax, including an excise tax assessed against the person with respect to an employee benefit plan; and (3) may not be made in relation to a proceeding in which the person has been found liable for: (A) willful or intentional misconduct in the performance of the person's duty to the enterprise; (B) breach of the person's duty of loyalty owed to the enterprise; or (C) an act or omission not committed in good faith that constitutes a breach of a duty owed by the person to the enterprise. (c) A governing person, former governing person, or delegate is considered to have been found liable in relation to a claim, issue, or matter only if the liability is established by an order, including a judgment or decree of a court, and all appeals of the order are exhausted or foreclosed by law.

        Neither the Articles of Incorporation nor the Bylaws of Mexia-Principal, Inc., Palestine-Principal G.P., Inc., or PRHC-Ennis G.P., Inc. specifies the extent to which the corporation may indemnify its officers or directors.

         (b)   Texas Specialty Physicians is a non-profit corporation under the laws of Texas

        The relevant sections of the Texas Business Organizations Code (the "TBOC") referenced above may apply equally to limited liability companies to the extent they provide as such in their organizational documents.

        The Bylaws of Texas Specialty Physicians provide that it will indemnify a director, officer, member, committee member, employee, or agent of the corporation who was, is, or may be named defendant or respondent in any proceeding as a result of his or her actions or omissions within the scope of his or her official capacity in the corporation. For the purposes of this article, an agent includes one who is or was serving at the corporation's request as a director, officer, partner, venturer, proprietor, trustee, partnership, joint venture, sole proprietorship, trust, employee benefit plan, or other enterprise. The corporation will indemnify a person only if he or she acted in good faith and reasonably believed that his or her conduct was in the corporation's best interests. In case of a criminal proceeding, the person may be indemnified only if he or she had no reasonable cause to believe that the conduct was unlawful.

II-18


The corporation will not indemnify a person who is found liable to the corporation or is found liable to another on the basis of improperly receiving a personal benefit from the corporation. A person is conclusively considered to have been found liable in relation to any claim, issue, or matter if the person has been adjudged liable by a court of competent jurisdiction and all appeals have been exhausted. Termination of a proceeding by judgment, order, settlement, conviction, or on a plea of nolo contendere or its equivalent does not necessarily preclude indemnification by the corporation. In addition to the situations otherwise described in this paragraph, the corporation may indemnify a director, officer, member, committee member, employee, or agent of the corporation to the extent permitted by law. However, it will not indemnify any person in any situation in which indemnification is prohibited.

         (c)   Palestine Principal Healthcare Limited Partnership, Mexia Principal Healthcare Limited Partnership and PRHC-Ennis, L.P. are registered under the laws of Texas.

        The relevant sections of the Texas Business Organizations Code (the "TBOC") referenced above may apply equally to partnerships to the extent they provide as such in their organizational documents.

        The Amended and Restated Limited Partnership Agreement of Palestine Principal Healthcare Limited Partnership provides that the General Partner, its employees, agents and assigns, shall be indemnified by the Partnership against any and all claims, demands and losses whatsoever if: (i) the indemnitee conducted itself in good faith; and (ii) reasonably believed (a) in the case of conduct in its official capacity with the Partnership, that its conduct was in its best interests and (b) in all other cases, that its conduct was at least not opposed to its best interests; and (iii) in the case of any criminal proceeding, it had no reasonable cause to believe its conduct was unlawful.

        Mexia Principal Healthcare Limited Partnership and PRHC-Ennis, L.P. Limited Partnership Agreements allow for indemnification to the fullest extent permitted by the laws under which it is organized.

Virginia Registrants

         (a)   Clinch Valley Medical Center, Inc., Gateway Health Alliance, Inc. and PHC-Martinsville, Inc. are incorporated under the laws of Virginia.

        Under Sections 13.1-697 and 13.1-702 of the Virginia Stock Corporation Act (the "Act"), a Virginia corporation generally is authorized to indemnify its directors and officers in civil and criminal actions if they acted in good faith and believed their conduct to be in the best interests of the corporation and, in the case of criminal actions, had no reasonable cause to believe that the conduct was unlawful. A corporation must indemnify a director for reasonable expenses who prevails in the defense any proceeding to which that director was a party based on that individual's status as a director. Expenses incurred by a director who is a party to a proceeding in advance of final disposition may be reimbursed by the corporation, if the director provides a signed written undertaking, executed personally or on his behalf, to repay any funds advanced if the director is not entitled to mandatory indemnification and it is ultimately determined that the director has not met the relevant standard of conduct. In addition, the Act caps the liability for monetary damages of a director or officer in a shareholder or derivative proceeding, and allows a corporation to provide complete indemnity for such actions if the indemnify is specified in the articles of incorporation or, if approved by the shareholders, in the bylaws. This elimination of liability will not apply in the event of willful misconduct or a knowing violation of criminal law or any federal or state securities law. Section 13.1-692.1 and 13.1-696 through 704 of the Act are incorporated into this paragraph by reference.

        The Bylaws of Clinch Valley Medical Center, Inc. provide that the corporation shall indemnify its officers and directors against all reasonable expense incurred by them in defending claims or suits, irrespective of the time of occurrence of the claims or causes of action in such suits, made or brought

II-19


against them as officers or directors of the corporation, and against all liability in such suits, except in such cases as involve gross negligence or willful misconduct in the performance of their duties. Such indemnification shall extend to the payment of judgments against such officers and directors and to reimbursement of amounts paid in settlement of such claims or actions and may apply to judgments in favor of the corporation or amounts paid in settlement to the corporation. Such indemnification shall also extend to the payment of counsel fees and expenses of such officers and directors in suits against them where successfully defended by them or where unsuccessfully defended, if there is no finding or judgment that the claim or action arose from the gross negligence or willful misconduct of such officers or directors. Such right of indemnification shall not be exclusive of any right to which such officer or director may be entitled as a matter of law and shall extend and apply to the estates of such deceased officers or directors.

        The Articles of Incorporation of PHC-Martinsville, Inc. provide:

            (a)   The corporation shall indemnify, and upon request shall advance expenses to, in the manner and to the full extent permitted by law, any officer or director (or the estate of any such person) who was or is a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative or otherwise, by reason of the fact that such person is or was a director or officer of the corporation, or is or was serving at the request of the Company as a director, officer, partner, trustee or employee of another corporation, partnership, joint venture, trust or other enterprise (an "indemnitee"). Notwithstanding the foregoing, the corporation shall not indemnify any such indemnitee(1) in any proceeding by the corporation against such indemnitee; or (2) if a judgment or other final adjudication adverse to the indemnitee establishes his liability for (i) any breach of the duty of loyalty to the corporation or its shareholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, or (iii) unlawful insider trading or manipulation of the market under Section 13.1-692 of the Act.

            (b)   The rights to indemnification and advancement of expenses set forth in the paragraph above are intended to be greater than those which are otherwise provided for in the Act, are contractual between the corporation and the person being indemnified, his heirs, executors and administrators, and, with respect to the above paragraph are mandatory, notwithstanding a person's failure to meet the standard of conduct required for permissive indemnification under the Act as amended from time to time. The rights to indemnification and advancement of expenses set forth in the paragraph above are nonexclusive of other similar rights which may be granted by law, these Articles of Incorporation, the bylaws, a resolution of the board of directors or shareholders of the corporation, or an agreement with the corporation, which means of indemnification and advancement of expenses are hereby specifically authorized.

            (c)   Any repeal or modification of the provisions of these paragraphs, either directly or by the adoption of an inconsistent provision of these Articles of Incorporation, shall not adversely affect any right or protection set forth herein existing in favor of a particular individual at the time of such repeal or modification. In addition, if an amendment to the Act limits or restricts in any way the indemnification rights permitted by law as of the date hereof, such amendment shall apply only to the extent mandated by law and only to activities of persons subject to indemnification under the provisions above which occur subsequent to the effective date of such amendment.

         (b)   Clinch Valley Physicians Associates, LLC, Clinch Valley Pulmonology, LLC, Clinch Valley Urology, LLC, Memorial Hospital of Martinsville & Henry County Ambulatory Surgery Center, LLC and Orthopedics of Southwest Virginia, LLC are registered under the laws of Virginia.

        Section 13.1-1009(16) of the Virginia Limited Liability Company Act permits a limited liability company to indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever, and to pay for or reimburse any member or manager or

II-20


other person for reasonable expenses incurred by such a person who is a party to a proceeding in advance of final disposition of the proceeding.

