Use these links to rapidly review the document
TABLE OF CONTENTS

Table of Contents

As filed with the Securities and Exchange Commission on May 3, 2017

Registration No. 333-216346


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
Amendment No. 2 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)

Jennifer C. Peters, Esq.
Senior Vice President and General Counsel
LifePoint Health, Inc.
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
1221 Avenue of the Americas
New York, New York 10020
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," "smaller reporting company" and "emerging growth 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

Emerging Growth Company o

         If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act. 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 Contents


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

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


Table of Contents

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

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

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


Table of Contents

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

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

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


Table of Contents

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

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

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


Table of Contents

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

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

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


Table of Contents

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

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

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


Table of Contents

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 MRI, LLC

 

Delaware

 

20-4807861

 

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

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

LifePoint RC, Inc. 

 

Delaware

 

62-1761942

 

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


Table of Contents

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 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

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


Table of Contents

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

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

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


Table of Contents

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

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

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


Table of Contents

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-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

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


Table of Contents

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

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

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


Table of Contents

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

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

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


Table of Contents

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

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


Table of Contents

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

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


Table of Contents

The information in this preliminary prospectus is not complete and may be changed. We may not offer or sell these securities until the registration statement filed with the Securities and Exchange Commission is effective. This preliminary prospectus is not an offer to sell these securities, nor a solicitation of an offer to buy these securities, in any jurisdiction where the offering, solicitation or sale is not permitted.

SUBJECT TO COMPLETION, DATED MAY 3, 2017

PRELIMINARY PROSPECTUS

$500,000,000

LOGO

Offer to Exchange Registered 5.375% Senior Notes due 2024
For All of Outstanding
Unregistered 5.375% Senior Notes due 2024

         We are offering to exchange our outstanding 5.375% Senior Notes due 2024, in the aggregate principal amount of $500,000,000 aggregate principal amount of 5.375% Senior Notes due 2024 issued on May 26, 2016 (the "outstanding notes") for up to $500,000,000 of our new 5.375% Senior Notes due 2024 (the "exchange notes"), which will be registered under the Securities Act of 1933, as amended (the "Securities Act"). We are offering to exchange the exchange notes for the outstanding notes to satisfy our obligations contained in the registration rights agreement that we entered into when the outstanding notes were sold pursuant to Rule 144A and Regulation S under the Securities Act. We sometimes refer to the exchange notes and the outstanding notes collectively as the "notes."

The Exchange Offer

The Exchange Notes

         All untendered outstanding notes will continue to be subject to the restrictions on transfer set forth in the outstanding notes and in the related indenture. In general, the outstanding notes may not be offered or sold, unless registered under the Securities Act, except pursuant to an exemption from, or in a transaction not subject to, the Securities Act and applicable state securities laws. Other than in connection with the exchange offer, we currently do not anticipate that we will register the outstanding notes under the Securities Act.

         See "Risk Factors" beginning on page 15 for a discussion of certain risks that you should consider before participating in the exchange offer.

         Each broker-dealer that receives exchange notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus in connection with any resale of such exchange notes as required by applicable securities laws and regulations. The letter of transmittal states that by so acknowledging and delivering a prospectus, a broker-dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act.

         This prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of exchange notes received in exchange for outstanding notes where such outstanding notes were acquired by such broker-dealer as a result of market-making activities or other trading activities. In addition, all dealers effecting transactions in the exchange notes may be required to deliver a prospectus. We have agreed that, for a period of 90 days after the date of this prospectus, we will make this prospectus available to any broker-dealer for use in connection with such resale. See "Plan of Distribution."

         Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these notes or passed upon the adequacy or accuracy of this prospectus. Any representation to the contrary is a criminal offense.

   

The date of this prospectus is                        , 2017.


Table of Contents


TABLE OF CONTENTS

Market and Industry Data

    ii  

Trademarks, Trade Names and Service Marks

   
ii
 

Forward-Looking Statements

   
ii
 

Summary

   
1
 

Risk Factors

   
15
 

Use of Proceeds

   
21
 

Ratio of Earnings to Fixed Charges

   
22
 

Description of Other Indebtedness

   
23
 

The Exchange Offer

   
26
 

Description of the Exchange Notes

   
37
 

Book-Entry Settlement and Clearance

   
85
 

Certain U.S. Federal Income Tax Considerations

   
88
 

Plan of Distribution

   
89
 

Legal Matters

   
90
 

Experts

   
90
 

Where You Can Find More Information; Incorporation by Reference

   
91
 

        You should rely only on the information contained or incorporated by reference in this prospectus or in any additional written communication prepared by or authorized by us. We have not authorized anyone to provide you with any information or represent anything about us, our financial results or the exchange offer that is not contained in or incorporated by reference into this prospectus or in any additional written communication prepared by or on behalf of us. If given or made, any such other information or representation should not be relied upon as having been authorized by us. We are not making an offer to exchange the outstanding notes in any jurisdiction where the offer or sale is not permitted. You should assume that the information in this prospectus or in any additional written communication prepared by or on behalf of us is accurate only as of the date on its cover page and that any information incorporated by reference herein is accurate only as of the date of the document incorporated by reference.

i


Table of Contents


MARKET AND INDUSTRY DATA

        This prospectus and the documents incorporated by reference herein include market share and industry data and forecasts that we obtained from industry publications, third-party surveys and internal company surveys. Although we believe that the third-party sources are reliable, we have not independently verified market industry data provided by third parties or by industry or general publications, and we do not take any further responsibility for this data. Similarly, while we believe our internal estimates with respect to our industry are reliable, our estimates have not been verified by any independent sources, and we cannot assure you that they are accurate. Our estimates involve risks and uncertainties and are subject to change based on various factors, including those discussed under the sections entitled "Forward-Looking Statements" and "Risk Factors" below.


TRADEMARKS, TRADE NAMES AND SERVICE MARKS

        We own or have rights to use the trademarks, trade names and service marks that we use in conjunction with the operation of our business. We own the trademarks Making Communities Healthier®, LifePoint Health®, LifePoint Hospitals® and LifePoint®. We do not own any trademark, trade names or service mark of any other company appearing in this prospectus.


FORWARD-LOOKING STATEMENTS

        We make forward-looking statements in this prospectus and in reports and in statements we file with the SEC and/or release to the public. In addition, our senior management makes forward-looking statements orally to analysts, investors, the media and others. Broadly speaking, forward-looking statements include: projections of our revenues, net income, earnings per share, capital expenditures, cash flows, debt repayments, interest rates, operating statistics and data or other financial items; efforts to reduce the cost of providing healthcare while increasing quality; descriptions of plans or objectives of our management for future operations, services or growth plans including acquisitions, divestitures, business strategies, core strategies and other initiatives, including our relationship with Duke University Health System, Inc. through Duke LifePoint Healthcare; interpretations of Medicare and Medicaid laws and regulations and their effect on our business; and descriptions of assumptions underlying or relating to any of the foregoing.

        In this prospectus and the documents incorporated by reference herein, for example, we make forward-looking statements, including statements discussing our expectations about: future financial performance and condition; future liquidity and capital resources; future cash flows; existing debt; changes in depreciation and amortization expenses; our business strategy and operating philosophy; effects of competition in a hospital's market; costs of providing care to our patients; our compliance with new and existing laws and regulations as well as costs and benefits associated with compliance; the impact of national healthcare reform; the impact of efforts to modify, repeal and/or replace the Affordable Care Act; income from electronic health record ("EHR") incentive programs; anticipated capital expenditures, including routine projects, investments in information systems and capital projects related to previous acquisitions and the expectation that capital commitments could be a significant component of future acquisitions; timeframes for completion of capital projects; implementation of supply chain management and revenue cycle functions; accounting estimates and the impact of accounting methodologies; industry and general economic trends; patient shifts to lower cost healthcare plans which generally provide lower reimbursement; participation in the healthcare exchanges and the impact of increasing enrollment by patients in insurance plans with narrow, tiered networks, high deductibles or high co-payments; the effect on self-pay revenue of increasing enrollment in insurance plans with high deductibles or high co-payments; reimbursement changes, including policy considerations and changes resulting from state budgetary restrictions; patient volumes and related revenues; claims and legal actions relating to professional liabilities, governmental investigations and voluntary self-disclosures; and physician recruiting, employment and retention.

ii


Table of Contents

        Forward-looking statements discuss matters that are not historical facts. Because they discuss future events or conditions, forward-looking statements often include words such as "can," "could," "may," "should," "believe," "will," "would," "expect," "project," "estimate," "seek," "anticipate," "intend," "target," "continue," "predict" or similar expressions. You should not unduly rely on forward-looking statements, which give our expectations about the future and are not guarantees. Forward-looking statements speak only as of the date they are made. We operate in a continually changing business environment, and new risk factors emerge from time to time. We cannot predict such new risk factors nor can we assess the impact, if any, of such new risk factors on our business or the extent to which any factor or combination of factors may cause actual results to differ materially from those expressed or implied by any forward-looking statement. We do not undertake any obligation to update our forward-looking statements to reflect events or circumstances after the date of this document or to reflect the occurrence of unanticipated events.

        There are several factors, some beyond our control, that could cause results to differ significantly from our expectations. Some of these factors, as well as other factors such as market, operational, liquidity, interest rate and other risks, are described in this prospectus and the documents incorporated by reference in this prospectus. Any factor described in this prospectus or the documents incorporated by reference herein could by itself, or together with one or more factors, materially and adversely affect our business, results of operations and/or financial condition. There may be factors not described in this prospectus or the documents incorporated by reference herein that could also cause results to differ from our expectations.

iii


Table of Contents



SUMMARY

        This summary highlights selected information contained elsewhere or incorporated by reference in this prospectus and does not contain all of the information you should consider before investing in the notes. You should read carefully this entire prospectus and the documents incorporated by reference. Please read "Risk Factors," beginning on page 15 of this prospectus for more information about important risks that you should consider before making an investment decision in the notes. Unless otherwise indicated or the context otherwise requires, LifePoint Health, Inc. and its subsidiaries are referred to herein as "LifePoint," the "Company," "we," "our" or "us."

Our Company

        We own and operate community hospitals, regional health systems, physician practices, outpatient centers, and post-acute facilities. At March 31, 2017, on a consolidated basis, we operated 72 hospital campuses in 22 states throughout the United States, having a total of 9,417 licensed beds. We generate revenues by providing a broad range of general and specialized healthcare services to patients through a network of hospitals and outpatient facilities. We generated revenues of $1,630.2 million and $1,580.7 million during the three months ended March 31, 2017 and 2016, respectively, of which 54.3% and 52.7%, respectively, were derived from the collective Medicare and Medicaid programs. Payments made to our facilities pursuant to the Medicare and Medicaid programs for services rendered rarely exceed our costs for such services. As a result, we rely largely on payments made by private or commercial payors, together with certain limited services provided to Medicare recipients, to generate an operating profit. The healthcare industry continues to endure a period where the costs of providing care are rising faster than reimbursement rates from government or private commercial payors. This places a premium on efficient operation, the ability to reduce or control costs and the need to leverage the benefits of our organization across all of our facilities.

        Our hospitals typically provide the range of medical and surgical services commonly available in hospitals in non-urban markets. These services include general surgery, internal medicine, obstetrics, emergency room care, radiology, oncology, diagnostic care, coronary care, rehabilitation services, pediatric services, and, in some of our hospitals, specialized services such as open heart surgery, skilled nursing, psychiatric care and neuro surgery. In many markets, we also provide outpatient services such as same day surgery, laboratory, x-ray, respiratory therapy, imaging, sports medicine and lithotripsy. The services provided at any specific hospital depend on factors such as community need for the service, whether physicians necessary to operate the service line safely are members of the medical staff of that hospital, whether the service might be supported by community residents, and any contractual or certificate of need restrictions that exist. Like most hospitals located in non-urban markets, our hospitals do not engage in extensive medical research and medical education programs. However, a number of our hospitals have affiliations with medical schools, including the clinical rotation of medical and pharmacy students, and two of our hospitals own and operate schools of nursing and other allied health professions.

        We seek to fulfill our mission of Making Communities Healthier® by striving to (1) improve the quality and types of healthcare services available in our communities; (2) provide physicians with a positive environment in which to practice medicine, with access to necessary equipment and resources; (3) develop and provide a positive work environment for employees; (4) expand each hospital's role as a community asset; and (5) improve each hospital's financial performance. We expect our hospitals to be the place where patients choose to come for care, where physicians want to practice medicine and where employees want to work.

1


Table of Contents

Industry Overview

        We believe that non-urban communities present opportunities for us because of the following factors:

Business Strategy

        In order to achieve growth in patient volumes, revenues and profitability given the competitive and structural environment, we continue to focus our business strategy on the following:

2


Table of Contents

        As part of our ongoing efforts to further manage costs and improve the results of our revenue cycle, we have partnered with a third party to provide certain nonclinical business functions, including payroll processing, supply chain management and revenue cycle functions. We believe this model of sharing centralized resources to support common business functions across multi-facility enterprises provides us efficiencies and is the most cost effective approach to managing these nonclinical business functions.

Additional Information

        We are a Delaware corporation. Our principal executive offices are located at 330 Seven Springs Way, Brentwood, Tennessee 37027 and our telephone number at that address is (615) 920-7000. Our corporate website address is www.lifepointhealth.net. Information contained on our website or that can be accessed through our website is not incorporated by reference in this prospectus and does not constitute a part of this prospectus and you should not rely on that information.

3


Table of Contents



The Exchange Offer

        The summary below describes the principal terms of the exchange offer. See also the section of this prospectus titled "The Exchange Offer, "which contains a more detailed description of the terms and conditions of the exchange offer.

        On May 26, 2016, we sold, through a private placement exempt from the registration requirements of the Securities Act, $500,000,000 of our 5.375% Senior Notes due 2024. We refer to these notes as "outstanding notes" in this prospectus.

        Simultaneously with the private placement of the outstanding notes, we entered into a registration rights agreement, dated May 26, 2016 (the "Registration Rights Agreement"), with the initial purchasers of the outstanding notes. Under the Registration Rights Agreement, we are required to file a registration statement with the Securities and Exchange Commission (the "SEC") enabling the holders of the outstanding notes to exchange their outstanding notes for exchange notes with identical terms, and to use our commercially reasonable efforts to complete the exchange offer pursuant to the terms of the Registration Rights Agreement. You may exchange your outstanding notes for exchange notes in this exchange offer. You should read the discussion under the headings "—Summary of Exchange Offer," "The Exchange Offer" and "Description of the Exchange Notes" for further information regarding the exchange notes.

        We did not register the outstanding notes under the Securities Act or any state securities law, nor do we intend to after the exchange offer. As a result, the outstanding notes may only be transferred in limited circumstances under the securities laws. If the holders of the outstanding notes do not exchange their outstanding notes in the exchange offer, they lose their right to have the outstanding notes registered under the Securities Act, subject to certain limitations. Anyone who still holds outstanding notes after the exchange offer may be unable to resell their outstanding notes.

General

  You are entitled to exchange in the exchange offer your outstanding notes for exchange notes, which are identical in all material respects to the outstanding notes except:

 

the exchange notes will have been registered under the Securities Act;

 

the exchange notes are not entitled to any registration rights that are applicable to the outstanding notes under the Registration Rights Agreement; and

 

the provisions of the Registration Rights Agreement that provide for payment of special interest upon a registration default are no longer applicable.

Securities Offered

 

$500,000,000 aggregate principal amount of 5.375% Senior Notes due 2024.

The Exchange Offer

 

We are offering to exchange up to $500,000,000 aggregate principal amount of our 5.375% Senior Notes due 2024 and the related guarantees, which have been registered under the Securities Act, for any and all of our outstanding 5.375% Senior Notes due 2024 and the related guarantees.

4


Table of Contents

 

Outstanding notes may be exchanged only in denominations of $2,000 and in integral multiples of $1,000 in excess thereof; provided that the untendered portion of any outstanding note must be in a minimum denomination of $2,000.

 

Subject to the satisfaction or waiver of specified conditions, we will exchange the exchange notes for all outstanding notes that are validly tendered and not validly withdrawn prior to the expiration of the exchange offer. We will cause the exchange to be effected promptly after the expiration of the exchange offer.

Resale

 

Based on interpretations by the staff of the SEC set forth in no-action letters issued to third parties, we believe that the exchange notes issued pursuant to the exchange offer in exchange for outstanding notes may be offered for resale, resold and otherwise transferred by you (unless you are our "affiliate" within the meaning of Rule 405 under the Securities Act) without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that:

 

you are acquiring the exchange notes in the ordinary course of your business; and

 

you have not engaged in, do not intend to engage in, and have no arrangement or understanding with any person to participate in, a distribution of the exchange notes.

 

If you are a broker-dealer and receive exchange notes for your own account in exchange for outstanding notes that you acquired as a result of market-making activities or other trading activities, you must acknowledge that you will deliver this prospectus in connection with any resale of the exchange notes. See "Plan of Distribution."

Expiration Date

 

The exchange offer expires at 5:00 p.m., New York City time, on                        , 2017, unless extended by us. We do not currently intend to extend the expiration date.

Withdrawal

 

You may withdraw any tender of your outstanding notes at any time prior to the expiration of the exchange offer. We will return to you any of your outstanding notes that are not accepted for any reason for exchange, without expense to you, promptly after the expiration or termination of the exchange offer.

Interest on the Exchange Notes and the Outstanding Notes

 

No interest will be paid on either the exchange notes or the outstanding notes at the time of the exchange. The exchange notes will accrue interest from and including the last interest payment date on which interest has been paid on the outstanding notes.

5


Table of Contents

 

Accordingly, the holders of outstanding notes that are accepted for exchange will not receive accrued but unpaid interest on such outstanding notes at the time of tender. Rather, that interest will be payable on the exchange notes delivered in exchange for the outstanding notes on the first interest payment date after the expiration date of the exchange offer, which will be November 1, 2017.

Conditions to the Exchange Offer

 

The exchange offer is subject to customary conditions, which we may assert or waive. See "The Exchange Offer—Conditions to the Exchange Offer."

Procedures for Tendering Outstanding Notes held in the Form of Book-Entry Interests

 

If you wish to participate in the exchange offer, you must complete, sign and date the accompanying letter of transmittal, or a facsimile of the letter of transmittal, according to the instructions contained in this prospectus and the letter of transmittal. You must then mail or otherwise deliver the letter of transmittal, or a facsimile of the letter of transmittal, together with the outstanding notes and any other required documents, to the exchange agent at the address set forth on the cover page of the letter of transmittal.