        The Operating Agreements of Clinch Valley Physicians Associates, LLC, Clinch Valley Pulmonology, Clinch Valley Urology, LLC and Orthopedics of Southwest Virginia, LLC provide that the Company shall indemnify and hold harmless each manager and the Member and its partners, shareholders, officers, directors, managers, employees, agents and representatives and the partners, shareholders, officers, directors, managers, employees, agents and representatives of such persons to the fullest extent permitted by the law.

        The Operating Agreement of Memorial Hospital of Martinsville & Henry County Ambulatory Surgery Center, LLC provides:

    (a)
    the Company shall indemnify the Member or any officer of the Company (as such, an "Indemnified Party") who was or is a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, arbitrative or investigative, and whether formal or informal (a "Proceeding"), including a Proceeding brought on behalf of the Member, because such Indemnified Party is or was a Member or officer of the Company, or is or was serving at the request of the Company as a manager, director, trustee, partner or officer of another entity, against any liability and reasonable expenses (including reasonable attorneys' fees) incurred by such Indemnified Party in connection with such Proceeding unless such Indemnified Party has engaged in willful misconduct or a knowing violation of the criminal law or has knowingly exceeded the authority granted by or pursuant to this Agreement, or unless such Proceeding is to enforce contractual obligations of a Member under this Agreement or otherwise. No amendment of this Section shall have any effect on the rights provided herein with respect to any act or omission occurring prior to such amendment.

    (b)
    The Company shall make advances or reimbursements for reasonable expenses (including attorneys' fees) incurred by any Indemnified Party claiming indemnification under this Section, unless it has been determined that such Indemnified Party is not entitled to indemnification because of a failure to meet the standards set forth in this Section. Such advances or reimbursements shall be conditioned upon receipt from the Indemnified Party claiming indemnification of a written undertaking to repay the amount of such advances or reimbursements if it is ultimately determined that such Indemnified Party is not entitled to indemnification.

    (c)
    The determination that indemnification under this Section is permissible, and the reasonableness of expenses and attorneys' fees, shall be determined by the Member. These determinations may be made before or after a claim for indemnification is made.

    (d)
    No Indemnified Party shall be entitled to indemnification pursuant to this Section to the extent such Indemnified Party is entitled to indemnification by or from another person or entity, including an insurer.

Washington Registrant

         (a)   Care Health Company, Inc. is incorporated under the laws of Washington

        Sections 23B.08.560 and 23B.08.570 of the Washington Business Corporation Act (the "WBCA") provides that a corporation may indemnify directors and officers as well as other employees and individuals against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement in connection with specified actions, suits and proceedings, whether civil, criminal, administrative or investigative other than indemnification claims for (i) acts or omissions finally adjudged to be intentional misconduct or a knowing violation of law, (ii) unlawful distributions under

II-21


Section 23B.08.310 of the WCBA; or (iii) any transaction in which it was finally adjuged the director received a benefit to which the director was not entitled.

        The WBCA further authorizes a corporation to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or enterprise, against any liability asserted against him and incurred by him in any such capacity, arising out of his status as such, whether or not the corporation would otherwise have the power to indemnify him under Section 23B.08.510 or Section 23B.08.520.

        The Articles of Incorporation of Care Health Company, Inc. provide that the corporation shall indemnify any individual made a party to a proceeding because that individual is or was a director of the corporation and shall advance or reimburse the reasonable expenses incurred by such individual in advance of final disposition of the proceeding, without regard to the limitation in RCW 23B.08.510 through 23B.08.550 of the Washington Business Corporation Act, or any other limitation which may hereafter be enacted to the extent such limitation may be disregarded if authorized by the articles of incorporation, to the full extent and under all circumstances permitted by applicable law. Any repeal or modification of this Article by the shareholders of this corporation shall not adversely affect any right of any individual who is or was a director of the corporation which existed at the time of such repeal or modification. The Bylaws of Care Health Company, Inc. allow for indemnification to the fullest extent permitted by the laws under which it is organized.

West Virginia Registrants

         (a)   West Virginia Management Services Organization, Inc. is incorporated under the laws of West Virginia

        Sections 31D-8-851, 31D-8-852, and 31D-8-853 of the West Virginia Business Corporation Act (the "Act") generally authorizes a West Virginia corporation to indemnify its directors and officers in civil and criminal actions if they acted in good faith and believed their conduct to be in the best interests of the corporation and, in the case of criminal actions, had no reasonable cause to believe that the conduct was unlawful. A corporation must indemnify a director who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which he or she was a party because he or she was a director of the corporation, against reasonable expenses incurred by him or her in connection with the proceeding. A corporation may, before the final disposition of a proceeding, advance funds to pay for or reimburse reasonable expenses incurred by a director who is a party to a proceeding because of his or her status as a director, and that individual delivers to the corporation: (1) a written affirmation of his or her good faith belief that he or she has met the relevant standard of conduct or that the proceeding involves conduct for which liability has been eliminated by the articles of incorporation or the Act, and (2) a written agreement to repay any funds advanced if he or she is not entitled to mandatory indemnification and it is ultimately determined that he or she has not met the applicable standard of conduct.

        The Articles of Incorporation of West Virginia Management Services Organization, Inc. provide that the corporation shall, to the fullest extent permitted by the law, indemnify any and all persons whom it shall have power to indemnify under said section from and against any and all of the expense, liabilities, or other matters referred to or covered by said section, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any Bylaw, agreement, vote of shareholders or disinterested directors or otherwise, both as to action in his official capacity, and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person.

II-22


        The Bylaws of West Virginia Management Services Organization, Inc. provide that the Corporation shall indemnify its officers and directors against all reasonable expense incurred by them in defending claims or suits, irrespective of the time of occurrence of the claims or causes of action in such suits, made or brought against them as officers or directors of the Corporation, and against all liability in such suits, except in such cases as involve gross negligence or willful misconduct in the performance of their duties. Such indemnification shall extend to the payment of judgments against such officers and directors and to reimbursement of amounts paid in settlement of such claims or actions and may apply to judgments in favor of the Corporation or amounts paid in settlement to the Corporation. Such indemnification shall also extend to the payment of counsel fees and expenses of such officers and directors in suits against them where successfully defended by them or where unsuccessfully defended, if there is no finding or judgment that the claim or action arose from the gross negligence or willful misconduct of such officers or directors. Such right of indemnification shall not be exclusive of any right to which such officer or director may be entitled as a matter of law and shall extend and apply to the estates of such deceased officers or directors.

         (b)   Raleigh General Hospital, LLC is registered under the laws of West Virginia.

        Section 31B-4-403 of the West Virginia Uniform Limited Liability Company Act discusses members' and managers' rights to payments and reimbursement. A limited liability company shall reimburse a member or manager for payments made and indemnify a member or manager for liabilities incurred by the member or manager in the ordinary course of the business of the company or for the preservation of its business or property. A limited liability company shall reimburse a member for an advance to the company beyond the amount of contribution the member agreed to make. A payment or advance made by a member that gives rise to an obligation of a limited liability company under the West Virginia statute constitutes a loan to the company upon which interest accrues from the date of the payment or advance. A member is not entitled to remuneration for services performed for a limited liability company, except for reasonable compensation for services rendered in winding up the business of the company.

        The Operating Agreement of Orthopedics of Raleigh General Hospital, LLC provides that the Company shall indemnify and hold harmless each manager and the Member and its partners, shareholders, officers, directors, managers, employees, agents and representatives and the partners, shareholders, officers, directors, managers, employees, agents and representatives of such persons to the fullest extent permitted by the West Virginia Uniform Limited Liability Company Act.

II-23


ITEM 21.    EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

(a)
EXHIBITS
Exhibit
Number
   
  Description of Exhibits
  3.1     Amended and Restated Certificate of Incorporation (incorporated by reference from exhibits to the LifePoint Health, Inc. Quarterly Report on Form 10-Q for the quarter ended June 30, 2015, File No. 000-51251).
            
  3.2     Seventh Amended and Restated By-Laws of LifePoint Hospitals, Inc. (incorporated by reference from exhibits to the LifePoint Health, Inc. Current Report on Form 8-K dated November 3, 2016, File No. 000-51251).
            
  3.3     Acquisition Bell Hospital, LLC Articles of Organization (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.4     Acquisition Bell Hospital, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.5 *   AdvantagePoint Health Alliance, LLC Certificate of Formation.
            
  3.6 *   AdvantagePoint Health Alliance, LLC Limited Liability Company Agreement.
            
  3.7 *   AdvantagePoint Health Alliance—Blue Ridge, LLC Certificate of Formation.
            
  3.8 *   AdvantagePoint Health Alliance—Blue Ridge, LLC Limited Liability Company Agreement.
            
  3.9 *   AdvantagePoint Health Alliance—Fauquier, LLC Certificate of Formation.
            
  3.10 *   AdvantagePoint Health Alliance—Fauquier, LLC Limited Liability Company Agreement.
            
  3.11 *   AdvantagePoint Health Alliance—Great Lakes, LLC Certificate of Formation.
            
  3.12 *   AdvantagePoint Health Alliance—Great Lakes, LLC Limited Liability Company Agreement.
            
  3.13 *   AdvantagePoint Health Alliance—Laurel Highlands, LLC Certificate of Formation.
            
  3.14 *   AdvantagePoint Health Alliance—Laurel Highlands, LLC Limited Liability Company Agreement.
            
  3.15     America Management Companies, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.16     America Management Companies, LLC Second Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.17     AMG-Crockett, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.18     AMG-Crockett, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.19     AMG-Hillside, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.20     AMG-Hillside, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-24


Exhibit
Number
   
  Description of Exhibits
  3.21     AMG-Livingston, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.22     AMG-Livingston, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.23     AMG-Logan, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.24     AMG-Logan, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.25     AMG-Southern Tennessee, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.26     AMG-Southern Tennessee, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.27     AMG-Trinity, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.28     AMG-Trinity, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.29     Andalusia Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.30     Andalusia Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.31 *   Andalusia Professional Services, LLC (formerly NWMC-Winfield Anesthesia Physicians, LLC) Amended and Restated Certificate of Formation.
            
  3.32 *   Andalusia Professional Services, LLC (formerly NWMC-Winfield Anesthesia Physicians, LLC) Amended and Restated Limited Liability Company Agreement.
            
  3.33     Ashland Physician Services, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.34     Ashland Physician Services, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.35     Ashley Valley Medical Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.36     Ashley Valley Medical Center, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.37     Ashley Valley Physician Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).

II-25


Exhibit
Number
   
  Description of Exhibits
  3.38     Ashley Valley Physician Practice, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.39     Athens Physicians Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.40     Athens Physicians Practice, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.41     Athens Regional Medical Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.42     Athens Regional Medical Center, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.43     Athens Surgery Center Partner, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.44     Athens Surgery Center Partner, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.45     Bell JV, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.46 *   Bell JV, LLC Limited Liability Company Agreement, including First Amendment.
            
  3.47     Bell Physician Practices, Inc., Articles of Incorporation-Nonprofit (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.48     Bell Physician Practices, Inc., Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.49     Bolivar Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.50     Bolivar Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.51     Bourbon Community Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.52     Bourbon Community Hospital, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.53     Bourbon Physician Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-26


Exhibit
Number
   
  Description of Exhibits
  3.54     Bourbon Physician Practice, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.55     Brim Hospitals, Inc. Restated Certificate of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.56     Brim Hospitals, Inc. By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.57     Buffalo Trace Radiation Oncology Associates, LLC Articles of Organization (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.58     Buffalo Trace Radiation Oncology Associates, LLC Operating Agreement, including Amendment (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.59     Care Health Company, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.60     Care Health Company, Inc. By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.61     Castleview Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.62     Castleview Hospital, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.63     Castleview Medical, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.64     Castleview Medical, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.65     Castleview Physician Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.66     Castleview Physician Practice, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.67     Clark Regional Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.68     Clark Regional Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.69     Clinch Professional Physician Services, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.70     Clinch Professional Physician Services, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).

II-27


Exhibit
Number
   
  Description of Exhibits
  3.71     Clinch Valley Medical Center, Inc. (formerly Clinch Valley Community Medical Center, Inc.) Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.72     Clinch Valley Medical Center, Inc. (formerly Galen-Med, Inc.) By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.73     Clinch Valley Physicians Associates, LLC (formerly Clinch Valley Endocrinology, LLC) Articles of Organization, as amended (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.74     Clinch Valley Physicians Associates, LLC Limited Liability Company Agreement (formerly Clinch Valley Endocrinology, LLC) Amended and Restated Operating Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.75     Clinch Valley Pulmonology, LLC Articles of Organization (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.76     Clinch Valley Pulmonology, LLC Amended and Restated Operating Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.77     Clinch Valley Urology, LLC Articles of Organization (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.78     Clinch Valley Urology, LLC Amended and Restated Operating Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.79     Colorado Plains Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.80     Colorado Plains Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.81 *   Community Hospital of Andalusia, LLC (formerly Community Hospital of Andalusia, Inc.) Certificate of Formation.
            
  3.82 *   Community Hospital of Andalusia, LLC (formerly Community Hospital of Andalusia, Inc.) Limited Liability Company Agreement.
            
  3.83     Community Medical, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.84     Community Medical, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.85     Community-Based Services, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.86     Community-Based Services, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-28


Exhibit
Number
   
  Description of Exhibits
  3.87     Crockett Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.88     Crockett Hospital, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.89     Crockett PHO, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.90     Crockett PHO, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.91     Danville Diagnostic Imaging Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.92     Danville Diagnostic Imaging Center, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.93     Danville Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.94     Danville Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.95     Danville Regional Medical Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.96     Danville Regional Medical Center, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.97     Danville Regional Medical Center School of Health Professions, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.98     Danville Regional Medical Center School of Health Professions, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.99     DLP Partner, LLC (formerly Bullit County Hospital, LLC) Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.100     DLP Partner, LLC (formerly Bullit County Hospital, LLC) Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.101 *   DLP Partner Central Carolina, LLC Certificate of Formation.
            
  3.102 *   DLP Partner Central Carolina, LLC Limited Liability Company Agreement.
            
  3.103 *   DLP Partner Conemaugh, LLC Certificate of Formation.
            
  3.104 *   DLP Partner Conemaugh, LLC Limited Liability Company Agreement.
            
  3.105 *   DLP Partner Frye, LLC Certificate of Formation.
 
       

II-29


Exhibit
Number
   
  Description of Exhibits
  3.106 *   DLP Partner Frye, LLC Limited Liability Company Agreement.
            
  3.107     DLP Partner Marquette, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.108     DLP Partner Marquette, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.109     DLP Partner MedWest, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.110     DLP Partner MedWest, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.111     DLP Partner Twin County, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.112     DLP Partner Twin County, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.113     DLP Partner Wilson Rutherford, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.114     DLP Partner Wilson Rutherford, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.115     Dodge City Healthcare Group, LLC Articles of Organization (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.116     Dodge City Healthcare Group, LLC Amended and Restated Operating Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.117     Dodge City Healthcare Partner, Inc. (formerly Columbia/ HCA of Dodge City) Articles of Organization (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.118     Dodge City Healthcare Partner, Inc. (formerly Columbia/ HCA of Dodge City) By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.119     Fauquier Partner, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.120     Fauquier Partner, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.121 *   Fleming Medical Center, LLC Certificate of Formation.
            
  3.122 *   Fleming Medical Center, LLC Limited Liability Company Agreement.
            
  3.123 *   Gateway Health Alliance, Inc. Articles of Incorporation.
            
  3.124 *   Gateway Health Alliance, Inc. Bylaws.
 
       

II-30


Exhibit
Number
   
  Description of Exhibits
  3.125     Georgetown Community Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.126     Georgetown Community Hospital, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.127     Georgetown Rehabilitation, LLC (formerly Pioneer Valley Hospital, LLC).Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.128     Georgetown Rehabilitation, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.129     HCK Logan Memorial, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.130     HCK Logan Memorial, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.131     HDP Andalusia, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.132     HDP Andalusia, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.133     HDP Georgetown, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.134     HDP Georgetown, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.135     Hillside Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.136     Hillside Hospital, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.137 *   Historic LifePoint Hospitals, LLC (formerly Historic LifePoint Hospitals, Inc.) Certificate of Formation.
            
  3.138 *   Historic LifePoint Hospitals, LLC (formerly Historic LifePoint Hospitals, Inc.) Limited Liability Company Agreement.
            
  3.139 *   Home Health Partner, LLC Certificate of Formation.
            
  3.140 *   Home Health Partner, LLC Limited Liability Company Agreement.
            
  3.141     HRMC, LLC (formerly Havasu Regional Medical Center, LLC) Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.142     HRMC, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.143 *   HSC Credentialing Support Services, LLC Certificate of Formation.
            
  3.144 *   HSC Credentialing Support Services, LLC Limited Liability Company Agreement.

II-31


Exhibit
Number
   
  Description of Exhibits
  3.145     HSCGP, LLC (formerly LifePoint CSGP, LLC) Amended and Restated Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.146     HSCGP, LLC (formerly LifePoint CSGP, LLC) Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.147     HSC Manager, LLC (formerly Hurricane Healthcare Partner, LLC) Amended and Restated Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.148     HSC Manager, LLC (formerly Hurricane Healthcare Partner, LLC) Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.149     Intentionally omitted.
            