 

If you hold outstanding notes through The Depository Trust Company ("DTC") and wish to participate in the exchange offer, you must comply with the procedures under DTC's Automated Tender Offer Program by which you will agree to be bound by the letter of transmittal.

 

By signing, or agreeing to be bound by, the letter of transmittal, you will represent to us that, among other things:

 

you do not have an arrangement or understanding with any person or entity to participate in the distribution of the exchange notes;

 

you are not our "affiliate" within the meaning of Rule 405 under the Securities Act;

 

you are not engaged in, and do not intend to engage in, a distribution of the exchange notes;

 

you are acquiring the exchange notes in the ordinary course of your business; and

 

if you are a broker-dealer that receives exchange notes for your own account in exchange for outstanding notes that were acquired as a result of market-making activities, that you will deliver a prospectus, as required by law, in connection with any resale of such exchange notes.

6


Table of Contents

Special Procedures for Beneficial Owners

 

If you are a beneficial owner of outstanding notes that are registered in the name of a broker, dealer, commercial bank, trust company or other nominee, and you wish to tender those outstanding notes in the exchange offer, you should contact the registered holder promptly and instruct the registered holder to tender those outstanding notes on your behalf. If you wish to tender on your own behalf, you must, prior to completing and executing the letter of transmittal and delivering your outstanding notes, either make appropriate arrangements to register ownership of the outstanding notes in your name or obtain a properly completed bond power from the registered holder. The transfer of registered ownership may take considerable time and may not be able to be completed prior to the expiration date.

No Guaranteed Delivery Procedures

 

No guaranteed delivery procedures are available in connection with the exchange offer. You must tender your outstanding notes by the Expiration Date in order to participate in the exchange offer.

Effect on Holders of Outstanding Notes

 

As a result of the making of, and upon acceptance for exchange of all validly tendered outstanding notes pursuant to the terms of, the exchange offer, we will have fulfilled a covenant under the Registration Rights Agreement. Accordingly, there will be no increase in the interest rate on the outstanding notes under the circumstances described in the Registration Rights Agreement. If you do not tender your outstanding notes in the exchange offer, you will continue to be entitled to all the rights and limitations applicable to the outstanding notes as set forth in the indenture under which the outstanding notes were issued, except we will not have any further obligation to you to provide for the exchange and registration of the outstanding notes and related guarantees under the Registration Rights Agreement. To the extent that outstanding notes are tendered and accepted in the exchange offer, the trading market for outstanding notes could be adversely affected.

Consequences of Failure to Exchange

 

All untendered outstanding notes will continue to be subject to the restrictions on transfer set forth in the outstanding notes and in the indenture under which the outstanding notes were issued. In general, the outstanding notes may not be offered or sold, unless registered under the Securities Act, except pursuant to an exemption from, or in a transaction not subject to, the Securities Act and applicable state securities laws. Other than in connection with the exchange offer, we do not anticipate that we will register the outstanding notes under the Securities Act.

7


Table of Contents

U.S. Federal Income Tax Consequences of the Exchange Offer

 

The exchange of outstanding notes for exchange notes in the exchange offer will not be a taxable event for United States federal income tax purposes. See "Certain U.S. Federal Income Tax Considerations—The Exchange Offer."

Use of Proceeds

 

We will not receive any cash proceeds from the issuance of exchange notes in the exchange offer. See "Use of Proceeds."

Exchange Agent

 

The Bank of New York Mellon Trust Company, N.A. is the exchange agent for the exchange offer. The addresses and telephone numbers of the exchange agent are set forth under "The Exchange Offer—Exchange Agent."

8


Table of Contents


The Exchange Notes

        The summary below describes the principal terms of the exchange notes. Some of the terms and conditions described below are subject to important limitations and exceptions. You should carefully read the "Description of the Exchange Notes" section of this prospectus for a more detailed description of the notes.

Issuer

  LifePoint Health, Inc.

Securities Offered

 

$500 million aggregate principal amount of 5.375% Senior Notes due 2024

Maturity Date

 

May 1, 2024

Interest

 

Interest on the exchange notes will accrue at the rate of 5.375% per annum, payable semi-annually in arrears.

Interest Payment Dates

 

We will pay interest on the exchange notes semi-annually on May 1 and November 1 of each year, commencing November 1, 2017.

Ranking

 

The exchange notes will be our senior unsecured obligations. Accordingly, they will rank:

 

equal in right of payment to our existing and future senior indebtedness;

 

senior in right of payment to our existing and future subordinated indebtedness;

 

effectively subordinated in right of payment to our secured debt to the extent of the value of the assets securing such debt, including our senior secured credit facilities; and

 

structurally subordinated in right of payment to all existing and future indebtedness and other liabilities of any of our existing or future non-guarantor subsidiaries.

Guarantees

 

The exchange notes will be jointly and severally guaranteed on an unsecured senior basis by certain of our existing and future domestic subsidiaries. Each subsidiary guarantee will rank:

 

equal in right of payment to the guarantors' existing and future senior indebtedness;

 

senior in right of payment to the guarantors' existing and future subordinated indebtedness; and

 

effectively subordinated in right of payment to the secured debt of the guarantors to the extent of the value of the assets securing such debt, including guarantees under our senior secured credit facilities.

 

Our non-guarantor subsidiaries accounted for $703.1 million, or 43.1%, of our total revenues for the three months ended March 31, 2017 and $2,171.7 million, or 34.2%, of our total assets and $462.8 million, or 11.8%, of our total liabilities (excluding intercompany liabilities) as of March 31, 2017.

9


Table of Contents

Optional Redemption

 

We may redeem the exchange notes, in whole or in part, at any time prior to May 1, 2019 at a price equal to 100% of the principal amount of the notes redeemed plus an applicable "make-whole" premium (as described in "Description of the Exchange Notes—Optional Redemption"), plus accrued and unpaid interest, if any, to the date of redemption. We may redeem the exchange notes, in whole or in part, at any time on or after May 1, 2019, at the redemption prices listed under "Description of the Exchange Notes—Optional Redemption" plus accrued and unpaid interest, if any, to the date of redemption.

 

At any time before May 1, 2019, we may redeem up to 35% of the aggregate principal amount of the exchange notes issued under the indenture with the net cash proceeds of one or more qualified equity offerings at a redemption price equal to 105.375% of the principal amount of the notes to be redeemed, plus accrued and unpaid interest, if any, to the date of redemption; provided that:

 

at least 65% of the aggregate principal amount of the exchange notes remains outstanding immediately after the occurrence of such redemption; and

 

such redemption occurs within 180 days of the date of the closing of any such qualified equity offering.

 

See "Description of the Exchange Notes—Optional Redemption."

Change of Control

 

If we experience a change of control under certain circumstances, we must offer to repurchase all of the exchange notes at a price equal to 101% of their principal amount, plus accrued and unpaid interest, if any, to the repurchase date. See "Description of the Exchange Notes—Repurchase at the Option of Holders—Change of control."

Covenants

 

The indenture contains covenants that, among other things, limit our ability and the ability of certain of our subsidiaries to:

 

incur additional indebtedness;

 

pay dividends or repurchase or redeem capital stock;

 

make certain investments;

 

create liens;

 

enter into certain types of transactions with our affiliates; and

 

sell assets or consolidate or merge with or into other companies.

 

These and other covenants that are contained in the indenture governing the exchange notes are subject to important exceptions and qualifications, which are described under "Description of the Exchange Notes."

10


Table of Contents

 

If, on any date following the issuance date, certain conditions are met, including that during such time the exchange notes maintain an investment grade rating, the application to the exchange notes of certain covenants described above will be suspended during such period that the exchange notes maintain an investment grade rating. The covenants above are also subject to a number of other important limitations and exceptions. See "Description of the Exchange Notes—Certain Covenants."

No Prior Market

 

The exchange notes will be freely transferable but will be new securities for which there will not initially be a market. Accordingly, we cannot assure you whether a market for the exchange notes will develop or as to the liquidity of any such market that may develop.

Risk Factors

 

See "Risk Factors" beginning on page 15 of this prospectus for important information regarding us and an investment in the exchange notes.

11


Table of Contents



Summary Consolidated Historical Financial Data

        The following summary consolidated historical financial data is derived from our audited consolidated financial statements for the years ended December 31, 2016, 2015 and 2014 and our unaudited consolidated financial statements for the quarters ended March 31, 2017 and 2016. The unaudited consolidated financial statements have been prepared on the same basis as our audited consolidated financial statements and, in our opinion, include all adjustments, consisting of normal recurring adjustments, which we consider necessary for a fair presentation of results of operations for such periods. Operating results for any interim or historical period are not necessarily indicative of the results for any other period or indicative of results that may be expected for any future period.

        This information is only a summary and should be read in conjunction with the more detailed information contained in our Consolidated Financial Statements and related notes and "Management's Discussion and Analysis of Financial Condition and Results of Operations" included in our Annual Report on Form 10-K for the year ended December 31, 2016, and our Quarterly Report on Form 10-Q for the quarter ended March 31, 2017, which are incorporated by reference into this prospectus.

 
  Year Ended December 31,   Three Months Ended
March 31,
 
 
  2016   2015   2014   2017   2016  
 
  (Dollars in millions)
   
   
 

Statement of Operations Data:

                               

Revenues before provision for doubtful accounts

  $ 7,273.6   $ 6,014.4   $ 5,300.9   $ 1,863.8   $ 1,800.8  

Provision for doubtful accounts

    909.6     800.1     817.8     233.6     220.1  

Revenues

    6,364.0     5,214.3     4,483.1     1,630.2     1,580.7  

Salaries and benefits

   
3,047.4
   
2,496.9
   
2,134.5
   
796.9
   
765.7
 

Supplies

    1,066.6     815.0     699.0     268.2     262.4  

Other operating expenses

    1,558.1     1,246.4     1,087.3     372.7     397.3  

Other income

    (29.9 )   (49.7 )   (71.9 )   (3.2 )   (6.3 )

Depreciation and amortization

    344.6     279.0     250.5     88.1     86.3  

Interest expense, net

    149.2     114.4     123.0     37.4     37.5  

Other non-operating losses (gains)

    23.2     9.8     57.7     (25.9 )   1.2  

    6,159.2     4,911.8     4,280.1     1,534.2     1,544.1  

Income before income taxes

    204.8     302.5     203.0     96.0     36.6  

Provision for income taxes

    73.0     109.5     68.1     32.0     12.7  

Net income

    131.8     193.0     134.9     64.0     23.9  

Less: Net income attributable to noncontrolling interests and redeemable noncontrolling interests

    (9.9 )   (11.1 )   (8.8 )   (4.1 )   (2.3 )

Net income attributable to LifePoint Health, Inc. 

  $ 121.9   $ 181.9   $ 126.1   $ 59.9   $ 21.6  

12


Table of Contents


 
   
   
   
  Three
Months
Ended
March 31,
2017
 
 
  Year Ended December 31,  
 
  2016   2015   2014  
 
  (Dollars in millions)
   
 

Balance Sheet Data (as of end of year):

                         

Cash and cash equivalents

  $ 96.1   $ 284.0   $ 191.5   $ 125.8  

Working capital

  $ 527.1   $ 647.3   $ 640.1   $ 573.0  

Property and equipment, net

  $ 3,066.8   $ 2,482.3   $ 2,377.5   $ 3,053.7  

Total assets

  $ 6,319.0   $ 5,996.8   $ 5,355.3   $ 6,352.0  

Total debt, excluding unamortized debt issuance costs, discount and premium

  $ 2,936.2   $ 2,691.0   $ 2,208.6   $ 2,930.6  

Total LifePoint Health, Inc. stockholders' equity

  $ 2,180.4   $ 2,263.9   $ 2,154.6   $ 2,248.8  

 

 
  Year Ended December 31,   Three Months
Ended
March 31,
 
 
  2016   2015   2014   2017   2016  
 
  (Dollars in millions)
   
   
 

Statement of Cash Flows Data:

                               

Purchases of property and equipment

  $ (399.5 ) $ (274.7 ) $ (207.1 ) $ (68.5 ) $ (52.6 )

Cash provided by operating activities

  $ 435.2   $ 627.1   $ 412.3   $ 91.7   $ 88.7  

Cash used in investing activities

  $ (520.7 ) $ (876.3 ) $ (473.2 ) $ (58.9 ) $ (171.2 )

Cash (used in) provided by financing activities

  $ (102.4 ) $ 341.7   $ (385.5 ) $ (3.1 ) $ (14.5 )

Adjusted EBITDA(1)

  $ 721.8   $ 705.7   $ 634.2   $ 195.6   $ 161.6  

(1)
We define Adjusted EBITDA as earnings before depreciation and amortization; interest expense, net; other non-operating losses (gains); provision for income taxes; and net income attributable to noncontrolling interests and redeemable noncontrolling interests. Our management and board of directors use Adjusted EBITDA to evaluate our operating performance and as a measure of performance for incentive compensation purposes. Our credit facilities use Adjusted EBITDA, subject to further permitted adjustments, for certain financial covenants. We believe Adjusted EBITDA is a measure of performance used by some investors, equity analysts and others to make informed investment decisions. In addition, multiples of current or projected Adjusted EBITDA are used to estimate current or prospective enterprise value. Adjusted EBITDA should not be considered as a measure of financial performance under GAAP, and the items excluded from Adjusted EBITDA are significant components in understanding and assessing financial performance. Adjusted EBITDA should not be considered in isolation or as an alternative to net income, cash flows generated by operating, investing or financing activities or other financial statement data presented in the consolidated financial statements as an indicator of financial performance or liquidity. Because Adjusted EBITDA is not a measurement determined in accordance with GAAP and is susceptible to varying calculations, Adjusted EBITDA as presented may not be comparable to other similarly titled measures of other companies.

13


Table of Contents


The following table reconciles Adjusted EBITDA as presented above to net income, the most comparable GAAP measure:
 
   
   
   
  Three Months
Ended March 31,
 
 
  Year Ended December 31,   2017   2016  
 
  2016   2015   2014   Amount   Amount  
 
  (Dollars in millions)
   
   
 

Net income

  $ 131.8   $ 193.0   $ 134.9   $ 64.0   $ 23.9  

Less: Net income attributable to noncontrolling interests and redeemable noncontrolling interets

    (9.9 )   (11.1 )   (8.8 )   (4.1 )   (2.3 )

Net income attributable to LifePoint Health, Inc. 

    121.9     181.9     126.1     59.9     21.6  

Add: Depreciation and amortization

   
344.6
   
279.0
   
250.5
   
88.1
   
86.3
 

Interest expense, net

    149.2     114.4     123.0     37.4     37.5  

Other non-operating losses (gains)

    23.2     9.8     57.7     (25.9 )   1.2  

Provision for income taxes

    73.0     109.5     68.1     32.0     12.7  

Net income attributable to noncontrolling interest and redeemable noncontrolling interests

    9.9     11.1     8.8     4.1     2.3  

Adjusted EBITDA(1)

  $ 721.8   $ 705.7   $ 634.2   $ 195.6   $ 161.6  

14


Table of Contents


RISK FACTORS

        An investment in the exchange notes involves a number of risks. For a discussion of risks related to our business, please see Part I, Item 1A "Risk Factors" of our Annual Report on Form 10-K for the year ended December 31, 2016. You should carefully consider the risks described below, together with all of the other information included or incorporated by reference in this prospectus, before making an investment in the exchange notes. Any of the risks described herein could have a material adverse effect on our results of operation and financial condition. In such case, you may lose all or part of your investment in the notes.

Risks relating to our indebtedness and the exchange notes

We have substantial indebtedness, and we may incur significant amounts of additional indebtedness in the future which could affect our ability to finance operations and capital expenditures, pursue desirable business opportunities or successfully operate our business in the future.

        As of March 31, 2017, we and the guarantors had consolidated total debt, excluding unamortized debt issuance costs and premium, of $2,835.1 million. We also have the ability to incur significant amounts of additional indebtedness, subject to the conditions imposed by the terms of the agreements and indentures governing our existing indebtedness or any additional indebtedness that we may incur in the future. As of March 31, 2017, under the terms of our senior secured credit facilities, we had the ability to borrow an additional $581.3 million, which represents $600.0 million available under our revolving credit facility thereunder, net of outstanding letters of credit of $18.7 million. Additionally, our senior secured credit facilities contain uncommitted "accordion" features that permit us to borrow at a later date additional loans, subject to obtaining additional lender commitments and the satisfaction of other conditions. See "Description of Other Indebtedness."

        Although we believe that our future operating cash flow, together with available financing arrangements, will be sufficient to fund our operating requirements, our leverage and debt service obligations could have important consequences, including the following:

15


Table of Contents

Covenant restrictions under certain of our debt agreements and indentures impose operating and financial restrictions on us and may limit our ability to operate our business and to make payments on the exchange notes and other outstanding indebtedness.

        Agreements governing our existing indebtedness contain covenants that restrict our ability to finance future operations or capital needs, to take advantage of other business opportunities that may be in our interest or to satisfy our other debt obligations. These covenants restrict our ability to, among other things:

Your ability to enforce the guarantees of the exchange notes may be limited.

        Although the exchange notes are our obligations, they will be unconditionally guaranteed on an unsecured senior basis by certain of our domestic subsidiaries. The performance by each guarantor of its obligations with respect to its guarantee may be subject to review under relevant federal and state fraudulent conveyance and similar statutes in a bankruptcy or reorganization case or lawsuit by or on behalf of unpaid creditors of such subsidiary guarantor. Under these statutes, if a court were to find under relevant federal or state fraudulent conveyance statutes that a subsidiary guarantor did not receive fair consideration or reasonably equivalent value for incurring its guarantee of the exchange notes, and that, at the time of such incurrence, the subsidiary guarantor: (i) was insolvent; (ii) was rendered insolvent by reason of such incurrence or grant; (iii) was engaged in a business or transaction for which the assets remaining with such subsidiary guarantor constituted unreasonably small capital; or (iv) intended to incur, or believed that it would incur, debts beyond its ability to pay such debts as they matured, then the court, subject to applicable statutes of limitation, could void the subsidiary guarantor's obligations under its guarantee, recover payments made under the guarantee, subordinate the guarantee to other indebtedness of the subsidiary guarantor or take other action detrimental to the holders of the exchange notes.

        In the event of a finding that a fraudulent transfer or conveyance occurred, you may not receive any repayment on the exchange notes. In addition, each guarantee will contain a provision intended to limit the guarantor's liability to the maximum amount that it could incur without causing the incurrence of obligations under its guarantee to be a fraudulent conveyance. This provision may not be effective to protect the guarantees from being voided under fraudulent conveyance laws, or may eliminate the

16


Table of Contents

guarantor's obligations or reduce the guarantor's obligations to an amount that effectively makes the guarantee worthless. In a Florida bankruptcy case, this kind of provision was found to be ineffective to protect the guarantees. Further, the voidance of the exchange notes could result in an event of default with respect to our and our subsidiaries' other debt that could result in acceleration of such debt.

        The measure of insolvency for these purposes will depend upon the governing law of the relevant jurisdiction. Generally, however, a company will be considered insolvent for these purposes if the sum of that company's debts is greater than the fair value of all of that company's property or if the present fair salable value of that company's assets is less than the amount that will be required to pay its probable liability on its existing debts as they become absolute and matured or if a company is not able to pay its debts as they become due. Moreover, regardless of solvency, a court could void an incurrence of indebtedness, including the guarantees, if it determined that such transaction was made with the intent to hinder, delay or defraud creditors. In addition, a court could subordinate the indebtedness, including the guarantees, to the claims of all existing and future creditors on similar grounds. The guarantees also could be subject to the claim that, since the guarantees were incurred for our benefit and only indirectly for the benefit of the subsidiary guarantors, the obligations of the subsidiary guarantors under the guarantees were incurred for less than reasonably equivalent value or fair consideration.

        There can be no assurance as to what standard a court would apply in order to determine whether a subsidiary guarantor was "insolvent" upon the sale of the exchange notes or that, regardless of the method of valuation, a court would not determine that the subsidiary guarantor was insolvent upon consummation of the sale of the exchange notes. If the court concludes that a guarantee is voided or limited on fraudulent conveyance grounds, other senior creditors of ours may have priority over the holders of the exchange notes in respect of the assets of the relevant guarantor.

We are a holding company and the assets of our subsidiaries may not be available to make payments on the exchange notes.

        We are a holding company and hold most of our assets at, and conduct most of our operations through, direct and indirect subsidiaries. As a holding company, our results of operations depend on the results of operations of our subsidiaries. Moreover, we are dependent on dividends or other intercompany transfers of funds from our subsidiaries to meet our debt service and other obligations. The ability of our subsidiaries to pay dividends or make other payments or advances to us will depend on their operating results and will be subject to applicable laws and restrictions contained in agreements governing the debt of such subsidiaries.

The exchange notes will be structurally subordinated to all obligations of our non-guarantor subsidiaries and effectively subordinated to our secured obligations.

        The claims of creditors of our non-guarantor subsidiaries, including trade creditors, will generally have priority as to the assets of such subsidiaries over the claims of our creditors, including the holders of exchange notes. As of March 31, 2017, the aggregate amount of liabilities of our non-guarantor subsidiaries, including trade payables and excluding intercompany payables, was approximately $462.8 million. Our non-guarantor subsidiaries accounted for $703.1 million, or 43.1%, of our total revenues for three months ended March 31, 2017 and $2,171.7 million, or 34.2%, of our total assets and $462.8 million, or 11.8%, of our total liabilities (excluding intercompany liabilities) as of March 31, 2017.

        In addition, the exchange notes are our general unsecured obligations. Therefore, the exchange notes will be effectively subordinated to our and the guarantors' secured debt to the extent of the value of the collateral. As of March 31, 2017, we and the guarantors' had approximately $735.1 million of secured debt, excluding unamortized debt issuance costs; in addition, we had the ability to borrow an

17


Table of Contents

additional $581.3 million under our senior secured credit facilities, which represents $600.0 million available under our revolving credit facility thereunder, net of outstanding letters of credit of $18.7 million, but excludes amounts available under the uncommitted accordion features of our senior secured credit facilities.

We are permitted to create unrestricted subsidiaries, which generally will not be subject to any of the covenants in the indenture governing the exchange notes, and we may not be able to rely on the cash flow or assets of those unrestricted subsidiaries to pay our indebtedness.

        Unrestricted subsidiaries will generally not be subject to the covenants under the indenture governing the exchange notes. Unrestricted subsidiaries may enter into financing arrangements that limit their ability to make loans or other payments to fund payments in respect of the exchange notes. Accordingly, we may not be able to rely on the cash flow or assets of unrestricted subsidiaries to pay any of our indebtedness, including the exchange notes. See "Description of the Exchange Notes" for further information.

Our ability to repurchase the exchange notes upon a change of control or in connection with an asset sale repurchase may be limited.

        In the event of certain changes of control involving us, you will have the right, at your option, to require us to purchase all or a portion of the exchange notes you hold at a purchase price equal to 101% of the aggregate principal amount of your exchange notes, plus accrued interest thereon to the repurchase date. In addition, under certain circumstances we may be required by the terms of the indenture governing the exchange notes to make an offer to repurchase exchange notes with proceeds from asset sales. Our ability to repurchase the exchange notes upon a change of control or in connection with an asset sale repurchase will be dependent on the availability of sufficient funds and our ability to comply with applicable securities laws. Accordingly, there can be no assurance that we will be in a position to repurchase the exchange notes upon a change of control or in connection with an asset sale repurchase.

        Also, our ability to repurchase the notes upon a change of control is materially limited by covenants in our senior secured credit facilities. Our inability to repurchase the notes upon the occurrence of a change in control will constitute an event of default under the indenture governing the notes. This default would, in turn, constitute an event of default under our senior secured credit facilities and may constitute an event of default under any future agreement governing our senior indebtedness, which may cause the related indebtedness to be accelerated after any applicable notice or cure periods. If such indebtedness were to be accelerated, we may not have sufficient funds to repurchase the exchange notes and repay the indebtedness.

        The term "change of control" under the indenture governing the notes is limited to certain specified transactions and may not include other events that might adversely affect our financial condition or result in a downgrade of the credit rating (if any) of the exchange notes, nor would the requirement that we offer to repurchase the exchange notes upon a change of control necessarily afford holders of the exchange notes protection in the event of a highly leveraged reorganization. See "Description of the Exchange Notes—Repurchase at the Option of Holders—Change of control."

We must rely on payments from our subsidiaries to make cash payments on the exchange notes, and our subsidiaries are subject to various restrictions on making such payments.

        We are a holding company and hold our assets at, and conduct our operations through, direct and indirect subsidiaries. In order to make payments on the exchange notes or to meet our other obligations, we depend upon receiving payments from our subsidiaries. In particular, we may be dependent on dividends and other payments by our direct and indirect subsidiaries to service our

18


Table of Contents

obligations. You will not have any direct claim on the cash flow or assets of our non-guarantor operating subsidiaries and our non-guarantor operating subsidiaries have no obligation, contingent or otherwise, to pay amounts due under the exchange notes or the subsidiary guarantees, or to make funds available to us for those payments. In addition, the payment of dividends and the making of loans and advances to us by our subsidiaries may be subject to various restrictions. Existing and future debt of certain of these subsidiaries may prohibit the payment of dividends or the making of loans or advances to us. In addition, the ability of our subsidiaries to make payments, loans or advances to us may be limited by the laws of the relevant jurisdictions in which such subsidiaries are organized or located. Any of the situations described above could make it more difficult for a guarantor to service its obligations and therefore adversely affect our ability to service our obligations in respect of the exchange notes. If payments are not made to us by our subsidiaries, we may not have any other sources of funds available that would permit us to make payments on the exchange notes.

A breach of a covenant in our debt instruments could cause acceleration of a significant portion of our outstanding indebtedness.

        A breach of a covenant or other provision in any debt instrument governing our current or future indebtedness could result in a default under such instruments. Our ability to comply with these covenants and other provisions may be affected by events beyond our control, and we cannot assure you that we will be able to comply with these covenants and other provisions. Upon the occurrence of an event of default under any debt instrument, the lenders or holders of such debt instruments could elect to declare all amounts outstanding to be immediately due and payable and terminate all commitments to extend further credit. If we were unable to repay those amounts, the lenders or holders of such debt instruments could proceed against collateral granted to them, if any, to secure the indebtedness. If our current or future lenders or holders of such debt instruments accelerate the payment of the indebtedness owed to them, we cannot assure you that our assets would be sufficient to repay in full our outstanding indebtedness.

If the exchange notes are rated investment grade at any time by both Standard & Poor's Ratings Services and Moody's Investors Service, Inc., most of the restrictive covenants contained in the indenture governing the exchange notes will be suspended.

        If, at any time, the credit rating on the exchange notes, as determined by both Standard & Poor's Ratings Services and Moody's Investors Service, Inc., equals or exceeds BBB– and Baa3, respectively, or any equivalent replacement ratings, and no default has occurred and is continuing under the indenture governing the exchange notes then, we will not be subject to most of the restrictive covenants contained in the indenture governing the exchange notes. As a result, you may have less credit protection than you will at the time the exchange notes are issued. In the event that one or both of the ratings later drops below investment grade, we will thereafter again be subject to such restrictive covenants. Any actions that we take while these covenants are not in force will not constitute an event of default even if the exchange notes are subsequently downgraded below investment grade and such covenants are subsequently reinstated.

Risks relating to the exchange offer

If you do not exchange your outstanding notes in the exchange offer, the transfer restrictions currently applicable to your outstanding notes will remain in force and the market price of your outstanding notes could decline.

        If you do not exchange your outstanding notes for exchange notes in the exchange offer, then you will continue to be subject to the transfer restrictions on the outstanding notes as set forth in the prospectus distributed in connection with the private offering of the outstanding notes. In general, the outstanding notes may not be offered or sold unless they are registered, or exempt from registration,

19


Table of Contents

under the Securities Act (including pursuant to Rule 144 under the Securities Act, as and when available) and applicable state securities laws. Except as required by the registration rights agreements, we do not intend to register resales of the outstanding notes under the Securities Act. You should refer to "Summary—The Exchange Offer" and "The Exchange Offer" for information on how to tender your outstanding notes.

        The tender of outstanding notes under the exchange offer will reduce the aggregate principal amount of the outstanding notes, which may have an adverse effect upon, and increase the volatility of, the market prices of the outstanding notes due to reduction in liquidity. In addition, if you do not exchange your outstanding notes in the exchange offer, you will no longer be entitled to exchange your outstanding notes for exchange notes registered under the Securities Act and you will no longer be entitled to have your outstanding notes registered for resale under the Securities Act.

Your ability to transfer the exchange notes may be limited by the absence of an active trading market, and there is no assurance that any active trading market will develop for the exchange notes.

        We do not intend to apply for listing of the exchange notes on a securities exchange or market. The exchange notes are a new issue of securities for which there is no established public market. The initial purchasers in the private offering of the outstanding notes have advised us that they intend to make a market in the exchange notes as permitted by applicable laws and regulations; however, the initial purchasers are not obligated to make a market in any of the exchange notes, and they may discontinue their market-making activities at any time without notice. In addition, such market-making activity may be limited during the pendency of the exchange offer. Therefore, an active market for any of the exchange notes may not develop or, if developed, it may not continue. In addition, subsequent to their initial issuance, the exchange notes may trade at a discount from their initial offering price, depending upon prevailing interest rates, the market for similar notes, our performance and other factors.

20


Table of Contents


USE OF PROCEEDS

        We will not receive any cash proceeds from the issuance of the exchange notes pursuant to the exchange offer. In consideration for issuing the exchange notes as contemplated in this prospectus, we will receive in exchange a like principal amount of outstanding notes, the terms of which are identical in all material respects to the exchange notes, except that the exchange notes will not contain terms with respect to transfer restrictions, registration rights or special interest upon a failure to fulfill certain of our obligations under the Registration Rights Agreement. The outstanding notes surrendered in exchange for the exchange notes will be retired and cancelled and cannot be reissued. Accordingly, the issuance of the exchange notes will not result in any change to our capitalization.

21


Table of Contents


RATIO OF EARNINGS TO FIXED CHARGES

        The following table sets forth our ratio of earnings to fixed charges for the years ended December 31, 2016, 2015, 2014, 2013 and 2012 and for the quarters ended March 31, 2017 and 2016. For the purpose of determining the ratio of earnings to fixed charges, "earnings" consist of earnings before income tax expense plus fixed charges, and "fixed charges" consist of interest expense, including amortization of debt issuance costs and premium, plus the portion of rental expense representative of the interest factor.

 
  Year Ended December 31,   Three Months
Ended
March 31,
 
 
  2016   2015   2014   2013   2012   2017   2016  

Ratio of earnings to fixed charges

    2.12x     3.23x     2.45x     2.88x     3.08x     3.11x     1.80x  

22


Table of Contents


DESCRIPTION OF OTHER INDEBTEDNESS

Senior Secured Credit Facility

        On June 10, 2016, we replaced our then-outstanding prior senior secured term loan facility (the "Prior Credit Agreement") with our senior secured credit agreement with, among others, Citibank, N.A., as administrative agent, and the lenders party thereto (the "Senior Credit Agreement") maturing in June 10, 2021. The Senior Credit Agreement provides for a $700.0 million senior secured term loan facility (the "Term Facility") and a $600.0 million senior secured revolving credit facility (the "Revolving Facility"). The Term Facility requires scheduled quarterly repayments in an amount equal to 2.5% per annum for each of the first, second and third years and 5.0% per annum for the fourth year and first three quarters of the fifth year, with the balance due at maturity. Additionally, the Term Facility and Incremental Term Loans are subject to mandatory prepayments based on excess cash flow, as well as upon the occurrence of certain other events, as specifically described in the Senior Credit Agreement. The Senior Credit Agreement is guaranteed, on a senior basis, by certain of our existing and future domestic subsidiaries. The Senior Credit Agreement is secured by collateral consisting of a perfected first priority lien on, and pledge of, all of the capital stock and intercompany notes issued by our subsidiaries and owned by us and each guarantor, subject to certain exceptions.

Letters of Credit and Availability

        The Revolving Facility may be utilized for letters of credit and swingline loans up to a maximum of $100.0 million and $50.0 million, respectively. Issued letters of credit and outstanding swingline loans reduce the amounts available under the Revolving Facility. As of March 31, 2017, the Company had $18.7 million in letters of credit outstanding that were primarily related to the self-insured retention level of its general and professional liability insurance and workers' compensation programs as security for payment of claims. During the three months ended March 31, 2017, we borrowed and subsequently repaid $80.0 million under the Revolving Facility for general corporate purposes. Under the terms of the Senior Credit Agreement, amounts available for borrowing under the Revolving Facility were $581.3 million as of March 31, 2017.

        The Senior Credit Agreement may, subject to certain conditions and to receipt of commitments from new or existing lenders, be increased up to a total of (i) $800.0 million and (ii) an amount such that, after giving pro forma effect to such increase and to the use of proceeds therefrom, our secured leverage ratio does not exceed 3.50:1.00; provided that no lender is obligated to participate in any such increase.

Interest Rates

        Interest on the outstanding borrowings under the Senior Credit Agreement is payable at our option at either an adjusted London Interbank Offer Rate ("LIBOR") or an adjusted base rate plus an applicable margin. The applicable margin under the Senior Credit Agreement ranges from 1.50% to 2.00% for LIBOR loans and from 0.50% to 1.00% for adjusted base rate loans based on our total leverage ratio, calculated in accordance with the Senior Credit Agreement.

        As of March 31, 2017, the applicable annual interest rate under the Term Facility was 2.74%, which was based on the 30-day adjusted LIBOR of 0.99% plus the applicable margin..

Covenants

        The Senior Credit Agreement requires us to satisfy a maximum total leverage ratio not to exceed 5.00:1.00 through June 30, 2018 with a step-down to 4.50:1.00 through the remaining term and as calculated on a trailing four quarter basis. We were in compliance with this covenant as of March 31, 2017.

23


Table of Contents

        In addition, the Senior Credit Agreement contains certain customary affirmative and negative covenants, which place limitations on our ability to, among other things, incur debt, create other liens on assets, make investments, sell assets, pay dividends or distributions to stockholders, undertake transactions with affiliates and enter into merger transactions or consolidate with other companies. The Senior Credit Agreement also contains various customary representations and warranties, financial and collateral reporting requirements and other affirmative covenants.

5.5% Senior Notes due 2021

        Effective December 6, 2013 and again on May 12, 2014, we issued in two separate private placements $700.0 million and $400.0 million, respectively, of the 5.5% unsecured senior notes due December 1, 2021 (the "5.5% Senior Notes") with The Bank of New York Mellon Trust Company, N.A., as trustee. The 5.5% Senior Notes mature on December 1, 2021 and bear interest at the rate of 5.5% per year, payable semi-annually on June 1 and December 1. The 5.5% Senior Notes are jointly and severally guaranteed on an unsecured senior basis by certain of our existing and future domestic subsidiaries.

        We may redeem the 5.5% Senior Notes, in whole or in part, at any time on or after December 1, 2016, for a redemption price equal to a percentage of the principal amount of the notes redeemed (plus accrued and unpaid interest, if any, to the date of redemption) based on the following redemption schedule:

December 1, 2016 to November 30, 2017

    104.125 %

December 1, 2017 to November 30, 2018

    102.750 %

December 1, 2018 to November 30, 2019

    101.375 %

December 1, 2019 and thereafter

    100.000 %

        If we experience a change in control under certain circumstances, we must offer to purchase the 5.5% Senior Notes at a purchase price equal to 101.000% of the principal amount, plus accrued and unpaid interest to the date of purchase.

        The 5.5% Senior Notes contain customary affirmative and negative covenants, which among other things, limit our ability to incur additional debt, create liens, pay dividends, effect transactions with its affiliates, sell assets, pay subordinated debt, merge, consolidate, enter into acquisitions and effect sale leaseback transactions.

5.875% Senior Notes due 2023

        Effective December 4, 2015, we issued in a public offering $500.0 million of 5.875% unsecured senior notes due December 1, 2023 (the "5.875% Senior Notes") with The Bank of New York Mellon Trust Company, N.A., as trustee. The 5.875% Senior Notes bear interest at the rate of 5.875% per year, payable semi-annually on June 1 and December 1. The 5.875% Senior Notes are jointly and severally guaranteed on an unsecured senior basis by certain of our existing and future domestic subsidiaries.