  3.150     Intentionally omitted.
            
  3.151     Kansas Healthcare Management Company, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.152     Kansas Healthcare Management Company, Inc. By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.153     Kansas Healthcare Management Services, LLC Articles of Organization (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.154     Kansas Healthcare Management Services, LLC Amended and Restated Operating Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.155     Kentucky Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.156     Kentucky Hospital, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.157     Kentucky Medserv, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.158     Kentucky Medserv, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.159     Kentucky MSO, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.160     Kentucky MSO, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.161     Kentucky Physician Services, Inc. Certificate of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.162     Kentucky Physician Services, Inc. By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).

II-32


Exhibit
Number
   
  Description of Exhibits
  3.163     Lake Cumberland Cardiology Associates, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.164     Lake Cumberland Cardiology Associates, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.165     Lake Cumberland Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.166     Lake Cumberland Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.167     Lake Cumberland Regional Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.168     Lake Cumberland Regional Hospital, LLC Second Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.169     Lake Cumberland Regional Physician Hospital Organization, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.170     Lake Cumberland Regional Physician Hospital Organization, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.171     Lakeland Community Hospital, LLC (formerly Burdick West Medical Center, LLC) Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.172     Lakeland Community Hospital, LLC (formerly Burdick West Medical Center, LLC) Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.173     Lakeland Physician Practices, LLC (formerly Burdick West Physician Practices, LLC) Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.174     Lakeland Physician Practices, LLC (formerly Burdick West Physician Practices, LLC) Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.175     Lander Valley Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.176     Lander Valley Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.177     Las Cruces Cardiology Group, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
 
       

II-33


Exhibit
Number
   
  Description of Exhibits
  3.178     Las Cruces Cardiology Group, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.179     Las Cruces Endoscopy Partner, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.180     Las Cruces Endoscopy Partner, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.181     Las Cruces Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.182     Las Cruces Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.183     LCMC MRI, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.184     LCMC MRI, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.185     LCMC PET, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.186     LCMC PET, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.187     LHSC, LLC (formerly LOSCO, LLC) Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.188     LHSC, LLC (formerly LOSCO, LLC) Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.189     LifePoint Acquisition Corp. Certificate of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.190     LifePoint Acquisition Corp. By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.191     LifePoint Billing Services, LLC (formerly America Group, LLC) Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.192     LifePoint Billing Services, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.193     LifePoint Corporate Services, General Partnership Statement of Partnership Existence (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-34


Exhibit
Number
   
  Description of Exhibits
  3.194     LifePoint Corporate Services, General Partnership Agreement of General Partnership (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.195     LifePoint CSLP, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.196     LifePoint CSLP, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.197     LifePoint Holdings 2, LLC Certificate of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.198     LifePoint Holdings 2, LLC Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.199 *   LifePoint Hospitals Holdings, LLC (formerly LifePoint Hospitals Holdings, Inc.) Certificate of Formation.
            
  3.200 *   LifePoint Hospitals Holdings, LLC (formerly LifePoint Hospitals Holdings, Inc.) Limited Liability Company Agreement.
            
  3.201     LifePoint Medical Group- Hillside, Inc. (formerly Columbia Medical Group-Hillside, Inc.) Charter (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.202     LifePoint Medical Group-Hillside, Inc. (formerly Columbia Medical Group-Hillside, Inc.) By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.203 *   LifePoint NMTC, LLC Certificate of Formation.
            
  3.204 *   LifePoint NMTC, LLC Limited Liability Company Agreement.
            
  3.205     LifePoint of Kentucky, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.206     LifePoint of Kentucky, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.207     LifePoint of Lake Cumberland, LLC (formerly Lake Cumberland, LLC) Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.208     LifePoint of Lake Cumberland, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.209 *   LifePoint PSO, LLC Certificate of Formation.
            
  3.210 *   LifePoint PSO, LLC Limited Liability Company Agreement.
            
  3.211     LifePoint RC, Inc. (formerly Columbia America RC, Inc.) Certificate of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.212     LifePoint RC, Inc. (formerly Columbia America RC, Inc.) By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.213     LifePoint VA Holdings, Inc. Certificate of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).

II-35


Exhibit
Number
   
  Description of Exhibits
  3.214     LifePoint VA Holdings, Inc. By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.215     LifePoint WV Holdings, Inc. Certificate of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.216     LifePoint WV Holdings, Inc. By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.217     Livingston Regional Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.218     Livingston Regional Hospital, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.219     Logan General Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.220     Logan General Hospital, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.221     Logan Healthcare Partner, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.222     Logan Healthcare Partner, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.223     Logan Medical, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.224     Logan Medical, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.225     Logan Memorial Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.226     Logan Memorial Hospital, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.227     Logan Physician Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.228     Logan Physician Practice, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.229     Los Alamos Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.230     Los Alamos Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-36


Exhibit
Number
   
  Description of Exhibits
  3.231     Martinsville Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.232     Martinsville Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.233     Meadowview Physician Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.234     Meadowview Physician Practice, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.235     Meadowview Regional Medical Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.236     Meadowview Regional Medical Center, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.237     Meadowview Rights, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.238     Meadowview Rights, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.239     Memorial Hospital of Martinsville & Henry County Ambulatory Surgery Center, LLC Certificate of Organization (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.240     Memorial Hospital of Martinsville & Henry County Ambulatory Surgery Center, LLC Operating Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.241     Memorial Prompt Care, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.242     Memorial Prompt Care, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.243     Mercy Physician Practices, LLC (formerly Ville Platte Physician Practices, LLC) Certificate of Formation, as amended (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.244     Mercy Physician Practices, LLC (formerly Ville Platte Physician Practices, LLC) Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.245     Mexia Principal Healthcare Limited Partnership Certificate of Limited Partnership (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-37


Exhibit
Number
   
  Description of Exhibits
  3.246     Mexia Principal Healthcare Limited Partnership Limited Partnership Agreement, including Amendment (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.247     Mexia-Principal, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.248     Mexia-Principal, Inc. By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.249     Minden Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.250     Minden Physician Practices, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.251 *   My HealthPoint, LLC Certificate of Formation.
            
  3.252 *   My HealthPoint, LLC Limited Liability Company Agreement.
            
  3.253 *   Nason Medical Center, LLC Certificate of Formation.
            
  3.254 *   Nason Medical Center, LLC Limited Liability Company Agreement.
            
  3.255 *   Nason Physician Practices, LLC Certificate of Formation.
            
  3.256 *   Nason Physician Practices, LLC Limited Liability Company Agreement.
            
  3.257     Northeastern Nevada Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.258     Northeastern Nevada Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.259     Northwest Medical Center-Winfield, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.260     Northwest Medical Center-Winfield, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.261     Norton Partner, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.262     Norton Partner, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.263     NWMC-Winfield Hospitalist Physicians, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.264     NWMC-Winfield Hospitalist Physicians, Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.265     NWMC-Winfield Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).

II-38


Exhibit
Number
   
  Description of Exhibits
  3.266     NWMC-Winfield Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.267     OmniPoint Surgical Associates, LLC (formerly AMG-Hilcrest, LLC) Certificate of Formation, as amended (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.268     OmniPoint Surgical Associates, LLC (formerly AMG-Hilcrest, LLC) Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.269     Opelousas Imaging Center Partner, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.270     Opelousas Imaging Center Partner, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.271     Opelousas PET/CT Imaging Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.272     Opelousas PET/CT Imaging Center, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.273     Orthopedics of Southwest Virginia, LLC Certificate of Organization (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.274     Orthopedics of Southwest Virginia, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.275     Palestine-Principal G.P., Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.276     Palestine-Principal G.P., Inc. By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.277     Palestine Principal Healthcare Limited Partnership Certificate of Limited Partnership (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.278     Palestine Principal Healthcare Limited Partnership Amended and Restated Limited Partnership Agreement, including Amendment (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.279     PHC-Ashland, L.P. Certificate of Limited Partnership (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.280     PHC-Ashland, L.P. Agreement of Limited Partnership (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.281     PHC-Aviation, Inc. Charter (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.282     PHC-Aviation, Inc. By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-39


Exhibit
Number
   
  Description of Exhibits
  3.283     PHC-Cleveland, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.284     PHC-Cleveland, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.285     PHC-Elko, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.286     PHC-Elko, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.287     PHC-Fort Mohave, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.288     PHC-Fort Mohave, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.289     PHC-Fort Morgan, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.290     PHC-Fort Morgan, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.291     PHC-Lake Havasu, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.292     PHC-Lake Havasu, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.293     PHC-Lakewood, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.294     PHC-Lakewood, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.295     PHC-Las Cruces, Inc. Certificate of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.296     PHC-Las Cruces, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.297     PHC-Los Alamos, Inc. Certificate of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.298     PHC-Los Alamos, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.299     PHC-Louisiana, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.300     PHC-Louisiana, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.301     PHC-Martinsville, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.302     PHC-Martinsville, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.303     PHC-Minden G.P., Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.304     PHC-Minden G.P., Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-40


Exhibit
Number
   
  Description of Exhibits
  3.305     PHC-Minden, L.P. Partnership Registration Form attaching Agreement of Limited Partnership (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.306     PHC-Minden, L.P. Agreement of Limited Partnership (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.307     PHC-Morgan City, L.P. Partnership Registration Form attaching Articles of Limited Partnership (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.308     PHC-Morgan City, L.P. Amended and Restated Articles of Limited Partnership (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.309     PHC-Morgan Lake, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.310     PHC-Morgan Lake, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.311     PHC-Selma LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.312     PHC-Selma LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.313     PHC-Tennessee, Inc. Charter (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.314     PHC-Tennessee, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.315 *   Piedmont Partner, LLC Certificate of Formation.
            
  3.316 *   Piedmont Partner, LLC Limited Liability Company Agreement.
            
  3.317     PineLake Physician Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.318     PineLake Physician Practice, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.319     PineLake Regional Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.320     PineLake Regional Hospital, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.321     Poitras Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.322     Poitras Practice, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.323     Portage Partner, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
 
       

II-41


Exhibit
Number
   
  Description of Exhibits
  3.324     Portage Partner, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.325     PRHC-Alabama, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.326     PRHC-Alabama, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.327     PRHC-Ennis G.P. Inc. (formerly PHC-Trinity Valley, Inc.) Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.328     PRHC-Ennis G.P. Inc. (formerly PHC-Trinity Valley, Inc.) By-Laws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.329     PRHC-Ennis, L.P. (formerly PHC-Palestine (Trinity), L.P.) Certificate of Limited Partnership (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.330     PRHC-Ennis, L.P. (formerly PHC-Palestine (Trinity), L.P.) Agreement of Limited Partnership including Amendment No. 1 (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.331     Principal Hospital Company of Nevada, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.332     Principal Hospital Company of Nevada, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.333     Principal Knox, L.L.C. Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.334     Principal Knox, L.L.C. Second Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.335     Principal-Needles, Inc. Charter (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.336     Principal-Needles, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.337 *   Professional Billing Services, LLC Certificate of Formation.
            
  3.338 *   Professional Billing Services, LLC Limited Liability Company Agreement.
            
  3.339 *   Providence Group Practices, LLC Certificate of Formation.
            
  3.340 *   Providence Group Practices, LLC Limited Liability Company Agreement.
            
  3.341 *   Providence Group Practices II, LLC Certificate of Formation.
            
  3.342 *   Providence Group Practices II, LLC Limited Liability Company Agreement.
            
  3.343 *   Providence Holding Company, LLC Certificate of Formation.
            
  3.344 *   Providence Holding Company, LLC Limited Liability Company Agreement.
            
  3.345 *   Providence Hospital, LLC Certificate of Formation.
            
  3.346 *   Providence Hospital, LLC Limited Liability Company Agreement.

II-42


Exhibit
Number
   
  Description of Exhibits
  3.347 *   Providence Physician Practices, LLC Certificate of Formation.
            
  3.348 *   Providence Physician Practices, LLC Limited Liability Company Agreement.
            
  3.349 *   Province Healthcare Company, LLC (formerly Province Healthcare Company) Certificate of Formation.
            
  3.350 *   Province Healthcare Company, LLC (formerly Province Healthcare Company) Limited Liability Company Agreement.
            
  3.351     R. Kendall Brown Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.352     R. Kendall Brown Practice, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.353     Raleigh General Hospital, LLC Articles of Organization (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.354     Raleigh General Hospital, LLC Amended and Restated Operating Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.355     River Parishes Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.356     River Parishes Hospital, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.357     River Parishes Partner, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.358     River Parishes Partner, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.359     River Parishes Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.360     River Parishes Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.361     Riverton Memorial Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.362     Riverton Memorial Hospital, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.363     Riverton Oncology Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.364     Riverton Oncology Practice, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-43


Exhibit
Number
   
  Description of Exhibits
  3.365     Riverton Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.366     Riverton Physician Practices, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.367     Riverview Medical Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.368     Riverview Medical Center, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.369     Riverview Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.370     Riverview Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.371     Russellville Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.372     Russellville Hospital, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.373     Russellville Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.374     Russellville Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.375     Select Healthcare, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.376     Select Healthcare, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.377     Selma Diagnostic Imaging, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.378     Selma Diagnostic Imaging, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.379 *   Shared Business Services, LLC Certificate of Formation.
            
  3.380 *   Shared Business Services, LLC Limited Liability Company Agreement.
            
  3.381     Siletchnik Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-44


Exhibit
Number
   
  Description of Exhibits
  3.382     Siletchnik Practice, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.383     Smith County Memorial Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.384     Smith County Memorial Hospital, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.385     Somerset Surgery Partner, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.386     Somerset Surgery Partner, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.387     Southern Tennessee EMS, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.388     Southern Tennessee EMS, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.389     Southern Tennessee Medical Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.390     Southern Tennessee Medical Center, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.391     Southern Tennessee PHO, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.392     Southern Tennessee PHO, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.393     Spring View Hospital, LLC Certificate of Formation Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.394     Spring View Hospital, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.395     Spring View Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.396     Spring View Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.397     Springhill Medical Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-45


Exhibit
Number
   
  Description of Exhibits
  3.398     Springhill Medical Center, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.399     SST Community Health, L.L.C. Articles of Organization, as amended (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.400     SST Community Health, L.L.C. Amended and Restated Operating Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.401 *   St. Francis Affiliated Services, LLC Certificate of Formation.
            
  3.402 *   St. Francis Affiliated Services, LLC Limited Liability Company Agreement.
            
  3.403 *   St. Francis Health, LLC Certificate of Formation.
            
  3.404 *   St. Francis Health, LLC Limited Liability Company Agreement.
            
  3.405 *   St. Francis Physician Practices, LLC Certificate of Formation.
            
  3.406 *   St. Francis Physician Practices, LLC Limited Liability Company Agreement.
            
  3.407     Sumner Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.408     Sumner Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.409     Sumner Real Estate Holdings, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.410     Sumner Real Estate Holdings, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.411     Sumner Regional Medical Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.412     Sumner Regional Medical Center, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.413 *   Teche Regional Physician Practices, LLC Certificate of Formation.
            
  3.414 *   Teche Regional Physician Practices, LLC Limited Liability Company Agreement.
            
  3.415     Texas Specialty Physicians Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.416     Texas Specialty Physicians Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.417     Intentionally omitted.
            
  3.418     Intentionally omitted.
            
  3.419     THM Physician Practice, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-46


Exhibit
Number
   
  Description of Exhibits
  3.420     THM Physician Practice, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.421     Trousdale Medical Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.422     Trousdale Medical Center, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.423     Trousdale Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.424     Trousdale Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated July 11, 2014, File No. 333-197380).
            
  3.425 *   Two Rivers Physician Practices, LLC Certificate of Formation.
            
  3.426 *   Two Rivers Physician Practices, LLC Limited Liability Company Agreement.
            
  3.427     Valley View Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.428     Valley View Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.429     Vaughan Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.430     Vaughan Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.431     Ville Platte Medical Center, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.432     Ville Platte Medical Center, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.433 *   Watertown Partner, LLC Certificate of Formation.
            
  3.434 *   Watertown Partner, LLC Limited Liability Company Agreement.
            
  3.435     West Virginia Management Services Organization, Inc. Articles of Incorporation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.436     West Virginia Management Services Organization, Inc. Bylaws (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.437     Western Plains Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
 
       

II-47


Exhibit
Number
   
  Description of Exhibits
  3.438     Western Plains Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.439     Western Plains Regional Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.440     Western Plains Regional Hospital, LLC Amended and Restated Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.441     Woodford Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.442     Woodford Hospital, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.443     Wythe County Community Hospital, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.444     Wythe County Community Hospital LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.445     Wythe County Physician Practices, LLC Certificate of Formation (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  3.446     Wythe County Physician Practices, LLC Limited Liability Company Agreement (incorporated by reference from exhibits to LifePoint Hospitals, Inc. Form S-4 dated May 6, 2011, File No. 333-174014).
            