        We may redeem up to 35% of the aggregate principal amount of the 5.875% Senior Notes, at any time before December 1, 2018, with the net cash proceeds of certain equity offerings at a redemption price equal to 105.875% of the principal amount to be redeemed, plus accrued and unpaid interest, provided that at least 65% of the aggregate principal amount of the 5.875% Senior Notes remain outstanding immediately after the occurrence of such redemption and such redemption occurs within 180 days of the date of the closing of any such qualified equity offering.

        We may redeem the 5.875% Senior Notes, in whole or in part, at any time prior to December 1, 2018 at a price equal to 100% of the principal amount of the notes redeemed plus an applicable

24


Table of Contents

make-whole premium, plus accrued and unpaid interest, if any, to the date of redemption. We may redeem the 5.875% Senior Notes, in whole or in part, at any time on or after December 1, 2018, plus accrued and unpaid interest, if any, to the date of redemption plus a redemption price equal to a percentage of the principal amount of the notes redeemed based on the following redemption schedule

December 1, 2018 to November 30, 2019

    104.406 %

December 1, 2019 to November 30, 2020

    102.938 %

December 1, 2020 to November 30, 2021

    101.469 %

December 1, 2021 and thereafter

    100.000 %

        If we experience a change in control under certain circumstances, we must offer to purchase the notes at a price equal to 101.000% of their principal amount, plus accrued and unpaid interest to the purchase date.

        The 5.875% Senior Notes contain customary affirmative and negative covenants, which among other things, limit our ability to incur additional debt, create liens, pay dividends, effect transactions with our affiliates, sell assets, pay subordinated debt, merge, consolidate, enter into acquisitions and effect sale leaseback transactions.

25


Table of Contents


THE EXCHANGE OFFER

General

        We are offering to exchange a like principal amount of exchange notes for any or all outstanding notes on the terms and subject to the conditions set forth in this prospectus and accompanying letter of transmittal. We refer to the offer as the "exchange offer." You may tender some or all of your outstanding notes pursuant to the exchange offer.

        As of the date of this prospectus, $500,000,000 aggregate principal amount of 5.375% Senior Notes due 2024 is outstanding. This prospectus, together with the letter of transmittal, is first being sent to all registered holders of outstanding notes known to us on or about                    , 2017. Our obligation to accept outstanding notes for exchange pursuant to the exchange offer is subject to the satisfaction or waiver of certain conditions set forth under "—Conditions to the Exchange Offer" below. We anticipate that each of the conditions will be satisfied and that no waivers will be necessary.

Purpose and Effect of the Exchange Offer

        In connection with the private offering and sale of the outstanding notes, we and the guarantors of the notes entered into the Registration Rights Agreement with the initial purchasers of the outstanding notes in which we agreed, under certain circumstances, to file a registration statement relating to an offer to exchange the outstanding notes for exchange notes. The following description of the Registration Rights Agreement is only a brief summary of the agreement. It does not purport to be complete and is qualified in its entirety by reference to all of the terms, conditions and provisions of the Registration Rights Agreement. For further information, please refer to the Registration Rights Agreement attached as an exhibit to our Current Report on Form 8-K filed with the SEC on May 26, 2016. We also agreed to use all commercially reasonable efforts to cause the exchange offer to be consummated on the earliest practicable date after the exchange offer registration statement has become effective but in no event later than the 395th day following the issuance date of the outstanding notes. The form and terms of the exchange notes will be identical in all material respects to the form and terms of the outstanding notes, except that the exchange notes will be registered under the Securities Act, and will not contain terms with respect to transfer restrictions, registration rights and additional payments upon a failure to fulfill certain of our obligations under the Registration Rights Agreement. $500,000,000 aggregate principal amount of the outstanding notes were issued on May 26, 2016.

        Pursuant to the Registration Rights Agreement and under the circumstances set forth below, we and the guarantors of the notes will use commercially reasonable efforts to cause the SEC to declare effective a shelf registration statement with respect to the resale of the outstanding notes within the time periods specified in the Registration Rights Agreement and to keep the shelf registration statement effective for up to two years after the effective date of the shelf registration statement. These circumstances include:

26


Table of Contents

        If we fail to comply with specified obligations under the Registration Rights Agreement, we will be required to pay special interest to holders of the outstanding notes. These obligations include:

        If you wish to exchange your outstanding notes for exchange notes in the exchange offer, you will be required to make the following written representations:

        Each broker-dealer that receives exchange notes for its own account in exchange for outstanding notes, where the broker-dealer acquired the outstanding notes as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus, as required by law, in connection with any resale of such exchange notes. See "Plan of Distribution."

Resale of Exchange Notes

        Based on interpretations by the SEC set forth in no-action letters issued to third parties, we believe that you may resell or otherwise transfer exchange notes issued in the exchange offer without complying with the registration and prospectus delivery provisions of the Securities Act, if:

        If you are our "affiliate," or are engaging in, or intend to engage in, or have any arrangement or understanding with any person to participate in, a distribution of the exchange notes, or are not acquiring the exchange notes in the ordinary course of your business, then:

27


Table of Contents

        This prospectus may be used for an offer to resell, or for the resale or other transfer of exchange notes only as specifically set forth in this prospectus. With regard to broker-dealers, only broker-dealers that acquired the outstanding notes as a result of market-making activities or other trading activities may participate in the exchange offer. Each broker-dealer that receives exchange notes for its own account in exchange for outstanding notes where such outstanding notes were acquired by such broker-dealer as a result of market-making activities or other trading activities must acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes. Please read "Plan of Distribution" for more details regarding the transfer of exchange notes.

Terms of the Exchange Offer

        On the terms and subject to the conditions set forth in this prospectus and in the accompanying letter of transmittal, we will accept for exchange in the exchange offer any outstanding notes that are validly tendered and not validly withdrawn prior to the expiration date. Outstanding notes may only be tendered in denominations of $2,000 and integral multiples of $1,000 in excess of $2,000; provided, that the untendered portion of any outstanding note must be in a minimum denomination of $2,000. We will issue $2,000 principal amount or an integral multiple of $1,000 of exchange notes in exchange for a corresponding principal amount of outstanding notes surrendered in the exchange offer. In exchange for each outstanding note surrendered in the exchange offer, we will issue exchange notes with a like principal amount.

        The form and terms of the exchange notes will be identical in all material respects to the form and terms of the outstanding notes, except that the exchange notes will be registered under the Securities Act and will not contain terms with respect to transfer restrictions, registration rights and additional payments upon a failure to fulfill certain of our obligations under the Registration Rights Agreement. The exchange notes will be issued under and entitled to the benefits of the indenture that authorized the issuance of the outstanding notes. For a description of the indenture, see "Description of the Exchange Notes."

        The exchange offer is not conditioned upon any minimum aggregate principal amount of outstanding notes being tendered for exchange.

        As of the date of this prospectus, $500,000,000 aggregate principal amount of the 5.375% Senior Notes due 2024 is outstanding. This prospectus and the letter of transmittal is being sent to all registered holders of outstanding notes. There will be no fixed record date for determining registered holders of outstanding notes entitled to participate in the exchange offer.

        We intend to conduct the exchange offer in accordance with the provisions of the Registration Rights Agreement, the applicable requirements of the Securities Act and the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations of the SEC.

        Outstanding notes that are not tendered for exchange in the exchange offer will remain outstanding and continue to accrue interest and will be entitled to the rights and benefits that such holders have under the indenture relating to such holders' outstanding notes and the Registration Rights Agreement, except we will not have any further obligations to provide for the registration of the outstanding notes under the Registration Rights Agreement.

28


Table of Contents

        We will be deemed to have accepted for exchange properly tendered outstanding notes when we have given written notice of the acceptance to the exchange agent. The exchange agent will act as agent for the tendering holders for the purposes of receiving the exchange notes from us and delivering exchange notes to holders. Subject to the terms of the Registration Rights Agreement, we expressly reserve the right to amend or terminate the exchange offer and to refuse to accept outstanding notes for exchange upon the occurrence of any of the conditions specified below under "—Conditions to the Exchange Offer."

        If you tender your outstanding notes in the exchange offer, you will not be required to pay brokerage commissions or fees or, subject to the instructions in the letter of transmittal, transfer taxes with respect to the exchange of outstanding notes. We will pay all charges and expenses, other than certain applicable taxes described below, in connection with the exchange offer. It is important that you read "—Fees and Expenses" below for more details regarding fees and expenses incurred in the exchange offer.

Expiration Date, Extensions and Amendments

        As used in this prospectus, the term "expiration date" means 5:00 p.m., New York City time, on                    , 2017. However, if we, in our sole discretion, extend the period of time for which the exchange offer is open, the term "expiration date" will mean the latest time and date to which we shall have extended the expiration of such exchange offer.

        To extend the period of time during which an exchange offer is open, we will notify the exchange agent of any extension by written notice, followed by notification by press release or other public announcement to the registered holders of the outstanding notes no later than 9:00 a.m., New York City time, on the next business day after the previously scheduled expiration date.

        We reserve the right, in our sole discretion:

        Any delay in acceptance, extension, termination or amendment will be followed as promptly as practicable by written notice to the registered holders of the outstanding notes. If we amend an exchange offer in a manner that we determine to constitute a material change, we will promptly disclose the amendment in a manner reasonably calculated to inform the holders of applicable outstanding notes of that amendment.

Conditions to the Exchange Offer

        Despite any other term of the exchange offer, we will not be required to accept for exchange, or to issue exchange notes in exchange for, any outstanding notes, and we may terminate or amend the exchange offer as provided in this prospectus prior to the expiration date if in our reasonable judgment:

29


Table of Contents

        In addition, we will not be obligated to accept for exchange the outstanding notes of any holder that has not made to us:

        We expressly reserve the right at any time or at various times to extend the period of time during which the exchange offer is open. Consequently, we may delay acceptance of any outstanding notes by giving oral or written notice of such extension to their holders. We will return any outstanding notes that we do not accept for exchange for any reason without expense to their tendering holder promptly after the expiration or termination of the exchange offer.

        We expressly reserve the right to amend or terminate the exchange offer and to reject for exchange any outstanding notes not previously accepted for exchange upon the occurrence of any of the conditions of the exchange offer specified above. We will give oral or written notice of any extension, amendment, non-acceptance or termination to the holders of the outstanding notes as promptly as practicable. In the case of any extension, such notice will be issued no later than 9:00 a.m., New York City time, on the next business day after the previously scheduled expiration date.

        These conditions are for our sole benefit, and we may assert them regardless of the circumstances that may give rise to them or waive them in whole or in part at any or at various times prior to the expiration date in our sole discretion. If we fail at any time to exercise any of the foregoing rights, this failure will not constitute a waiver of such right. Each such right will be deemed an ongoing right that we may assert at any time or at various times prior to the expiration date.

        In addition, we will not accept for exchange any outstanding notes tendered, and will not issue exchange notes in exchange for any such outstanding notes, if at such time any stop order is threatened or in effect with respect to the registration statement of which this prospectus constitutes a part or the qualification of the indenture under the Trust Indenture Act of 1939, as amended.

Procedures for Tendering Outstanding Notes

        To tender your outstanding notes in the exchange offer, you must comply with either of the following:

        In addition, you will comply with either of the following conditions:

30


Table of Contents

        Your tender, if not withdrawn prior to the expiration date, constitutes an agreement between us and you upon the terms and subject to the conditions described in this prospectus and in the letter of transmittal.

        The method of delivery of outstanding notes, letters of transmittal and all other required documents to the exchange agent is at your election and risk. We recommend that instead of delivery by mail, you use an overnight or hand delivery service, properly insured. In all cases, you should allow sufficient time to assure timely delivery to the exchange agent before the expiration date. You should not send letters of transmittal or certificates representing outstanding notes to us. You may request that your broker, dealer, commercial bank, trust company or nominee effect the above transactions for you.

        If you are a beneficial owner whose outstanding notes are held in the name of a broker, dealer, commercial bank, trust company, or other nominee and you wish to tender your outstanding notes, you should promptly instruct the registered holder to tender outstanding notes on your behalf. If you wish to tender the outstanding notes yourself, you must, prior to completing and executing the letter of transmittal and delivering your outstanding notes, either:

        The transfer of registered ownership may take considerable time and may not be able to be completed prior to the expiration date.

        Signatures on the letter of transmittal or a notice of withdrawal, as the case may be, must be guaranteed by a member firm of a registered national securities exchange or of the Financial Industry Regulatory Authority, a commercial bank or trust company having an office or correspondent in the United States or another "eligible guarantor institution" within the meaning of Rule 17A(d)-15 under the Exchange Act unless the outstanding notes surrendered for exchange are tendered:

        If the letter of transmittal is signed by a person other than the registered holder of any outstanding notes listed on the outstanding notes, such outstanding notes must be endorsed or accompanied by a properly completed bond power. The bond power must be signed by the registered holder as the registered holder's name appears on the outstanding notes and an eligible guarantor institution must guarantee the signature on the bond power.

        If the letter of transmittal or any certificates representing outstanding notes or bond powers are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations, or others acting in a fiduciary or representative capacity, those persons should also indicate when signing and, unless waived by us, they should also submit evidence satisfactory to us of their authority to so act.

        The exchange agent and DTC have confirmed that any financial institution that is a participant in DTC's system may use DTC's Automated Tender Offer Program to tender. Participants in the program may, instead of physically completing and signing the letter of transmittal and delivering it to the exchange agent, electronically transmit their acceptance of the exchange by causing DTC to transfer the outstanding notes to the exchange agent in accordance with DTC's Automated Tender Offer Program procedures for transfer. DTC will then send an agent's message to the exchange agent. The term

31


Table of Contents

"agent's message" means a message transmitted by DTC, received by the exchange agent and forming part of the book-entry confirmation, which states that:

        DTC is referred to herein as a "book-entry transfer facility."

Acceptance of Exchange Notes

        In all cases, we will promptly issue exchange notes for outstanding notes that we have accepted for exchange under the exchange offer only after the exchange agent timely receives:

        By tendering outstanding notes pursuant to the exchange offer, you will represent to us that, among other things:

        In addition, each broker-dealer that is to receive exchange notes for its own account in exchange for outstanding notes must represent that such outstanding notes were acquired by that broker-dealer as a result of market-making activities or other trading activities and must acknowledge that it will deliver a prospectus that meets the requirements of the Securities Act in connection with any resale of the exchange notes. The letter of transmittal states that by so acknowledging and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act. See "Plan of Distribution."

        Our interpretation of the terms and conditions of the exchange offer, including the letters of transmittal and the instructions to the letters of transmittal, and our resolution of all questions as to the validity, form, eligibility, including time of receipt, and acceptance of outstanding notes tendered for exchange will be final and binding on all parties. We reserve the absolute right to reject any and all tenders of any particular outstanding notes not properly tendered or to not accept any particular outstanding notes if the acceptance might, in our or our counsel's judgment, be unlawful. We also reserve the absolute right to waive any defects or irregularities as to any particular outstanding notes prior to the expiration date.

        Unless waived, any defects or irregularities in connection with tenders of outstanding notes for exchange must be cured within such reasonable period of time as we determine. Neither we, the exchange agent, nor any other person will be under any duty to give notification of any defect or irregularity with respect to any tender of outstanding notes for exchange, nor will we or any of them incur any liability for any failure to give notification. Any outstanding notes received by the exchange agent that are not properly tendered and as to which the irregularities have not been cured or waived

32


Table of Contents

will be returned by the exchange agent to the tendering holder, unless otherwise provided in the letter of transmittal, promptly after the expiration date.

Book-Entry Delivery Procedures

        Promptly after the date of this prospectus, the exchange agent will establish an account with respect to the outstanding notes at DTC, as the book-entry transfer facility, for purposes of the exchange offer. Any financial institution that is a participant in the book-entry transfer facility's system may make book-entry delivery of the outstanding notes by causing the book-entry transfer facility to transfer those outstanding notes into the exchange agent's account at the facility in accordance with the facility's procedures for such transfer. To be timely, book-entry delivery of outstanding notes requires receipt of a confirmation of a book-entry transfer, a "book-entry confirmation," prior to the expiration date. In addition, although delivery of outstanding notes may be effected through book-entry transfer into the exchange agent's account at the book-entry transfer facility, the letter of transmittal or a manually signed facsimile thereof, together with any required signature guarantees and any other required documents, or an "agent's message," as defined below, in connection with a book-entry transfer, must, in any case, be delivered or transmitted to and received by the exchange agent at its address set forth on the cover page of the letter of transmittal prior to the expiration date to receive exchange notes for tendered outstanding notes. Tender will not be deemed made until such documents are received by the exchange agent. Delivery of documents to the book-entry transfer facility does not constitute delivery to the exchange agent.

Other Matters

        New exchange notes will be issued in exchange for outstanding notes accepted for exchange only after timely receipt by the exchange agent of:

        We will determine, in our sole discretion, all questions as to the form of all documents, validity, eligibility, including time of receipt, and acceptance of all tenders of outstanding notes. There will be no guaranteed delivery procedures for the offer. Our determination will be final and binding on all parties. Alternative, conditional or contingent tenders of outstanding notes will not be considered valid. We reserve the absolute right to reject any or all tenders of outstanding notes that are not in proper form or the acceptance of which, in our opinion, would be unlawful. We also reserve the right to waive any defects, irregularities or conditions of tender as to particular outstanding notes.

        Our interpretation of the terms and conditions of the exchange offer, including the instructions in the accompanying letter of transmittal, will be final and binding.

        Any defect or irregularity in connection with tenders of outstanding notes must be cured within the time we determine, unless waived by us. We will not consider the tender of outstanding to have been validly made until all defects and irregularities have been waived by us or cured. Neither we, the exchange agent nor any other person will be under any duty to give notice of any defects or irregularities in tenders of outstanding notes, or will incur any liability to holders for failure to give any such notice.

33


Table of Contents

Withdrawal Rights

        Except as otherwise provided in this prospectus, you may withdraw your tender of outstanding notes at any time prior to 5:00 p.m., New York City time, on the expiration date. For a withdrawal to be effective:

        Any notice of withdrawal must:

        If certificates for outstanding notes have been delivered or otherwise identified to the exchange agent, then, prior to the release of such certificates, you must also submit:

        If outstanding notes have been tendered pursuant to the procedures for book-entry transfer described above, any notice of withdrawal must specify the name and number of the account at the book-entry transfer facility to be credited with the withdrawn outstanding notes and otherwise comply with the procedures of the facility. We will determine all questions as to the validity, form, and eligibility, including time of receipt of notices of withdrawal and our determination will be final and binding on all parties. Any outstanding notes so withdrawn will be deemed not to have been validly tendered for exchange for purposes of the exchange offer. Any outstanding notes that have been tendered for exchange but that are not exchanged for any reason will be returned to their holder, without cost to the holder, or, in the case of book-entry transfer, the outstanding notes will be credited to an account at the book-entry transfer facility, promptly after withdrawal, rejection of tender or termination of the exchange offer. Properly withdrawn outstanding notes may be retendered by following the procedures described under "—Procedures for Tendering Outstanding Notes" above at any time on or prior to the expiration date.

34


Table of Contents

Exchange Agent

        The Bank of New York Mellon Trust Company, N.A. has been appointed as the exchange agent for the exchange offer. The Bank of New York Mellon Trust Company, N.A., also acts as trustee under the indenture governing the notes. You should direct all executed letters of transmittal and all questions and requests for assistance with respect to exchange offer procedures, and requests for additional copies of this prospectus or of the letters of transmittal to the exchange agent addressed as follows:

By Mail, Hand Delivery or Overnight Courier:
The Bank of New York Mellon Trust Company, N.A.
c/o The Bank of New York Mellon Corporation
Issuer & Loan Services / CSD—Reorg
111 Sanders Creek Parkway
East Syracuse, New York 13057
Attn: Adam DeCapio—Processor
(if by mail, registered or certified recommended)

By Facsimile:   To Confirm by Telephone:
732-667-9408   315-414-3360
Attn: Bondholder Communications   Attn: Bondholder Communications

        If you deliver the letter of transmittal to an address other than the one set forth above or transmit instructions via facsimile other than the one set forth above, that delivery or those instructions will not be effective.

Fees and Expenses

        The Registration Rights Agreement provides that we will bear all expenses in connection with the performance of our obligations relating to the registration of the exchange notes and the conduct of the exchange offer. These expenses include registration and filing fees, accounting and legal fees and printing costs, among others. We will pay the exchange agent reasonable and customary fees for its services and reasonable out-of-pocket expenses. We will also reimburse brokerage houses and other custodians, nominees and fiduciaries for customary mailing and handling expenses incurred by them in forwarding this prospectus and related documents to their clients that are holders of outstanding notes and for handling or tendering for such clients.

        We have not retained any dealer manager in connection with the exchange offer and will not pay any fee or commission to any broker, dealer, nominee or other person, for soliciting tenders of outstanding notes pursuant to the exchange offer.

Accounting Treatment

        We will record the exchange notes in our accounting records at the same carrying value as the outstanding notes, which is the aggregate principal amount as reflected in our accounting records on the date of exchange. Accordingly, we will not recognize any gain or loss for accounting purposes upon the consummation of the exchange offer. We will capitalize, as appropriate, the expenses of the exchange offer and amortize them over the life of the notes.

35


Table of Contents

Transfer Taxes

        We will pay all transfer taxes, if any, applicable to the exchanges of outstanding notes under the exchange offer. The tendering holder, however, will be required to pay any transfer taxes, whether imposed on the registered holder or any other person, if:

        If satisfactory evidence of payment of such taxes is not submitted with the letter of transmittal, the amount of such transfer taxes will be billed to that tendering holder.

        Holders who tender their outstanding notes for exchange notes will not be required to pay any transfer taxes. However, holders who instruct us to register exchange notes in the name of, or request that outstanding notes not tendered or not accepted in the exchange offer be returned to, a person other than the registered tendering holder will be required to pay any applicable transfer tax.

Consequences of Failure to Exchange

        If you do not exchange your outstanding notes for exchange notes under the exchange offer, your outstanding notes will remain subject to the restrictions on transfer of such outstanding notes:

        In general, you may not offer or sell your outstanding notes unless they are registered under the Securities Act or if the offer or sale is exempt from registration under the Securities Act and applicable state securities laws. Except as required by the Registration Rights Agreement, we do not intend to register resales of the outstanding notes under the Securities Act.

Other

        Participating in the exchange offer is voluntary, and you should carefully consider whether to accept. You are urged to consult your financial and tax advisors in making your own decision on what action to take.

        We may in the future seek to acquire untendered outstanding notes in open market or privately negotiated transactions, through subsequent exchange offers or otherwise. We have no present plans to acquire any outstanding notes that are not tendered in the exchange offer or to file a registration statement to permit resales of any untendered outstanding notes.

36


Table of Contents


DESCRIPTION OF THE EXCHANGE NOTES

        You can find the definitions of certain terms used in this description under the subheading "—Certain Definitions." In this description, the word "LifePoint" refers only to LifePoint Health, Inc. and not to any of its subsidiaries.

        LifePoint issued $500.0 million in aggregate principal amount of 5.375% Senior Notes due 2024 (the "outstanding notes") under the indenture dated May 26, 2016, among itself, the Guarantors and The Bank of New York Mellon Trust Company, N.A., as trustee (the "indenture"). The exchange notes will also be issued under the indenture. The exchange notes are part of the same series of notes previously issued under the indenture. The terms of the notes include those stated in the indenture and those made part of the indenture by reference to the Trust Indenture Act of 1939.

        The following description is a summary of the material provisions of the indenture. It does not restate that agreement in its entirety. We urge you to read the indenture because it, and not this description, defines your rights as holders of the notes. Copies of the indenture are available as set forth below under "—Concerning the Trustee." Certain defined terms used in this description but not defined below under "—Certain Definitions" have the meanings assigned to them in the indenture. The exchange notes will be issued only in fully registered book entry form without coupons only in minimum denominations of $2,000 and integral multiples of $1,000 in excess thereof. The exchange notes will be issued in the form of global notes, registered in the name of a nominee of DTC, New York, New York as described under "Book Entry Settlement and Clearance.".

        The registered Holder of a note will be treated as the owner of it for all purposes. Only registered Holders will have rights under the indenture.

Brief Description of the Notes and the Guarantees

The Notes

        The notes:

The Guarantees

        The Guarantors will jointly and severally irrevocably and unconditionally guarantee, on a senior basis, the performance and full and punctual payment when due, whether at maturity, by acceleration or otherwise, of all obligations of LifePoint under the notes and the indenture, whether for payment of principal of, premium, if any, or interest on the notes, expenses, indemnification or otherwise, on the terms set forth in the indenture by executing the indenture. Each of LifePoint's Domestic Subsidiaries that is a Wholly-Owned Subsidiary, other than any Excluded Subsidiary, and each Domestic Subsidiary that is a non-Wholly-Owned Subsidiary if such non-Wholly-Owned Subsidiary guarantees Indebtedness

37


Table of Contents

under the Credit Agreement, any other credit agreement, bank facility, term loan or any capital markets securities of LifePoint or a Guarantor will, subject to certain exceptions, guarantee the notes.

        Each guarantee of the notes:

        As of March 31, 2017, LifePoint and the Guarantors had approximately $2,835.1 million of unsubordinated Indebtedness, excluding unamortized debt issuance costs and premium, $735.1 million of which was secured and would effectively rank senior to the notes and the Guarantees to the extent of the value of the collateral securing such Indebtedness; in addition, we would have had the ability to borrow an additional $581.3 million under our Credit Agreement, which represents $600.0 million available under our revolving credit facility thereunder, net of outstanding letters of credit of $18.7 million, but excluding amounts available under the uncommitted accordion features of our Credit Agreement.

        Not all of LifePoint's Subsidiaries will guarantee the notes. In particular, our Domestic Subsidiaries which are non-Wholly Owned Subsidiaries and which do not guarantee Indebtedness under the Credit Agreement, any other credit agreement, bank facility, term loan or any capital markets securities of LifePoint or a Guarantor, and certain Wholly Owned Subsidiaries that are Excluded Subsidiaries, will not guarantee the notes. See "Risk Factors—Risks relating to our indebtedness and this offering—The notes will be structurally subordinated to all obligations of our non-guarantor subsidiaries and effectively subordinated to our secured obligations."

        In the event of a bankruptcy, liquidation or reorganization of any of these non-guarantor Subsidiaries, the non-guarantor Subsidiaries will pay the holders of their debt and their trade creditors before they will be able to distribute any of their assets to LifePoint. As of March 31, 2017, the non-guarantor Subsidiaries had total liabilities, including trade payables and excluding intercompany liabilities, of approximately $462.8 million. The non-guarantor Subsidiaries accounted for $703.1 million, or 43.1%, of our total revenues for the three months ended March 31, 2017 and $2,171.7 million, or 34.2%, of our total assets and $462.8 million, or 11.8%, of our total liabilities (excluding intercompany liabilities) as of March 31, 2017.

Principal, Maturity and Interest

        LifePoint will issue the exchange notes in an aggregate principal amount of $500 million. LifePoint may issue additional notes from time to time after this offering. Any offering of additional notes is subject to the covenant described below under the caption "—Certain Covenants—Incurrence of Indebtedness and Issuance of Preferred Stock." The notes and any additional notes of the same series subsequently issued under the indenture will be treated as a single class for all purposes under the indenture, including, without limitation, waivers, amendments, redemptions and offers to purchase. LifePoint will issue notes in minimum denominations of $2,000 and integral multiples of $1,000 in excess thereof. The notes will mature on May 1, 2024.

        Interest on the notes will accrue at the rate of 5.375% per annum. Interest on the notes will be payable semi-annually in arrears on May 1 and November 1, commencing on November 1, 2016.

38


Table of Contents

LifePoint will make each interest payment to the Holders of record at the close of business on the immediately preceding April 15 and October 15 (whether or not a business day).

        Interest on the notes will accrue from the date of original issuance or, if interest has already been paid or duly provided for from the date it was most recently paid or duly provided for. Interest will be computed on the basis of a 360-day year comprised of twelve 30-day months.

Methods of Receiving Payments on the Notes

        If a Holder has given wire transfer instructions to LifePoint and the trustee at least 15 days prior to the applicable payment date, all principal, interest and premium on that Holder's notes will be paid in accordance with those instructions, subject to surrender of the note in the case of payment of principal and premium. All payments of interest on certificated notes will be made at the office or agency of the paying agent and registrar unless LifePoint elects to make interest payments by check mailed to the Holders at their address set forth in the register of Holders. LifePoint will pay principal of, and premium (if any) and interest (including additional interest, if any) on notes in global form registered in the name of or held by DTC or its nominee in immediately available funds to DTC or its nominee, as the case may be, as the registered Holder of such Global Note.

Paying Agent and Registrar for the Notes

        The trustee will initially act as paying agent and registrar. LifePoint may change the paying agent or registrar without prior notice to the Holders of the notes, and LifePoint or any of its Subsidiaries may act as paying agent or registrar.

Transfer and Exchange

        A Holder may transfer or exchange notes in accordance with the indenture. The registrar and the trustee may require a Holder to furnish appropriate endorsements and transfer documents in connection with a transfer of notes. Holders will be required to pay all taxes due on transfer. LifePoint is not required to transfer or exchange any note selected for redemption. Also, LifePoint is not required to transfer or exchange any note for a period of 15 days before a selection of notes to be redeemed.

Subsidiary Guarantees

        The Subsidiary Guarantees will be full and unconditional, and joint and several obligations of the Guarantors. Each Subsidiary Guarantee will be a senior unsecured obligation of that Guarantor. The obligations of each Guarantor under its Subsidiary Guarantee will be limited as necessary to prevent that Subsidiary Guarantee from constituting a fraudulent conveyance under applicable law. If a Subsidiary Guarantee were rendered voidable, it could be subordinated by a court to all other indebtedness (including guarantees and other contingent liabilities) of the applicable Guarantor, and depending on the amount of such indebtedness, a Guarantor's liability on its Subsidiary Guarantee could be reduced to zero. See "Risk Factors—Risks relating to our indebtedness and this offering—Your ability to enforce the guarantees of the notes may be limited."

        A Guarantor may not sell or otherwise dispose of all or substantially all of its assets to, or consolidate with or merge with or into (whether or not such Guarantor is the surviving Person), another Person, other than LifePoint or another Guarantor, unless:

39


Table of Contents

        The Subsidiary Guarantee of a Guarantor will be released, and any Person acquiring assets (including by way of merger or consolidation) or Capital Stock of a Guarantor shall not be required to assume the obligations of any such Guarantor:

Optional Redemption

        At any time prior to May 1, 2019, LifePoint may on any one or more occasions redeem up to 35% of the aggregate principal amount of the notes (including any additional notes) at a redemption price of 105.375% of the principal amount, plus accrued and unpaid interest, if any, to (but not including) the redemption date, with the net cash proceeds of one or more Equity Offerings; provided that:

        At any time prior to May 1, 2019, LifePoint may redeem all or a part of the notes, upon not less than 30 nor more than 60 days' notice, at a redemption price equal to 100% of the principal amount thereof, plus the Applicable Redemption Premium and accrued and unpaid interest to (but not including) the redemption date.

40


Table of Contents

        Except pursuant to the preceding two paragraphs, the notes will not be redeemable at LifePoint's option prior to May 1, 2019. On or after May 1, 2019, LifePoint may redeem all or a part of the notes upon not less than 30 nor more than 60 days' notice, at the redemption prices (expressed as percentages of principal amount) set forth below plus accrued and unpaid interest, if any, on the notes redeemed, to (but not including) the applicable redemption date, if redeemed during the twelve-month period beginning on May 1 of the years indicated below.

Period
  Redemption
Price
 

2019

    104.031 %

2020

    102.688 %

2021

    101.344 %

2022 and thereafter

    100.000 %

Mandatory Redemption

        Except as set forth below under "—Repurchase at the Option of Holders," LifePoint is not required to make mandatory redemption or sinking fund payments with respect to the notes.

Repurchase at the Option of Holders

Change of control

        If a Change of Control occurs, unless LifePoint has exercised its right to redeem all of the notes as described above under "—Optional Redemption" by giving notice of such redemption to the holders of the notes, each Holder of notes will have the right to require LifePoint to repurchase all or any part (equal to $1,000 or an integral multiple of $1,000 in excess thereof; provided that the unrepurchased portion of a note must be in a minimum denomination of $2,000) of that Holder's notes pursuant to a Change of Control Offer on the terms set forth in the indenture. In the Change of Control Offer, LifePoint will offer a Change of Control Payment in cash equal to 101% of the aggregate principal amount of notes repurchased plus accrued and unpaid interest, if any, on the notes repurchased, to (but not including) the date of purchase. Within 30 days following any Change of Control, LifePoint will mail a notice to each Holder stating the transaction or transactions that constitute the Change of Control and offering to repurchase notes on the Change of Control Payment Date specified in the notice, which date will be no earlier than 30 days and no later than 60 days from the date such notice is mailed, pursuant to the procedures required by the indenture and described in such notice. LifePoint will comply, to the extent applicable, with the requirements of Rule 14e-1 under the Securities Exchange Act of 1934, as amended (the "Exchange Act") and any other securities laws and regulations thereunder in connection with the repurchase of the notes as a result of a Change of Control. To the extent that the provisions of any securities laws or regulations conflict with the Change of Control provisions of the indenture, LifePoint will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under the Change of Control provisions of the indenture by virtue of such conflict.

        On the Change of Control Payment Date, LifePoint will, to the extent lawful:

41


Table of Contents

        The paying agent will promptly deliver to each Holder of notes properly tendered the Change of Control Payment for such notes, and the trustee will promptly authenticate and deliver (or cause to be transferred by book entry) to each Holder a new note equal in principal amount to any unpurchased portion of the notes surrendered, if any; provided that each new note will be in a principal amount of $2,000 or an integral multiple of $1,000 in excess thereof. LifePoint will publicly announce the results of the Change of Control Offer on or as soon as practicable after the Change of Control Payment Date. The provisions described above that require LifePoint to make a Change of Control Offer following a Change of Control will be applicable whether or not any other provisions of the indenture are applicable.

        LifePoint will not be required to make a Change of Control Offer upon a Change of Control if a third party makes the Change of Control Offer in the manner, at the times and otherwise in compliance with the requirements set forth in the indenture applicable to a Change of Control Offer made by LifePoint and purchases all notes properly tendered and not withdrawn under the Change of Control Offer. Any Change of Control Offer may be made in advance of, and conditioned on the consummation of, such Change of Control.

        A Change of Control Offer may be made in advance of a Change of Control, and conditioned upon such Change of Control, if a definitive agreement is in place for the Change of Control at the time of making of the Change of Control Offer.

        The definition of Change of Control includes a phrase relating to the direct or indirect sale, transfer, conveyance or other disposition of "all or substantially all" of the properties or assets of LifePoint and its Restricted Subsidiaries taken as a whole. Although there is a limited body of case law interpreting the phrase "substantially all," there is no precise established definition of the phrase under applicable law. Accordingly, the ability of a Holder of notes to require LifePoint to repurchase its notes as a result of a sale, lease, transfer, conveyance or other disposition of less than all of the assets of LifePoint and its Restricted Subsidiaries taken as a whole to another Person or group may be uncertain.

        The Change of Control purchase feature of the notes may in certain circumstances make more difficult or discourage a sale or takeover of LifePoint and, thus, the removal of incumbent management. The Change of Control purchase feature is a result of negotiations between us and the initial purchasers. We have no present intention to engage in a transaction involving a Change of Control, although it is possible that we could decide to do so in the future. Subject to the limitations discussed below, we could, in the future, enter into certain other transactions, including acquisitions, refinancings or other recapitalizations, that would not constitute a Change of Control under the indenture, but that could increase the amount of indebtedness outstanding at such time or otherwise affect our capital structure or credit ratings. Restrictions on our ability to incur additional Indebtedness are contained in the "Incurrence of Indebtedness and Issuance of Preferred Stock" covenant. Such restrictions can only be waived with the consent of the holders of a majority in principal amount of the notes then outstanding. Except for the limitations contained in such covenants, however, the indenture does not contain any covenants or provisions that may afford Holders protection in the event of a highly leveraged transaction. Future indebtedness that we may incur may contain prohibitions on the occurrence of certain events that would constitute a Change of Control or require the repurchase of such indebtedness upon a Change of Control. Moreover, the exercise by the holders of their right to require us to repurchase their notes could cause a default under such indebtedness, even if the Change of Control itself does not, due to the financial effect of such repurchase on us.