  4.1     Indenture, dated as of May 26, 2016, by and among LifePoint Health, Inc., the Guarantors (as defined therein) and The Bank of New York Mellon Trust Company, N.A. as trustee (including the Form of 5.375% Senior Note due 2024) (incorporated by reference from exhibits to the LifePoint Health, Inc. Current Report on Form 8-K dated May 26, 2016, File No. 000-51251).
            
  4.2     Registration Rights Agreement, dated as of May 26, 2016, by and among LifePoint Health, Inc., the Guarantors (as defined therein) and Goldman, Sachs & Co. as representative of the several initial purchasers (incorporated by reference from exhibits to the LifePoint Health, Inc. Current Report on Form 8-K dated May 26, 2016, File No. 000-51251).
            
  5.1 *   Opinion of White & Case LLP.
            
  5.2 *   Opinion of Coppersmith Brockelman PLC.
            
  5.3 *   Opinions of Gordon Rees Scully Mansukhani, LLP.
            
  5.4 *   Opinion of Bryan Cave LLP.
            
  5.5   Opinions of Hancock, Daniel, Johnson & Nagle, P.C.
            
  5.6 *   Opinion of Taylor, Porter, Brooks & Phillips, L.L.P.
            
  5.7 *   Opinion of Plunkett Cooney, P.C.
            
  5.8 *   Opinion of Lewis Roca Rothgerber LLP.
            
  5.9   Opinion of Stradley Ronon Stevens & Young, LLP.

II-48


Exhibit
Number
   
  Description of Exhibits
  5.10 *   Opinions of Waller Lansden Dortch & Davis, LLP.
            
  12.1     Statement Regarding Computation of Ratio of Earnings to Fixed Charges (incorporated herein by reference to LifePoint Health, Inc.'s annual report on Form 10-K for the year ended December 31, 2016, File No. 000-51251).
            
  21.1     List of Subsidiaries (incorporated herein by reference to LifePoint Health, Inc.'s annual report on Form 10-K for the year ended December 31, 2016, File No. 000-51251).
            
  23.1 *   Consent of Independent Registered Public Accounting Firm.
            
  23.2 *   Consent of White & Case LLP (included in its opinion filed as Exhibit 5.1).
            
  24.1 *   Powers of Attorney.
            
  25.1 *   Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of The Bank of New York Mellon Trust Company, N.A., as Trustee under the Indenture, dated May 26, 2016 by and among LifePoint Health, Inc., the Guarantors (as defined therein) and The Bank of New York Mellon Trust Company, N.A., as trustee.
            
  99.1 *   Form of Letter of Transmittal.
            
  99.2 *   Form of Letter to Brokers, Dealers, Commercial Banks, Trust Companies and Other Nominees.
            
  99.3 *   Form of Letter to Clients.

*
Previously filed

Filed herewith
(b)
FINANCIAL STATEMENT SCHEDULES

        Financial schedules are omitted because they are not applicable or the information is incorporated herein by reference.

II-49


ITEM 22.    UNDERTAKINGS

        (a)   The undersigned registrants hereby undertake:

            (1)   to file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

                (i)  to include any prospectus required by Section 10(a)(3) of the Securities Act;

               (ii)  to reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20 percent change in the maximum aggregate offering price set forth in the "Calculation of Registration Fee" table in the effective registration statement; and

              (iii)  to include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement.

            (2)   that, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof;

            (3)   to remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering;

        (b)   The undersigned registrants hereby undertake that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant's annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan's annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

        (c)   Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission, such indemnification is against public policy as expressed in the Securities Act of 1933 and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act of 1933 and will be governed by the final adjudication of such issue.

        (d)   The undersigned registrants hereby undertake that, for the purpose of determining liability under the Securities Act of 1933 to any purchaser, each prospectus filed pursuant to Rule 424(b) as part of a registration statement relating to an offering, other than registration statements relying on

II-50


Rule 430B or other than prospectuses filed in reliance on Rule 430A, shall be deemed to be part of and included in the registration statement as of the date it is first used after effectiveness. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such first use, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such date of first use.

        (e)   The undersigned registrants undertake that in a primary offering of securities of the undersigned registrants pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrants will be sellers to the purchaser and will be considered to offer or sell such securities to such purchaser:

                (i)  Any preliminary prospectus or prospectus of the undersigned registrants relating to the offering required to be filed pursuant to Rule 424;

               (ii)  Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrants or used or referred to by the undersigned registrants;

              (iii)  The portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrants or their securities provided by or on behalf of the undersigned registrants; and

              (iv)  Any other communication that is an offer in the offering made by the undersigned registrants to the purchaser.

        (f)    The undersigned registrants hereby undertake to respond to requests for information that is incorporated by reference into the prospectus pursuant to Items 4, 10(b), 11, or 13 of this Form, within one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in documents filed subsequent to the effective date of the registration statement through the date of responding to the request.

        (g)   The undersigned registrants hereby undertake to supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective.

II-51



SIGNATURES AND POWER OF ATTORNEY

        Pursuant to the requirements of the Securities Act of 1933, as amended, LifePoint Health, Inc. has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

LifePoint Health, Inc.

    By:   /s/ William F. Carpenter III

William F. Carpenter III
        Chief Executive Officer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ William F. Carpenter III

William F. Carpenter III
  Chairman and Chief Executive Officer, Director (Principal Executive Officer)   April 7, 2017

/s/ Michael S. Coggin

Michael S. Coggin

 

Executive Vice President and Chief Financial Officer (Principal Financial Officer and Principal Accounting Officer)

 

April 7, 2017

*

Kermit R. Crawford

 

Director

 

April 7, 2017

*

Richard H. Evans

 

Lead Director

 

April 7, 2017

*

Michael P. Haley

 

Director

 

April 7, 2017

*

Marguerite W. Kondracke

 

Director

 

April 7, 2017

*

John E. Maupin, Jr.

 

Director

 

April 7, 2017

*

Jana R. Schreuder

 

Director

 

April 7, 2017

Signature   Title   Date

 

 

 

 

 

 

 
*

Reed V. Tuckson
  Director   April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

Bell Physician Practices, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Melissa Waddey

 

President, Director

 

April 7, 2017

*

Jennifer C. Peters

 

Director

 

April 7, 2017

*

Victor E. Giovanetti

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

Brim Hospitals, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

Care Health Company, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Clinch Valley Medical Center, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Victor E. Giovanetti

 

President, Director

 

April 7, 2017

*

Conrad Deese

 

Chief Financial Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

    Dodge City Healthcare Partner, Inc.

 

By:

 

/s/ J. Michael Grooms


      J. Michael Grooms

      Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

    Historic LifePoint Hospitals, LLC
    Province Healthcare Company, LLC

    REGISTRANTS (as listed on the attached Schedule I of Subsidiary Registrants)
    By: Sole Member, Historic LifePoint Hospitals, LLC

    REGISTRANTS (as listed on the attached Schedule II of Subsidiary Registrants)
    By: Sole Member, Province Healthcare Company, LLC

    By: Sole Member, LifePoint Health, Inc.

 

By:

 

/s/ J. Michael Grooms


      J. Michael Grooms

      Vice President

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
*

William F. Carpenter III
  Chairman and Chief Executive Officer, Director (Principal Executive Officer)   April 7, 2017

*

Michael S. Coggin

 

Executive Vice President, Chief Financial Officer and Chief Accounting Officer (Principal Accounting Officer)

 

April 7, 2017

*

Kermit R. Crawford

 

Director

 

April 7, 2017

*

Richard H. Evans

 

Director

 

April 7, 2017

*

Michael P. Haley

 

Director

 

April 7, 2017

*

Marguerite W. Kondracke

 

Director

 

April 7, 2017

Signature   Title   Date

 

 

 

 

 

 

 
*

John E. Maupin, Jr.
  Director   April 7, 2017

*

Jana R. Schreuder

 

Director

 

April 7, 2017

*

Reed V. Tuckson

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Kansas Healthcare Management Company, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Kentucky Physician Services, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Melissa Waddey

 

President, Director

 

April 7, 2017

*

Jennifer C. Peters

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        LifePoint Acquisition Corp.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        LifePoint Medical Group—Hillside, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Melissa Waddey

 

President, Director

 

April 7, 2017

*

Jennifer C. Peters

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        LifePoint RC, Inc.

  By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        LifePoint VA Holdings, Inc.