        The provisions under the indenture relative to our obligation to make an offer to repurchase the notes as a result of a Change of Control may be waived or modified with the consent of the holders of a majority in principal amount of the notes.

42


Table of Contents

Asset Sales

        LifePoint will not, and will not permit any of the Restricted Subsidiaries to, consummate an Asset Sale unless:

        Within 365 days after the receipt of any Net Proceeds from an Asset Sale, LifePoint or a Restricted Subsidiary may apply those Net Proceeds at its option:

        LifePoint or the Restricted Subsidiary will be deemed to have complied with the immediately preceding sentence with respect to any such Net Proceeds if it enters into a binding agreement to make an acquisition or capital expenditure permitted pursuant to clause (2), (3), (4) or (5) of the immediately preceding sentence in an amount equal to such Net Proceeds within such 365 days; provided that, if the relevant acquisition or capital expenditure is not consummated or completed, as the case may be, within the later of (x) 365 days after the receipt of the relevant Net Proceeds and (y) 180 days after the date of such binding agreement, such Net Proceeds will constitute "Excess

43


Table of Contents

Proceeds." Pending the final application of any Net Proceeds, LifePoint or the Restricted Subsidiary may temporarily invest the Net Proceeds in any manner that is not prohibited by the indenture.

        Any Net Proceeds from Asset Sales that are not applied or invested as provided in the preceding paragraph will constitute Excess Proceeds. When the aggregate amount of Excess Proceeds exceeds $75 million, LifePoint will make an offer (an "Asset Sale Offer") to all Holders of notes (and, at the option of LifePoint, to holders of any other Indebtedness of LifePoint or any Guarantor that is not Subordinated Indebtedness and/or any Indebtedness of any Restricted Subsidiary of LifePoint (collectively, "other indebtedness")) to purchase the maximum principal amount of notes (and such other Indebtedness), in minimum denominations of $1,000 principal amount and in integral multiples of $1,000 in excess thereof; provided that the unrepurchased portion of a note must be in a minimum denomination of $2,000, out of the Excess Proceeds at a purchase price of 100% of their principal amount (or, in the event such other Indebtedness was issued with significant original issue discount, 100% of the accreted value thereof) without premium, plus accrued but unpaid interest (or, in respect of such other Indebtedness, such lesser price, if any, as may be provided for by the terms of such Indebtedness) in accordance with the procedures (including prorating in the event of oversubscription) set forth in the indenture. To the extent that the aggregate amount of notes (and such other Indebtedness) tendered pursuant to such an offer is less than the Excess Proceeds, LifePoint may use any remaining Excess Proceeds for general corporate purposes. If the aggregate principal amount of notes (and such other Indebtedness) surrendered by holders thereof exceeds the amount of Excess Proceeds, the trustee shall select the notes to be purchased in the manner described in the indenture. Upon completion of each Asset Sale Offer, the amount of Excess Proceeds will be reset at zero.

        LifePoint will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent those laws and regulations are applicable in connection with each repurchase of notes pursuant to an Asset Sale Offer. To the extent that the provisions of any securities laws or regulations conflict with the Asset Sale provisions of the indenture, LifePoint will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under the Asset Sale provisions of the indenture by virtue of such conflict.

Selection and Notice

        If less than all of the notes are to be redeemed at any time, the trustee will select notes for redemption on a pro rata basis, by lot or by such method as the trustee deems fair and appropriate, provided, that with respect to notes held in the form of Global Notes, the selection of such notes for redemption shall be made in accordance with the procedures of DTC.

        No notes of $2,000 or less can be redeemed in part. Notices of redemption will be delivered by first class mail at least 30 but not more than 60 days before the redemption date to each Holder of notes to be redeemed at its registered address, except that redemption notices may be delivered more than 60 days prior to a redemption date if the notice is issued in connection with a defeasance of the notes or a satisfaction and discharge of the indenture. Notices of redemption may be conditional upon the occurrence of certain events, including equity offerings.

        If any note is to be redeemed in part only, the notice of redemption that relates to that note will state the portion of the principal amount of that note that is to be redeemed. A new note in principal amount equal to the unredeemed portion of the original note will be issued in the name of the Holder of notes upon cancellation of the original note. Notes called for redemption become due on the date fixed for redemption. On and after the redemption date, interest ceases to accrue on notes or portions of them called for redemption.

44


Table of Contents

Certain Covenants

Covenant Suspension

        From and after the first date on which both (a) the notes are rated Investment Grade by each of Moody's Investor Service, Inc. ("Moody's") and Standard & Poor's Ratings Group ("S&P" and together with Moody's the "Rating Agencies") and (b) there shall not exist a Default or Event of Default under the indenture (the occurrence of the events described in the foregoing clauses (a) and (b) being collectively referred to as a "Covenant Suspension Event"), LifePoint and the Restricted Subsidiaries will no longer be subject to the covenants described under the captions "—Repurchase at the Option of Holders—Asset Sales," "—Restricted Payments," "—Incurrence of Indebtedness and Issuance of Preferred Stock," "—Liens," "—Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries," "—Limitation on Sale and Leaseback Transactions," clause (4) of the first paragraph under "—Merger, Consolidation or Sale of Assets," "—Transactions with Affiliates" and "—Additional Subsidiary Guarantees" (collectively, the "Suspended Covenants"); provided that, during the Suspension Period (as defined below), LifePoint and its Restricted Subsidiaries will be subject to the covenant described below under the caption "—Limitation on Secured Indebtedness." Upon the occurrence of a Covenant Suspension Event (the "Suspension Date"), the Subsidiary Guarantees of each of the Guarantors will be automatically released.

        In the event that LifePoint and the Restricted Subsidiaries are not subject to the Suspended Covenants under the indenture for any period of time as a result of the foregoing, and on any subsequent date (the "Reversion Date") one or both of the Rating Agencies withdraw their Investment Grade rating or downgrade the rating assigned to the notes below an Investment Grade rating then, following the Reversion Date, LifePoint and the Restricted Subsidiaries will again be subject to the Suspended Covenants under the indenture and all required Subsidiary Guarantees will be reinstated and issued. Following the Reversion Date, LifePoint and its Restricted Subsidiaries will not be subject to the covenant described below under the caption "—Limitation on Secured Indebtedness."

        The period of time between the Suspension Date and the Reversion Date is referred to in this description as the "Suspension Period." Additionally, upon the occurrence of a Covenant Suspension Event, the amount of Excess Proceeds from Net Proceeds shall be reset at zero. In the event of any such reinstatement, no action taken or omitted to be taken by LifePoint or any of its Restricted Subsidiaries prior to such reinstatement will give rise to a Default or Event of Default under the indenture with respect to notes. Calculations made after the Reversion Date of the amount available to be made as Restricted Payments under the covenant described under the caption "—Restricted Payments" will be made as though such covenant had been in effect since the Issue Date and during the Suspension Period. For purposes of the "—Incurrence of Indebtedness and Issuance of Preferred Stock" covenant, all Indebtedness incurred, or Disqualified Stock or preferred stock issued, during the Suspension Period will be classified to have been incurred or issued pursuant to clause (2) of the second paragraph of such covenant. For purposes of the "—Liens" covenant, on the Reversion Date, any Lien securing Indebtedness, which Lien was permitted by the "—Limitation on Secured Indebtedness" covenant and did not require that a Lien be created for the benefit of note Holders pursuant to the requirements of the "—Limitation on Secured Indebtedness" covenant, shall be deemed to have been outstanding on the Issue Date so that it is classified as permitted under clause (5) of the definition of "Permitted Lien." For purposes of the "—Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries" covenant, on the Reversion Date, any encumbrance or restriction on the ability of any Restricted Subsidiary described under clauses (1), (2) or (3) of the first paragraph thereof created, otherwise caused or permitted to exist or become effective during the Suspension Period shall be deemed to have been outstanding on the Issue Date, so that it is classified as permitted under clause (1) of the second paragraph of such covenant. For purposes of the "—Transactions with Affiliates" covenant, on the Reversion Date, any Affiliate Transaction entered into or permitted to exist

45


Table of Contents

during the Suspension Period shall be deemed to have been outstanding on the Issue Date, so that it is classified as permitted under clause (2) of the second paragraph of such covenant.

        In the event Moody's or S&P is no longer in existence or issuing ratings, such organization may be replaced by a nationally recognized statistical rating organization (as defined in Rule 436 under the Securities Act) designated by LifePoint with notice to the trustee and the foregoing provisions will apply to the rating issued by the replacement rating agency.

Limitation on Secured Indebtedness

        During any Suspension Period, LifePoint will not, and will not permit any Restricted Subsidiary to, incur any Indebtedness secured by a Lien (other than a Permitted Lien) on any Principal Property or on any share of stock or Indebtedness of a Subsidiary without making effective provisions whereby LifePoint or such Restricted Subsidiary, as the case may be, will secure the notes equally and ratably with (or, if the Indebtedness to be secured by such Lien is subordinated in right of payment to the notes, prior to) the Indebtedness so secured until such time as such Indebtedness is no longer secured by a Lien, unless the aggregate amount of all Indebtedness secured by all such Liens (excluding any Permitted Lien) would not exceed 5% of Total Assets. Any Lien created for the benefit of the holders of the notes pursuant to the preceding sentence shall provide by its terms that such Lien shall be automatically and unconditionally released and discharged upon the release and discharge of the initial Lien.

Restricted Payments

        LifePoint will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly:

(all such payments and other actions set forth in these clauses (1) through (4) above being collectively referred to as "Restricted Payments"), unless, at the time of and after giving effect to such Restricted Payment:

46


Table of Contents

        The preceding provisions will not prohibit:

47


Table of Contents

48


Table of Contents

provided that at the time of, and after giving effect to, any Restricted Payment permitted under subclause (b) of clause (3) and clauses (17) and (18) above, no Default has occurred and is continuing or would be caused thereby.

        The amount of all Restricted Payments (other than cash) will be the fair market value on the date of the Restricted Payment of the asset(s) or securities proposed to be transferred or issued by LifePoint or such Restricted Subsidiary, as the case may be, pursuant to the Restricted Payment. The fair market

49


Table of Contents

value of any assets or securities that are required to be valued by this covenant will be determined by the Board of Directors of LifePoint in good faith, whose determination with respect thereto will be conclusive.

        For purposes of determining compliance with this "Restricted Payments" covenant, in the event that a Restricted Payment meets the criteria of more than one of the categories of Restricted Payments described in clauses (1) through (18) above, or is entitled to be incurred pursuant to the first paragraph of this covenant, LifePoint will be entitled to classify such Restricted Payment (or portion thereof) on the date of its payment or later reclassify such Restricted Payment (or portion thereof) in any manner that complies with this covenant.

        As of the Issue Date, LifePoint would have been able to make approximately $550 million of Restricted Payments under the provisions of the indenture described in the first paragraph above.

Incurrence of Indebtedness and Issuance of Preferred Stock

        LifePoint will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable, contingently or otherwise, with respect to (collectively, "incur") any Indebtedness (including Acquired Debt), and LifePoint will not issue any Disqualified Stock and will not permit any of its Restricted Subsidiaries to issue any shares of preferred stock; provided, however, that LifePoint and any Restricted Subsidiary may incur Indebtedness (including Acquired Debt) and LifePoint may issue Disqualified Stock and any Restricted Subsidiary may issue preferred stock (including Disqualified Stock) if the Fixed Charge Coverage Ratio for LifePoint's most recently ended four full fiscal quarters for which internal financial statements are available immediately preceding the date on which such additional Indebtedness is incurred or such Disqualified Stock or preferred stock is issued would have been at least 2.0 to 1, determined on a pro forma basis (including a pro forma application of the net proceeds therefrom), as if the additional Indebtedness had been incurred or the Disqualified Stock or preferred stock had been issued, as the case may be, at the beginning of such four-quarter period.

        The first paragraph of this covenant will not prohibit the following (collectively, "Permitted Debt"):

50


Table of Contents

51


Table of Contents

52


Table of Contents

        For purposes of determining compliance with this "Incurrence of Indebtedness and Issuance of Preferred Stock" covenant:

        Notwithstanding any other provision of this covenant, the maximum amount of Indebtedness that may be incurred pursuant to this covenant will not be deemed to be exceeded with respect to any Indebtedness solely as a result of fluctuations in exchange rates or currency values.

        Guarantees of, or obligations in respect of letters of credit relating to, Indebtedness that is otherwise included in the determination of particular amount of Indebtedness shall not be included in the determination of such amount of Indebtedness; provided that the incurrence of the Indebtedness represented by such guarantee or letter of credit, as the case may be, was in compliance with this covenant.

Liens

        LifePoint will not, and will not permit any Restricted Subsidiary to, directly or indirectly, issue, assume or guarantee any Indebtedness secured by any Lien (other than a Permitted Lien) on any property or asset now owned or hereafter acquired by LifePoint or such Restricted Subsidiary without making effective provision whereby any and all notes then or thereafter outstanding will be secured by a Lien equally and ratably with or prior to any and all other obligations thereby secured for so long as any such obligations shall be so secured. Any Lien created for the benefit of the holders of the notes pursuant to the preceding sentence shall provide by its terms that such Lien shall be automatically and unconditionally released and discharged upon the release and discharge of the initial Lien.

53


Table of Contents

Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries

        LifePoint will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create or permit to exist or become effective any consensual encumbrance or restriction on the ability of any Restricted Subsidiary to:

        However, the preceding restrictions will not apply to encumbrances or restrictions existing under or by reason of:

54


Table of Contents

Limitation on Sale and Leaseback Transactions

        LifePoint will not, and will not permit any Restricted Subsidiary to, enter into any Sale and Leaseback Transaction with respect to any property or asset unless LifePoint or the Restricted Subsidiary would be entitled to:

in which case, the corresponding Indebtedness and Lien will be deemed incurred pursuant to those provisions.

Merger, Consolidation or Sale of Assets

        LifePoint may not, directly or indirectly: (1) consolidate or merge with or into another Person (whether or not LifePoint is the surviving corporation); or (2) sell, assign, transfer, convey, lease or otherwise dispose of all or substantially all of the properties or assets of LifePoint and its Restricted Subsidiaries taken as a whole, in one or more related transactions, to another Person; unless:

55


Table of Contents

        This "Merger, Consolidation or Sale of Assets" covenant will not apply to a sale, assignment, transfer, conveyance or other disposition of assets between or among LifePoint and any of the Guarantors.

        Upon any consolidation or merger, or any sale, assignment, transfer, conveyance, transfer, lease or other disposition of all or substantially all of the properties or assets of LifePoint and its Restricted Subsidiaries, taken as a whole, in accordance with the foregoing provisions, the successor Person formed by such consolidation or into which LifePoint is merged or to which such sale, assignment, transfer, conveyance, lease or other disposition is made, shall succeed to, and be substituted for, and may exercise every right and power of, LifePoint under the indenture with the same effect as if such successor had been named as LifePoint therein. When a successor assumes all the obligations of its predecessor under the indenture and the notes following a consolidation or merger, or any sale, assignment, transfer, conveyance or other disposition (except a lease) of all or substantially all of the assets of the predecessor in accordance with the foregoing provisions, the predecessor shall be released from those obligations.

Designation of Restricted and Unrestricted Subsidiaries

        The Board of Directors of LifePoint may designate any Restricted Subsidiary to be an Unrestricted Subsidiary if that designation would not cause a Default. If a Restricted Subsidiary is designated as an Unrestricted Subsidiary, the aggregate fair market value of all outstanding Investments owned by LifePoint and its Restricted Subsidiaries in the Subsidiary so designated will be deemed to be an Investment made as of the time of the designation and will reduce the amount available for Restricted Payments under the first paragraph of the covenant described above under the caption "—Restricted Payments" or Permitted Investments, as determined by LifePoint. That designation will only be permitted if the Investment would be permitted at that time and if the Restricted Subsidiary otherwise meets the definition of an Unrestricted Subsidiary. The Board of Directors of LifePoint may re-designate any Unrestricted Subsidiary to be a Restricted Subsidiary if the redesignation would not

56


Table of Contents

cause a Default. As of the Issue Date, our Subsidiary, Life Indemnity, LTD, is our only Unrestricted Subsidiary.

Transactions with Affiliates

        LifePoint will not, and will not permit any of its Restricted Subsidiaries to, make any payment to, or sell, lease, transfer or otherwise dispose of any of its properties or assets to, or purchase any property or assets from, or enter into or make or amend any transaction, contract, agreement, understanding, loan, advance or guarantee with, or for the benefit of, any Affiliate involving aggregate consideration in excess of $5.0 million (each, an "Affiliate Transaction"), unless:

        The following items will not be deemed to be Affiliate Transactions and, therefore, will not be subject to the provisions of the prior paragraph:

57


Table of Contents

Additional Subsidiary Guarantees

        If LifePoint or any of its Restricted Subsidiaries acquires or creates another Domestic Subsidiary that is a Wholly-Owned Subsidiary after the Issue Date, other than an Excluded Subsidiary, then that newly acquired or created Domestic Subsidiary that is a Wholly-Owned Subsidiary will become a Guarantor and execute and deliver a supplemental indenture and deliver an opinion of counsel in form satisfactory to the trustee as promptly as possible after the end of the fiscal quarter in which it was acquired or created.

        LifePoint will not permit any Domestic Subsidiary that is a non-Wholly-Owned Subsidiary to guarantee Indebtedness under the Credit Agreement, any other credit agreement, bank facility, term loan or any capital markets securities of LifePoint or a Guarantor unless such Restricted Subsidiary executes and delivers a supplemental indenture and delivers an opinion of counsel in form satisfactory to the trustee as promptly as possible after the end of the fiscal quarter in which it guarantees such Indebtedness providing for a Guarantee by such Restricted Subsidiary:

provided that this covenant shall not be applicable to any guarantee of any Restricted Subsidiary that existed at the time such Person became a Restricted Subsidiary and was not incurred in connection with, or in contemplation of, such Person becoming a Restricted Subsidiary.

        Any such Guarantee shall be released as provided under the section entitled "—Subsidiary Guarantees".