  By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        LifePoint WV Holdings, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

    Memorial Hospital of Martinsville & Henry
    County Ambulatory Surgery Center, LLC
    By: Sole Member
    PHC-Martinsville, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Victor E. Giovanetti

 

President, Director

 

April 7, 2017

*

Conrad Deese

 

Chief Financial Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Mexia-Principal, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Palestine-Principal G.P., Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

    Palestine Principal Healthcare Limited Partnership
    By: General Partner
    Palestine-Principal G.P., Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

    Palestine Principal Healthcare Limited Partnership
    By: Limited Partner
    Principal Hospital Company of Nevada, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Aviation, Inc.

 

By:

 

/s/ J. Michael Grooms


      J. Michael Grooms

      Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Cleveland, Inc.

 

By:

 

/s/ J. Michael Grooms


      J. Michael Grooms

      Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

R. Scott Raplee

 

President, Director

 

April 7, 2017

*

Jonathan C. Wall

 

Chief Financial Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Elko, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Fort Mohave, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Fort Morgan, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Lake Havasu, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Lakewood, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Las Cruces, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Los Alamos, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
        Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Louisiana, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
        Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Martinsville, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Victor E. Giovanetti

 

President, Director

 

April 7, 2017

*

Conrad Deese

 

Chief Financial Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Minden G.P., Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Morgan Lake, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Tennessee, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PRHC-Ennis G.P., Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Principal Hospital Company of Nevada, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Principal-Needles, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Texas Specialty Physicians

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Melissa Waddey

 

President

 

April 7, 2017

*

Phillip Jones M.D.

 

Director

 

April 7, 2017

*

Robert Blackwell, M.D.

 

Director

 

April 7, 2017

*

Jerry W. Simmons, M.D.

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        West Virginia Management Services Organization, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Victor E. Giovanetti

 

President, Director

 

April 7, 2017

*

Conrad Deese

 

Chief Financial Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Raleigh General Hospital, LLC

By: Sole Member
LifePoint WV Holdings, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Ashland Physician Services, LLC

By: Sole Member
PHC-Ashland, L.P.

    By: General Partner
    PHC-Tennessee, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Ashland Physician Services, LLC

By: Sole Member
PHC-Ashland, L.P.

    By: Limited Partner
    Principal Hospital Company of Nevada, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        HRMC, LLC

By: Sole Member
PHC-Lake Havasu, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Kansas Healthcare Management Services, LLC

By: General Member
Kansas Healthcare Management Company, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        REGISTRANTS

Clinch Professional Physician Services, LLC
Clinch Valley Physicians Associates, LLC
Clinch Valley Pulmonology, LLC
Clinch Valley Urology, LLC
Orthopedics of Southwest Virginia, LLC
By: Sole Member
LifePoint VA Holdings, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        Mexia Principal Healthcare Limited Partnership

By: General Partner
Mexia-Principal, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        REGISTRANTS

Mexia Principal Healthcare Limited Partnership
PHC-Ashland, L.P.
PRHC-Ennis, L.P.
By: Limited Partner
Principal Hospital Company of Nevada, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Ashland, L.P.

By: General Partner
PHC-Tennessee, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

David M. Dill

 

President, Director

 

April 7, 2017

/s/ Christy S. Green

Christy S. Green

 

Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        PHC-Minden, L.P.

By: General Partner
PHC-Minden G.P., Inc.

  By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

        REGISTRANTS

PHC-Minden, L.P.

        By: Limited Partner

PHC-Louisiana, Inc.

    By:   /s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

    PHC-Morgan City, L.P.
    By: General Partner
    PHC-Lakewood, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

    PHC-Morgan City, L.P.
    By: Limited Partner
    PHC-Morgan Lake, Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Brentwood, State of Tennessee, on the 7th day of April, 2017.

    PRHC-Ennis, L.P.
    By: General Partner
    PRHC-Ennis G.P., Inc.


 

 

By:

 

/s/ J. Michael Grooms

J. Michael Grooms
Vice President and Treasurer

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature   Title   Date

 

 

 

 

 

 

 
/s/ J. Michael Grooms

J. Michael Grooms
  Vice President and Treasurer   April 7, 2017

*

Robert N. Klein

 

President, Director

 

April 7, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

April 7, 2017

*By:

 

/s/ Christy S. Green

Christy S. Green
As Attorney in Fact

 

 

 

 

Schedule I: Registrants

AMG-HILLSIDE, LLC    

By: LifePoint Medical Group—Hillside, Inc.

   
By: LifePoint Holdings 2, LLC    

By: LifePoint Hospitals Holdings, LLC

   

BOURBON COMMUNITY HOSPITAL, LLC
BOURBON PHYSICIAN PRACTICE, LLC
BUFFALO TRACE RADIATION ONCOLOGY ASSOCIATES, LLC
FLEMING MEDICAL CENTER, LLC
GEORGETOWN COMMUNITY HOSPITAL, LLC
HCK LOGAN MEMORIAL, LLC
KENTUCKY MSO, LLC
LOGAN MEMORIAL HOSPITAL, LLC
LOGAN PHYSICIAN PRACTICE, LLC
MEADOWVIEW PHYSICIAN PRACTICE, LLC
MEADOWVIEW REGIONAL MEDICAL CENTER, LLC
PINELAKE PHYSICIAN PRACTICE, LLC
PINELAKE REGIONAL HOSPITAL, LLC
R. KENDALL BROWN PRACTICE, LLC
SILETCHNIK PRACTICE, LLC
WOODFORD HOSPITAL, LLC

 

 

By: LifePoint of Kentucky, LLC

   
By: LifePoint Holdings 2, LLC    

By: LifePoint Hospitals Holdings, LLC

   

DANVILLE REGIONAL MEDICAL CENTER SCHOOL OF HEALTH PROFESSIONS, LLC
GATEWAY HEALTH ALLIANCE, INC.
TWO RIVERS PHYSICIAN PRACTICES, LLC

 

 

By: Danville Regional Medical Center, LLC

   
By: LifePoint Holdings 2, LLC    

By: LifePoint Hospitals Holdings, LLC

   

LAKE CUMBERLAND CARDIOLOGY ASSOCIATES, LLC
LAKE CUMBERLAND PHYSICIAN PRACTICES, LLC
LAKE CUMBERLAND REGIONAL HOSPITAL, LLC
LAKE CUMBERLAND REGIONAL PHYSICIAN HOSPITAL ORGANIZATION, LLC
LCMC MRI, LLC
LCMC PET, LLC
SOMERSET SURGERY PARTNER, LLC

 

 

By: LifePoint of Lake Cumberland, LLC

   
By: LifePoint Holdings 2, LLC    

By: LifePoint Hospitals Holdings, LLC

   

OPELOUSAS PET/CT IMAGING CENTER, LLC

 

 

By: Opelousas Imaging Center Partner, LLC

   
By: LifePoint Holdings 2, LLC    

By: LifePoint Hospitals Holdings, LLC

   

PROVIDENCE GROUP PRACTICES, LLC
PROVIDENCE GROUP PRACTICES II, LLC
PROVIDENCE HOSPITAL, LLC
PROVIDENCE PHYSICIAN PRACTICES, LLC

 

 

By: Providence Holding Company, LLC

   
By: LifePoint Holdings 2, LLC    

By: LifePoint Hospitals Holdings, LLC

   


SST COMMUNITY HEALTH, L.L.C.

 

 

By: Sumner Regional Medical Center, LLC

   
By: LifePoint Holdings 2, LLC    

By: LifePoint Hospitals Holdings, LLC

   

ACQUISITION BELL HOSPITAL, LLC

 