58


Table of Contents

Reports

        Whether or not required by the Commission, so long as any notes are outstanding, LifePoint will furnish to the Holders of notes and the trustee and file with the Commission (unless the Commission will not accept such filing), within the time periods specified in the Commission's rules and regulations:

provided that any information in clauses (1) and (2) above that is accepted for filing with the Commission shall be deemed to have been furnished to Holders of the notes and the trustee.

Events of Default and Remedies

        Each of the following is an Event of Default with respect to the notes:

59


Table of Contents

        A Default under clause (4) is not an Event of Default in respect of the notes until the trustee or the Holders of at least 25% in principal amount of the notes then outstanding notify LifePoint and the trustee (in the case of a notice given by holders) of the Default and LifePoint does not cure such default within the time specified after receipt of such notice. Such notice must specify the Default, demand that it be remedied and state that such notice is a "Notice of Default."

        In the case of an Event of Default arising from certain events of bankruptcy or insolvency with respect to LifePoint, all outstanding notes will become due and payable immediately without further action or notice. If any other Event of Default occurs and is continuing, the trustee or the Holders of at least 25% in principal amount of the then outstanding notes may declare all the notes to be due and payable immediately.

        Holders of the notes may not enforce the indenture or the notes except as provided in the indenture. Subject to certain limitations, Holders of a majority in principal amount of the then outstanding notes may direct the trustee in its exercise of any trust or power. The trustee may withhold from Holders of the notes notice of any continuing Default or Event of Default if it determines that withholding notice is in their interest, except a Default or Event of Default relating to the payment of principal or interest.

        The Holders of a majority in aggregate principal amount of the notes then outstanding by notice to the trustee may on behalf of the Holders of all of the notes waive any existing Default or Event of Default and its consequences under the indenture except a continuing Default or Event of Default in the payment of interest or premium on, or the principal of, the notes.

        LifePoint is required to deliver to the trustee annually a statement regarding compliance with the indenture. Upon becoming aware of any Default or Event of Default, LifePoint is required to deliver to the trustee a statement specifying such Default or Event of Default.

No Personal Liability of Directors, Officers, Employees and Stockholders

        No director, officer, employee, incorporator or stockholder of LifePoint or any Guarantor, as such, will have any liability for any obligations of LifePoint or the Guarantors under the notes, the indenture, the Subsidiary Guarantees, or for any claim based on, in respect of, or by reason of, such obligations or their creation. Each Holder of notes by accepting a note waives and releases all such liability. The waiver and release are part of the consideration for issuance of the notes. The waiver may not be effective to waive liabilities under the federal securities laws.

Legal Defeasance and Covenant Defeasance

        LifePoint may, at its option and at any time, elect to have all of its obligations discharged with respect to the outstanding notes and all obligations of the Guarantors discharged with respect to their Subsidiary Guarantees ("Legal Defeasance") except for:

60


Table of Contents

        In addition, LifePoint may, at its option and at any time, elect to have the obligations of LifePoint and the Guarantors released with respect to certain covenants that are described in the indenture ("Covenant Defeasance") and thereafter any omission to comply with those covenants will not constitute a Default or Event of Default with respect to the notes. In the event Covenant Defeasance occurs in respect of the notes, certain events (not including non-payment, bankruptcy, receivership, rehabilitation and insolvency events with respect to LifePoint) described under "—Events of Default and Remedies" will no longer constitute an Event of Default with respect to the notes.

        In order to exercise either Legal Defeasance or Covenant Defeasance:

61


Table of Contents

        Notwithstanding the foregoing, the opinion of counsel required by clause (2) above with respect to a Legal Defeasance need not be delivered if all notes not theretofore delivered to the trustee for cancellation (i) have become due and payable or (ii) will become due and payable on the maturity date or on a redemption date within one year (in the case of a redemption) under arrangements satisfactory to the trustee for the giving of notice of redemption by the trustee in the name, and at the expense, of LifePoint.

Amendment, Supplement and Waiver

        Except as provided in the next two succeeding paragraphs, the indenture or the notes may be amended or supplemented with the consent of the Holders of at least a majority in principal amount of the notes then outstanding (including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, notes), and any existing default or compliance with any provision of the indenture or the notes may be waived with the consent of the Holders of a majority in principal amount of the then outstanding notes (including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, notes).

        Without the consent of each Holder affected, an amendment or waiver may not (with respect to any notes held by a non-consenting Holder):

62


Table of Contents

        Notwithstanding the preceding, without the consent of any Holder of notes, LifePoint, the Guarantors, if applicable, and the trustee may amend or supplement the indenture or the notes:

        The consent of the Holders is not necessary under the indenture to approve the particular form of any proposed amendment. It is sufficient if such consent approves the substance of the proposed amendment.

Satisfaction and Discharge

        The indenture will be discharged and will cease to be of further effect as to all notes issued thereunder, when:

63


Table of Contents

        In addition, LifePoint must deliver an officers' certificate and an opinion of counsel to the trustee stating that all conditions precedent to satisfaction and discharge have been satisfied or waived.

Concerning the Trustee

        If the trustee becomes a creditor of LifePoint or any Guarantor, the indenture limits its right to obtain payment of claims in certain cases, or to realize on certain property received in respect of any such claim as security or otherwise. The trustee will be permitted to engage in other transactions; however, if it acquires any conflicting interest it must eliminate such conflict within 90 days, apply to the Commission for permission to continue or resign.

        The Holders of a majority in principal amount of the then outstanding notes will have the right to direct the time, method and place of conducting any proceeding for exercising any remedy available to the trustee, subject to certain exceptions. The indenture provides that in case an Event of Default occurs and is continuing, the trustee will be required, in the exercise of its power, to use the degree of care of a prudent person in the conduct of such person's own affairs. Subject to such provisions, the trustee will be under no obligation to exercise any of its rights or powers under the indenture at the request of any Holder of notes, unless such Holder has offered to the trustee security and indemnity satisfactory to it against any loss, liability or expense.

        Anyone who receives this prospectus supplement may obtain a copy of the indenture without charge by writing to LifePoint Health, Inc., 330 Seven Springs Way, Brentwood, Tennessee 37027, Attention: Investor Relations.

Certain Definitions

        Set forth below are certain defined terms used in the indenture. Reference is made to the indenture for a full disclosure of all such terms, as well as any other capitalized terms used herein for which no definition is provided.

        "Acquired Debt" means, with respect to any specified Person Indebtedness of any other Person existing at the time such other Person is merged with or into or became a Restricted Subsidiary of such specified Person, whether or not such Indebtedness is incurred in connection with, or in contemplation of, such other Person merging with or into, or becoming a Restricted Subsidiary of, such specified Person.

        "Affiliate" of any specified Person means any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with such specified Person. For purposes of this definition, "control," as used with respect to any Person, means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person, whether through the ownership of voting securities, by agreement or otherwise. For purposes of this definition, the terms "controlling," "controlled by" and "under common control with" have correlative meanings.

64


Table of Contents

        "Applicable Redemption Premium" means, with respect to any note on any redemption date, the excess of

        "Asset Sale" means:

        Notwithstanding the preceding, the following items will not be deemed to be Asset Sales:

65


Table of Contents

        "Asset Sale Offer" has the meaning set forth in the covenant described above under the caption "—Repurchase at the Option of Holders—Asset Sales."

        "Asset Swap" means an exchange by LifePoint or any Restricted Subsidiary of property or assets for property or assets of another Person; provided that (i) LifePoint or the applicable Restricted Subsidiary, as the case may be, receives consideration at the time of such exchange at least equal to the fair market value of the assets or other property sold, issued or otherwise disposed of (as evidenced by a resolution of LifePoint's Board of Directors), and (ii) at least 75% of the consideration received in such exchange constitutes assets or other property of a kind usable by LifePoint and its Restricted Subsidiaries in a Permitted Business; provided, further, that any cash and Cash Equivalents received by LifePoint or any of its Restricted Subsidiaries in connection with such an exchange shall constitute Net Proceeds subject to the provisions under "Repurchase at the Option of Holders—Asset Sales."

        "Attributable Debt" means, in respect of a Sale and Leaseback Transaction, the present value, discounted at the interest rate implicit in the Sale and Leaseback Transaction, of the total obligations of the lessee for rental payments during the remaining term of the lease in the Sale and Leaseback Transaction.

        "Beneficial Owner" has the meaning assigned to such term in Rule 13d-3 and Rule 13d-5 under the Exchange Act, except that in calculating the beneficial ownership of any particular "person" (as that term is used in Section 13(d)(3) of the Exchange Act), such "person" will be deemed to have beneficial ownership of all securities that such "person" has the right to acquire by conversion or exercise of other securities, whether such right is currently exercisable or is exercisable only upon the occurrence of a subsequent condition. The terms "Beneficially Owns" and "Beneficially Owned" have a corresponding meaning.

66


Table of Contents

        "Board of Directors" means:

        "Capital Lease Obligation" means, at the time any determination is to be made, the amount of the liability in respect of a capital lease that would at that time be required to be capitalized on a balance sheet in accordance with GAAP.

        "Capital Stock" means:

        "Cash Equivalents" means:

67


Table of Contents

        "Change of Control" means the occurrence of any of the following:

        "Code" means the Internal Revenue Code of 1986, as amended.

        "Consolidated" means, when used with reference to financial statements or financial statement items of any Person, such statements or items on a consolidated basis in accordance with applicable principles of consolidation under GAAP.

        "Consolidated Assets" of any Person as of any date means the total assets of such Person and its Restricted Subsidiaries on a consolidated basis at such date, as determined in accordance with GAAP.

        "Consolidated Cash Flow" means, with respect to any specified Person for any period, the Consolidated Net Income of such Person for such period plus:

68


Table of Contents

in each case, on a consolidated basis and determined in accordance with GAAP.

        Notwithstanding the preceding, the provision for taxes based on the income or profits of, and the depreciation and amortization and other non-cash expenses of, a Restricted Subsidiary will be added to Consolidated Net Income to compute Consolidated Cash Flow of LifePoint only to the extent that a corresponding amount would be permitted at the date of determination to be dividended to LifePoint by such Restricted Subsidiary without prior governmental approval (that has not been obtained), pursuant to the terms of its charter and all agreements, instruments, judgments, decrees, orders, statutes, rules and governmental regulations applicable to that Restricted Subsidiary or its stockholders.

        "Consolidated Net Income" means, with respect to any specified Person for any period, the aggregate of the Net Income of such Person and its Restricted Subsidiaries for such period, on a consolidated basis, determined in accordance with GAAP; provided that:

        "Consolidated Secured Debt Ratio" as of the date of any event for which a calculation is required (the "date of determination") means the ratio of (a) (i) the aggregate amount of all Indebtedness of LifePoint and its Restricted Subsidiaries that is secured by Liens as of the date of determination minus (ii) the unrestricted cash and Cash Equivalents of LifePoint and its Restricted Subsidiaries on a Consolidated basis as of the date of determination to (b) the Consolidated Cash Flow of LifePoint for the most recently ended four full fiscal quarters for which internal financial statements are available immediately preceding the date of determination, in each case with such pro forma adjustments as are appropriate and consistent with the pro forma adjustment provisions set forth in the definition of

69


Table of Contents

"Fixed Charge Coverage Ratio"; provided that LifePoint may elect pursuant to an officers' certificate delivered to the trustee to treat all or any portion of the commitment (such amount elected, the "Elected Amount") under such Indebtedness secured by Liens as being incurred at such time, in which case (i) any subsequent incurrence of such Indebtedness secured by Liens under such commitment shall not be deemed, for purposes of this calculation, to be an incurrence at such subsequent time and (ii) for purposes of all subsequent calculations of the Consolidated Secured Debt Ratio at any time during which such commitment remains effective, the Elected Amount shall be deemed to be outstanding, whether or not such amount is actually outstanding.

        "Consolidated Senior Leverage Ratio" means, as of the date of determination, the ratio (x) of (i) the aggregate amount of all Indebtedness (other than Subordinated Indebtedness) of LifePoint and its Restricted Subsidiaries and preferred stock of Restricted Subsidiaries that are not Guarantors as of the date of the determination minus (ii) the unrestricted cash and Cash Equivalents of LifePoint and its Restricted Subsidiaries on a Consolidated basis as of the date of determination to (y) the Consolidated Cash Flow of LifePoint for the most recently ended four full fiscal quarters for which internal financial statements are available immediately preceding the date of determination, in each case with such pro forma adjustments as are appropriate and consistent with the pro forma adjustment provisions set forth in the definition of "Fixed Charge Coverage Ratio."

        "Consolidated Total Leverage Ratio" means, as of the date of determination, the ratio (x) of (i) the aggregate amount of all Indebtedness of LifePoint and its Restricted Subsidiaries and preferred stock of Restricted Subsidiaries that are not Guarantors as of the date of the determination minus (ii) the unrestricted cash and Cash Equivalents of LifePoint and its restricted Subsidiaries on a Consolidated basis as of the date of determination to (y) the Consolidated Cash Flow of LifePoint for the most recently ended four full fiscal quarters for which internal financial statements are available immediately preceding the date of determination, in each case with such pro forma adjustments as are appropriate and consistent with the pro forma adjustment provisions set forth in the definition of "Fixed Charge Coverage Ratio."

        "Credit Agreement" means the Credit Agreement, dated as of July 24, 2012, by and among LifePoint, as borrower, the lenders parties thereto, Citibank, N.A., as administrative agent, Bank of America, N.A., and Barclays Bank PLC, as co-syndication agents and Citigroup Global Markets Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated and Barclays Bank PLC as lead arrangers and bookrunners, including any related notes, guarantees, collateral documents, instruments and agreements executed in connection therewith, and in each case, as amended and as further amended (including, without limitation, as to principal amount), modified, renewed, refunded, replaced or refinanced from time to time (whether or not with the original agents or lenders and whether or not contemplated under the original agreement relating thereto).

        "Credit Facilities" means one or more debt facilities (including, without limitation, the Credit Agreement), note purchase agreements, commercial paper facilities or indentures, in each case with banks, institutional or other lenders or a trustee providing for revolving credit loans, term loans, receivables financing (including through the sale of receivables to such lenders or to special purpose entities formed to borrow from such lenders against such receivables), letters of credit or debt securities, in each case, as amended (including, without limitation, as to principal amount), restated, modified, renewed, refunded, replaced or refinanced in whole or in part from time to time (whether or not with the original agents or lenders or parties and whether or not contemplated under the original agreement relating thereto).

        "Default" means any event that is, or with the passage of time or the giving of notice or both would be, an Event of Default.

        "Designated Non-cash Consideration" means any non-cash consideration received by LifePoint or one of its Restricted Subsidiaries in connection with an Asset Sale that is designated as Designated

70


Table of Contents

Non-cash Consideration pursuant to an officers' certificate executed by the principal financial officer and any of the other executive officers of LifePoint or such Restricted Subsidiary at the time of such Asset Sale. Any particular item of Designated Non-cash Consideration will cease to be considered to be outstanding once it has been sold for cash or Cash Equivalents.

        "Disqualified Stock" means any Capital Stock that, by its terms (or by the terms of any security into which it is convertible, or for which it is exchangeable, in each case at the option of the holder of the Capital Stock), or upon the happening of any event, matures or is mandatorily redeemable, pursuant to a sinking fund obligation or otherwise, or redeemable at the option of the holder of the Capital Stock, in whole or in part, on or prior to the date that is 91 days after the date on which the notes mature. Notwithstanding the preceding sentence, any Capital Stock that would constitute Disqualified Stock solely because the holders of the Capital Stock have the right to require LifePoint to repurchase such Capital Stock upon the occurrence of a change of control with respect to LifePoint or an asset sale by LifePoint or its Restricted Subsidiaries will not constitute Disqualified Stock if the terms of such Capital Stock provide that LifePoint may not repurchase or redeem any such Capital Stock pursuant to such provisions unless such repurchase or redemption complies with the covenant described above under the caption "—Certain Covenants—Restricted Payments."

        "Domestic Subsidiary" means any Restricted Subsidiary organized under the laws of the United States or any state of the United States or the District of Columbia.

        "Equity Interests" means Capital Stock and all warrants, options or other rights to acquire Capital Stock (but excluding any debt security that is convertible into, or exchangeable for, Capital Stock).

        "Equity Offering" means any public or private sale by LifePoint for cash of its common stock or preferred stock (excluding Disqualified Stock).

        "Excess Proceeds" has the meaning set forth in the covenant described above under the caption "—Repurchase at the Option of Holders—Asset Sales."

        "Exchange Notes" means the debt securities of LifePoint issued pursuant to the indenture in exchange for the notes in compliance with the terms of the Registration Rights Agreement.

        "Exchange Subsidiary Guarantees" means the guarantees of the obligation of LifePoint under the Indenture and the notes issued pursuant to the indenture in exchange for the Subsidiary Guarantees in compliance with the terms of the Registration Rights Agreement.

        "Excluded Subsidiaries" means those Domestic Subsidiaries which are Wholly Owned Subsidiaries that are designated by LifePoint as Domestic Subsidiaries that will not be Guarantors; provided, however, that in no event will the Excluded Subsidiaries, either individually or collectively, hold more than 4.5% of the consolidated assets of LifePoint and its Domestic Subsidiaries as of the end of any fiscal quarter (determined as of the most recent fiscal quarter for which LifePoint has internal financial statements available); provided, further, that any Subsidiary that guarantees Indebtedness under the Credit Agreement, any other credit agreement, bank facility, term loan or any capital markets securities of LifePoint or a Guarantor may not be designated as or continue to be an Excluded Subsidiary. In the event any Subsidiaries, individually or collectively, previously designated as Excluded Subsidiaries cease to meet the requirements of the previous sentence, LifePoint will, within 60 calendar days following such event, cause one or more of such Subsidiaries to become Guarantors so that the requirements of the previous sentence are complied with.

        "Existing Indebtedness" means Indebtedness of LifePoint and its Restricted Subsidiaries (other than Indebtedness under the Credit Agreement) in existence on the Issue Date, until such amounts are repaid.