 
AMG-CROCKETT, LLC    
AMG-LIVINGSTON, LLC    
AMG-LOGAN, LLC    
AMG-SOUTHERN TENNESSEE, LLC    
AMG-TRINITY, LLC    
ANDALUSIA PHYSICIAN PRACTICES, LLC    
ANDALUSIA PROFESSIONAL SERVICES, LLC    
ATHENS PHYSICIANS PRACTICE, LLC    
ATHENS REGIONAL MEDICAL CENTER, LLC    
ATHENS SURGERY CENTER PARTNER, LLC    
BELL JV, LLC    
CLARK REGIONAL PHYSICIAN PRACTICES, LLC    
COMMUNITY-BASED SERVICES, LLC    
COMMUNITY MEDICAL, LLC    
COMMUNITY HOSPITAL OF ANDALUSIA, LLC    
CROCKETT HOSPITAL, LLC    
CROCKETT PHO, LLC    
DANVILLE DIAGNOSTIC IMAGING CENTER, LLC    
DANVILLE PHYSICIAN PRACTICES, LLC    
DANVILLE REGIONAL MEDICAL CENTER, LLC    
DLP PARTNER, LLC    
DLP PARTNER CENTRAL CAROLINA, LLC    
DLP PARTNER CONEMAUGH, LLC    
DLP PARTNER FRYE, LLC    
DLP PARTNER MARQUETTE, LLC    
DLP PARTNER MEDWEST, LLC    
DLP PARTNER TWIN COUNTY, LLC    
DLP PARTNER WILSON RUTHERFORD, LLC    
FAUQUIER PARTNER, LLC    
GEORGETOWN REHABILITATION, LLC    
HDP ANDALUSIA, LLC    
HDP GEORGETOWN, LLC    
HILLSIDE HOSPITAL, LLC    
HSC MANAGER, LLC    
KANSAS HEALTHCARE MANAGEMENT SERVICES, LLC    
KENTUCKY HOSPITAL, LLC    
KENTUCKY MEDSERV, LLC    
LAKELAND COMMUNITY HOSPITAL, LLC    
LAKELAND PHYSICIAN PRACTICES, LLC    
LHSC, LLC    
LIFEPOINT OF KENTUCKY, LLC    
LIFEPOINT OF LAKE CUMBERLAND, LLC    
LIVINGSTON REGIONAL HOSPITAL, LLC    
LOGAN MEDICAL, LLC    
MEADOWVIEW RIGHTS, LLC    
MERCY PHYSICIAN PRACTICES, LLC    
NASON MEDICAL CENTER, LLC    
NASON PHYSICIAN PRACTICES, LLC    

NORTHWEST MEDICAL CENTER—WINFIELD, LLC    
NORTON PARTNER, LLC    
NWMC—WINFIELD HOSPITALIST PHYSICIANS, LLC    
NWMC—WINFIELD PHYSICIAN PRACTICES, LLC    
OMNIPOINT SURGICAL ASSOCIATES, LLC    
OPELOUSAS IMAGING CENTER PARTNER, LLC    
PIEDMONT PARTNER, LLC    
PORTAGE PARTNER, LLC    
PROFESSIONAL BILLING SERVICES, LLC    
PROVIDENCE HOLDING COMPANY, LLC    
RIVER PARISHES HOSPITAL, LLC    
RIVER PARISHES PARTNER, LLC    
RIVER PARISHES PHYSICIAN PRACTICES, LLC    
RIVERVIEW MEDICAL CENTER, LLC    
RIVERVIEW PHYSICIAN PRACTICES, LLC    
RUSSELLVILLE HOSPITAL, LLC    
RUSSELLVILLE PHYSICIAN PRACTICES, LLC    
SELECT HEALTHCARE, LLC    
SMITH COUNTY MEMORIAL HOSPITAL, LLC    
SOUTHERN TENNESSEE EMS, LLC    
SOUTHERN TENNESSEE MEDICAL CENTER, LLC    
SOUTHERN TENNESSEE PHO, LLC    
SPRING VIEW HOSPITAL, LLC    
SPRING VIEW PHYSICIAN PRACTICES, LLC    
SPRINGHILL MEDICAL CENTER, LLC    
ST. FRANCIS AFFILIATED SERVICES, LLC    
ST. FRANCIS HEALTH, LLC    
ST. FRANCIS PHYSICIAN PRACTICES, LLC    
SUMNER PHYSICIAN PRACTICES, LLC    
SUMNER REAL ESTATE HOLDINGS, LLC    
SUMNER REGIONAL MEDICAL CENTER, LLC    
THM PHYSICIAN PRACTICE, LLC    
TROUSDALE MEDICAL CENTER, LLC    
TROUSDALE PHYSICIAN PRACTICES, LLC    
VILLE PLATTE MEDICAL CENTER, LLC    
WATERTOWN PARTNER, LLC    
WYTHE COUNTY COMMUNITY HOSPITAL, LLC    
WYTHE COUNTY PHYSICIAN PRACTICES, LLC    

By: LifePoint Holdings 2, LLC

   

By: LifePoint Hospitals Holdings, LLC

   

ADVANTAGEPOINT HEALTH ALLIANCE—BLUE RIDGE, LLC
ADVANTAGEPOINT HEALTH ALLIANCE—FAUQUIER, LLC
ADVANTAGEPOINT HEALTH ALLIANCE—GREAT LAKES, LLC
ADVANTAGEPOINT HEALTH ALLIANCE—LAUREL HIGHLANDS, LLC

 

 

By: AdvantagePoint Health Alliance, LLC

   
By: LifePoint Hospitals Holdings, LLC    

AMERICA MANAGEMENT COMPANIES, LLC
LIFEPOINT BILLING SERVICES, LLC

 

 

By: LifePoint Corporate Services, General Partnership

   
By: LifePoint Hospitals Holdings, LLC    


LIFEPOINT CORPORATE SERVICES, GENERAL PARTNERSHIP

 

 

By: Limited Partner, LifePoint CSLP, LLC

   

By: General Partner, HSCGP, LLC

   

By: LifePoint Hospitals Holdings, LLC

   

CASTLEVIEW HOSPITAL, LLC
CASTLEVIEW PHYSICIAN PRACTICE, LLC

 

 

By: Castleview Medical, LLC

   

By: LifePoint Hospitals Holdings, LLC

   

DODGE CITY HEALTHCARE GROUP, LLC

 

 

By: Western Plains Regional Hospital, LLC

   

By: LifePoint Hospitals Holdings, LLC

   

LOGAN HEALTHCARE PARTNER, LLC

 

 

By: Logan General Hospital, LLC

   

By: LifePoint Hospitals Holdings, LLC

   

WESTERN PLAINS PHYSICIAN PRACTICES, LLC

 

 

By: Dodge City Healthcare Group. LLC

   
By: Western Plains Regional Hospital, LLC    

By: LifePoint Hospitals Holdings, LLC

   

ADVANTAGEPOINT HEALTH ALLIANCE, LLC
ASHLEY VALLEY MEDICAL CENTER, LLC
ASHLEY VALLEY PHYSICIAN PRACTICE, LLC
CASTLEVIEW MEDICAL, LLC
HOME HEALTH PARTNER, LLC
HSC CREDENTIALING SUPPORT SERVICES, LLC
HSCGP, LLC
LANDER VALLEY PHYSICIAN PRACTICES, LLC
LIFEPOINT CSLP, LLC
LIFEPOINT HOLDINGS 2, LLC
LIFEPOINT NMTC, LLC
LIFEPOINT PSO, LLC
LOGAN GENERAL HOSPITAL, LLC
MY HEALTHPOINT, LLC
POITRAS PRACTICE, LLC
RIVERTON ONCOLOGY PRACTICE, LLC
RIVERTON PHYSICIAN PRACTICES, LLC
RIVERTON MEMORIAL HOSPITAL, LLC
SHARED BUSINESS SERVICES, LLC
WESTERN PLAINS REGIONAL HOSPITAL, LLC

 

 

By: LifePoint Hospitals Holdings, LLC

   

LIFEPOINT HOSPITALS HOLDINGS, LLC

 

 

Schedule II: Registrants

BOLIVAR PHYSICIAN PRACTICES, LLC
COLORADO PLAINS PHYSICIAN PRACTICES, LLC
LAS CRUCES CARDIOLOGY GROUP, LLC
LAS CRUCES ENDOSCOPY PARTNER, LLC
LAS CRUCES PHYSICIAN PRACTICES, LLC
LOS ALAMOS PHYSICIAN PRACTICES, LLC
MARTINSVILLE PHYSICIAN PRACTICES, LLC
MEMORIAL PROMPT CARE, LLC
MINDEN PHYSICIAN PRACTICES, LLC
NORTHEASTERN NEVADA PHYSICIAN PRACTICES, LLC
PHC-SELMA, LLC
PRHC-ALABAMA, LLC
PRINCIPAL KNOX, L.L.C.
TECHE REGIONAL PHYSICIAN PRACTICES, LLC
VALLEY VIEW PHYSICIAN PRACTICES, LLC
   

SELMA DIAGNOSTIC IMAGING, LLC

 

 

By: PHC-Selma, LLC

   

VAUGHAN PHYSICIAN PRACTICES, LLC

 

 

By: PRHC-Alabama, LLC

   



QuickLinks

Table of Additional Registrant Guarantors
EXPLANATORY NOTE
PART II INFORMATION NOT REQUIRED IN PROSPECTUS
SIGNATURES AND POWER OF ATTORNEY
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
LifePoint Health, Inc. (NASDAQ:LPNT)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more LifePoint Health, Inc. Charts.
LifePoint Health, Inc. (NASDAQ:LPNT)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more LifePoint Health, Inc. Charts.