71


Table of Contents

        "Fixed Charges" means, with respect to any specified Person for any period, the sum, without duplication, of:

        "Fixed Charge Coverage Ratio" means with respect to any specified Person for any period, the ratio of the Consolidated Cash Flow of such Person for such period to the Fixed Charges of such Person for such period. In the event that the specified Person or any of its Restricted Subsidiaries incurs, assumes, Guarantees, repays, repurchases or redeems any Indebtedness (other than ordinary working capital borrowings) or issues, repurchases or redeems preferred stock subsequent to the commencement of the period for which the Fixed Charge Coverage Ratio is being calculated and on or prior to the date on which the event for which the calculation of the Fixed Charge Coverage Ratio is made (the "Calculation Date"), then the Fixed Charge Coverage Ratio will be calculated giving pro forma effect to such incurrence, assumption, Guarantee, repayment, repurchase or redemption of Indebtedness, or such issuance, repurchase or redemption of preferred stock, and the use of the proceeds therefrom as if the same had occurred at the beginning of the applicable four-quarter reference period.

        In addition, for purposes of calculating the Fixed Charge Coverage Ratio, pro forma effect will be given to:

72


Table of Contents

        If any Indebtedness bears a floating rate of interest and is being given pro forma effect, the interest on such Indebtedness shall be calculated as if the rate in effect on the Calculation Date had been the applicable rate for the entire period. Interest on a Capital Lease Obligation shall be deemed to accrue at an interest rate reasonably determined by a responsible financial or accounting officer of LifePoint to be the rate of interest implicit in such Capital Lease Obligation in accordance with GAAP. For purposes of making the computation referred to above, interest on any Indebtedness under a revolving credit facility computed on a pro forma basis shall be computed based upon the average daily balance of such Indebtedness during the applicable period. Interest on Indebtedness that may optionally be determined at an interest rate based upon a factor of a prime or similar rate, a eurocurrency interbank offered rate, or other rate, shall be deemed to have been based upon the rate actually chosen, or, if none, then based upon such optional rate chosen as LifePoint may designate.

        For purposes of this definition, whenever pro forma effect is to be given to an acquisition of assets, the amount of income or earnings relating thereto and the amount of consolidated interest expense associated with any Indebtedness incurred in connection therewith, the pro forma calculations shall be determined in good faith by a responsible financial or accounting officer of LifePoint. In addition, any such pro forma calculation may include adjustments appropriate, in the reasonable determination of LifePoint as set forth in an officers' certificate, to reflect operating expense reductions reasonably expected to result from any acquisition or merger.

        "GAAP" means generally accepted accounting principles in the United States as in effect as of the Issue Date, including those set forth in:

        "Government Securities" means securities that are:

which, in either case, are not callable or redeemable at the option of the issuers thereof, and shall also include a depository receipt issued by a bank (as defined in Section 3(a)(2) of the Securities Act), as custodian with respect to any such Government Securities or a specific payment of principal of or interest on any such Government Securities held by such custodian for the account of the holder of such depository receipt; provided that (except as required by law) such custodian is not authorized to make any deduction from the amount payable to the holder of such depository receipt from any amount received by the custodian in respect of the Government Securities or the specific payment of principal of or interest on the Government Securities evidenced by such depository receipt.

        "Guarantee" means a guarantee other than by endorsement of negotiable instruments for collection in the ordinary course of business, direct or indirect, in any manner including, without limitation, by way of a pledge of assets or through letters of credit or reimbursement agreements in respect thereof, of all or any part of any Indebtedness.

73


Table of Contents

        "Guarantors" means each of:

        "Hedging Obligations" means, with respect to any specified Person, the obligations of such Person under:

        "Hospital" means a hospital, outpatient clinic, outpatient surgical center, long-term care facility, diagnostic facility, medical office building or other facility or business that is used or useful in or related to the provision of healthcare services.

        "Indebtedness" means, with respect to any specified Person, any indebtedness of such Person, whether or not contingent:

if and to the extent any of the preceding items (other than letters of credit and Hedging Obligations) would appear as a liability upon a balance sheet of the specified Person prepared in accordance with GAAP. In addition, the term "Indebtedness" includes all Indebtedness of others secured by a Lien on any asset of the specified Person (whether or not such Indebtedness is assumed by the specified Person) and, to the extent not otherwise included, the Guarantee by the specified Person of any indebtedness of any other Person, in each case limited to the maximum amount of liability of the specified Person with respect to such Lien or Guarantee on the date in question. Notwithstanding anything in the foregoing to the contrary, Indebtedness shall not include trade payables or accrued expenses for property or services incurred in the ordinary course of business, any liability for federal, state, local or other taxes, any settlements or judgments relating to governmental litigations and/or investigations or contingent obligations incurred in the ordinary course of business. The amount of any Indebtedness issued with original issue discount will be the accreted value of such Indebtedness.

74


Table of Contents

        "Insurance Subsidiary" means a Subsidiary of LifePoint or any Restricted Subsidiary established for the purpose of insuring the businesses or facilities owned or operated by LifePoint or any of its Subsidiaries or any joint venture to which they are party or any Person employed by or on the staff of any such business or facility.

        "Investment Grade" means (1) with respect to S&P, any of the rating categories from and including AAA to and including BBB– and (2) with respect to Moody's, any of the rating categories from and including Aaa to and including Baa3.

        "Investments" means, with respect to any Person, all direct or indirect investments by such Person in other Persons (including Affiliates) in the forms of loans (including Guarantees or other obligations), advances or capital contributions (excluding commission, travel and similar advances to directors, officers and employees made in the ordinary course of business), purchases or other acquisitions for consideration of Indebtedness, Equity Interests or other securities, together with all items that are or would be classified as investments on a balance sheet prepared in accordance with GAAP. If LifePoint or any Restricted Subsidiary sells or otherwise disposes of any Equity Interests of any direct or indirect Restricted Subsidiary such that, after giving effect to any such sale or disposition, such Person is no longer a Restricted Subsidiary, LifePoint will be deemed to have made an Investment on the date of any such sale or disposition equal to the fair market value of the Equity Interests of such Restricted Subsidiary not sold or disposed of in an amount determined as provided in the covenant described above under the caption "—Certain Covenants—Restricted Payments"; provided that LifePoint shall not have been deemed to have made an Investment pursuant to the foregoing if LifePoint shall have previously or concurrently therewith been deemed to have made an Investment in connection with such Equity Interests. The acquisition by LifePoint or any Restricted Subsidiary of a Person that holds an Investment in a third Person will be deemed to be an Investment by LifePoint or such Restricted Subsidiary in such third Person in an amount equal to the fair market value of the Investment held by the acquired Person in such third Person in an amount determined as provided in the covenant described above under the caption "—Certain Covenants—Restricted Payments"; provided LifePoint or such Restricted Subsidiary shall not have been deemed to have made an Investment pursuant to the foregoing if LifePoint or any Restricted Subsidiary shall have previously or concurrently therewith been deemed to have made an Investment in connection with such acquisition. "Investments" shall exclude extensions of trade credit.

        "Issue Date" means May 26, 2016, the issuance date of the outstanding notes.

        "Lien" means, with respect to any asset, any mortgage, lien, pledge, charge, security interest or encumbrance of any kind in respect of such asset, whether or not filed, recorded or otherwise perfected under applicable law, including any conditional sale or other title retention agreement, any lease in the nature thereof, any option or other agreement to sell or give a security interest in and any filing of or agreement to give any financing statement under the Uniform Commercial Code (or equivalent statutes) of any jurisdiction.

        "Limited Originator Recourse" means a reimbursement obligation of LifePoint in connection with a drawing on a letter of credit, revolving loan commitment, cash collateral account or other such credit enhancement issued to support Indebtedness of a Securitization Subsidiary that LifePoint's board of directors (or a duly authorized committee thereof) determines is necessary to effectuate a Qualified Securitization Transaction; provided that the available amount of any such form of credit enhancement at any time shall not exceed 10% of the principal amount of such Indebtedness at such time; and provided, further, that such reimbursement obligation is permitted to be incurred by LifePoint pursuant to the covenant described above under the caption "—Certain Covenants—Incurrence of Indebtedness and Issuance of Preferred Stock."

75


Table of Contents

        "Net Income" means, with respect to any specified Person, the net income (loss) of such Person, determined in accordance with GAAP and before any reduction in respect of preferred stock dividends, excluding, however:

        "Net Proceeds" means the aggregate cash proceeds and Cash Equivalents received by LifePoint or its Restricted Subsidiaries in respect of any Asset Sale (including, without limitation, any cash received upon the sale or other disposition of any non-cash consideration received in any Asset Sale), net of the direct costs relating to such Asset Sale, including, without limitation, legal, accounting and investment banking fees, sales commissions, any relocation expenses incurred as a result of the Asset Sale, any taxes paid or payable as a result of the Asset Sale, in each case, after taking into account any available tax credits or deductions and any tax sharing arrangements, amounts required to be applied to the repayment of Indebtedness, all distributions and other payments required to be made to non-majority interest holders in subsidiaries or joint ventures as a result of such Asset Sale and appropriate amounts to be provided by LifePoint or any Restricted Subsidiary, as the case may be, as a reserve required in accordance with GAAP against any liabilities associated with such Asset Sale and retained by LifePoint or any Restricted Subsidiary, as the case may be, after such Asset Sale, including, without limitation, pension and other post-employment benefit liabilities, liabilities related to environmental matters and liabilities under any indemnification obligations associated with such Asset Sale.

        "New Markets Tax Credit program" means the New Markets Tax Credit program authorized under the Community Renewal and Tax Relief Act of 2000, and jointly administered by the Community Development Financial Institutions Fund and the Internal Revenue Service or any successor or substantially similar Federal tax program having substantially similar structures and financial effect.

        "NMTC Special Purpose Entity" means a special purpose or similar entity, or any subsidiary thereof, formed for purposes of participating in the New Markets Tax Credit program.

        "Obligations" means any principal, interest, penalties, fees, indemnifications, reimbursements, damages and other liabilities payable under the documentation governing any Indebtedness.

        "Permitted Business" means the business or businesses conducted by LifePoint and its Restricted Subsidiaries, or any of them, as of the Issue Date and any business ancillary or complementary thereto.

        "Permitted Debt" has the meaning set forth in the covenant described above under the caption "—Certain Covenants—Incurrence of Indebtedness and Issuance of Preferred Stock."

76


Table of Contents

        "Permitted Investments" means:

77


Table of Contents

        "Permitted Joint Venture" means, with respect to any Person, (1) any corporation, association, or other business entity (other than a partnership) of which 50% or less of the total voting power of shares of Capital Stock entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof is at the time of determination owned or controlled, directly or indirectly, by such Person or one or more of the Restricted Subsidiaries of that Person or a combination thereof and (2) any partnership, joint venture, limited liability company or similar entity of which 50% or less of the capital accounts, distribution rights, total equity and voting interests or general or limited partnership interests, as applicable, are owned or controlled, directly or indirectly, by such Person or one or more of the other Restricted Subsidiaries of that Person or a combination thereof whether in the form of membership, general, special or limited partnership interests or otherwise.

78


Table of Contents

        "Permitted Liens" means:

79


Table of Contents

80


Table of Contents

        "Permitted Refinancing Indebtedness" means any Indebtedness of LifePoint or any Restricted Subsidiary issued in exchange for, or the net proceeds of which are used to extend, refinance, renew, replace, defease or refund other Indebtedness of LifePoint or any of its Restricted Subsidiaries (other than intercompany Indebtedness); provided that:

        "Person" means any individual, corporation, partnership, joint venture, association, joint-stock company, trust, unincorporated organization, limited liability company or government or other entity.

        "Physician Support Obligation" means:

        "Principal Property" means each Hospital (excluding personal property, office fixtures and equipment (including data processing equipment, vehicles and equipment used on, or useful with, vehicles)) owned solely by LifePoint and/or one or more of its Subsidiaries and located in the United States of America unless the Board of Directors of LifePoint determines that any such hospital is not material to LifePoint and its Subsidiaries taken as a whole.

        "Qualified Securitization Transaction" means any transaction or series of transactions that may be entered into by LifePoint or any Restricted Subsidiary pursuant to which (a) LifePoint or any Restricted Subsidiary may sell, convey or otherwise transfer to a Securitization Subsidiary its interests in Receivables and Related Assets and (b) such Securitization Subsidiary transfers to any other person, or

81


Table of Contents

grants a security interest in, such Receivables and Related Assets, pursuant to a transaction which is customarily used to achieve a transfer of financial assets under GAAP.

        "Receivables and Related Assets" means any account receivable (whether now existing or arising thereafter) of LifePoint or any Restricted Subsidiary, and any assets related thereto including all collateral securing such accounts receivable, all contracts and contract rights and all Guarantees or other obligations in respect of such accounts receivable, proceeds of such accounts receivable and other assets which are customarily transferred or in respect of which security interest are customarily granted in connection with asset securitization transaction involving accounts receivable.

        "Registration Rights Agreement" means the Registration Rights Agreement, dated May 26, 2016, among LifePoint, the Guarantors identified therein and Goldman, Sachs & Co., as representative of the several initial purchasers.

        "Replacement Assets" mean properties or assets substantially similar to the assets disposed of in a particular Asset Sale and acquired to replace the properties or assets that were the subject of such Asset Sale or that are otherwise useful in a Permitted Business.

        "Restricted Investment" means an Investment other than a Permitted Investment.

        "Restricted Subsidiary" means any direct or indirect Subsidiary of LifePoint other than an Unrestricted Subsidiary.

        "Sale and Leaseback Transaction" means, with respect to any Person, an arrangement whereby such Person enters into a lease of property previously transferred by such Person to the lessor in contemplation of such leasing.

        "Securitization Subsidiary" means a Subsidiary of LifePoint:

        Any designation of a Subsidiary as a Securitization Subsidiary shall be evidenced to the trustee by filing with the trustee a certified copy of the resolution of the board of directors of LifePoint giving effect to the designation and an officers' certificate certifying that the designation complied with the preceding conditions.

82


Table of Contents

        "Significant Subsidiary" means any Restricted Subsidiary that would be a "significant subsidiary" as defined in Article 1, Rule 1-02 of Regulation S-X, promulgated pursuant to the Securities Act, as such Regulation is in effect on the date hereof.

        "Standard Securitization Undertakings" means representations, warranties, covenants and indemnities entered into by LifePoint or any Restricted Subsidiary that are reasonably customary in accounts receivable securitization transactions, as the case may be.

        "Stated Maturity" means, with respect to any installment of interest or principal on any series of Indebtedness, the date on which the payment of interest or principal was scheduled to be paid in the original documentation governing such Indebtedness, and will not include any contingent obligations to repay, redeem or repurchase any such interest or principal prior to the date originally scheduled for the payment thereof.

        "Subordinated Indebtedness" means any Indebtedness of LifePoint or any Guarantor which is subordinated in right of payment to the notes or any Subsidiary Guarantee, as applicable, pursuant to a written agreement to that effect.

        "Subsidiary" means, with respect to any specified Person, (a) any corporation more than 50% of the outstanding securities having ordinary voting power of which shall at the time be owned or controlled, directly or indirectly, by such Person or by one or more of its Restricted Subsidiaries or by such Person and one or more of its Restricted Subsidiaries, or (b) any partnership, limited liability company, association, joint venture or similar business organization more than 50% of the ownership interests having ordinary voting power of which shall at the time be so owned or controlled.

        "Subsidiary Guarantee" means a guarantee of notes pursuant to the indenture.

        "Total Assets" means, as of any date of determination, the total assets of LifePoint and its Restricted Subsidiaries as shown on the balance sheet for the most recently completed quarter for which internal financial statements are available determined in accordance with GAAP.

        "Treasury Rate" means, as of the date the redemption notice is given to holders of the notes, the yield to maturity as of such date (as compiled by and published in the most recent Federal Reserve Statistical Release H. 15(519), which has become publicly available at least two business days prior to the date of the redemption notice for which such computation is being made (or if such Statistical Release is no longer published, as reported in any publicly available source of similar market data)), of United States Treasury securities with a constant maturity most nearly equal to the period from the relevant redemption date to May 1, 2019; provided that, if such period is not equal to the constant maturity of the United States Treasury security for which a weekly average yield is given, the Treasury Rate shall be obtained by linear interpolation (calculated to the nearest one-twelfth of a year) from the weekly average yields of United States Treasury securities for which such yields are given; provided, further, that if such period is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year shall be used.

        "Unrestricted Subsidiary" means any Subsidiary of LifePoint that is designated by the Board of Directors of LifePoint as an Unrestricted Subsidiary pursuant to a Board Resolution, but only to the extent that such Subsidiary:

83


Table of Contents

        In addition, any Subsidiary that constitutes a special purpose entity formed for the primary purpose of financing receivables or for the primary purpose of issuing trust preferred or similar securities in connection with a transaction permitted by the covenant described above under the caption "—Certain Covenants—Incurrence of Indebtedness and Issuance of Preferred Stock" shall be, and any Insurance Subsidiary may be, an Unrestricted Subsidiary.

        Any designation of a Subsidiary of LifePoint as an Unrestricted Subsidiary after the Issue Date will be evidenced to the trustee by filing with the trustee a certified copy of the resolution of the Board of Directors of LifePoint giving effect to such designation and an officers' certificate certifying that such designation complied with the preceding conditions and was permitted by the covenant described above under the caption "—Certain Covenants—Restricted Payments." If, at any time, any Unrestricted Subsidiary would fail to meet the preceding requirements as an Unrestricted Subsidiary, it will thereafter cease to be an Unrestricted Subsidiary for purposes of the indenture and any Indebtedness of such Subsidiary will be deemed to be incurred by a Restricted Subsidiary of LifePoint as of such date and, if such Indebtedness is not permitted to be incurred as of such date under the covenant described above under the caption "—Certain Covenants—Incurrence of Indebtedness and Issuance of Preferred Stock," LifePoint will be in default of such covenant. The Board of Directors of LifePoint may at any time designate any Unrestricted Subsidiary to be a Restricted Subsidiary; provided that such designation will be deemed to be an incurrence of Indebtedness by a Restricted Subsidiary of any outstanding Indebtedness of such Unrestricted Subsidiary and such designation will only be permitted if (1) such Indebtedness is permitted under the covenant described above under the caption "—Certain Covenants—Incurrence of Indebtedness and Issuance of Preferred Stock," calculated on a pro forma basis as if such designation had occurred at the beginning of the four quarter reference period; and (2) no Default or Event of Default would be in existence following such designation.

        "Voting Stock" of any Person as of any date means the Capital Stock of such Person that is at the time entitled to vote in the election of the Board of Directors of such Person.

        "Weighted Average Life to Maturity" means, when applied to any Indebtedness at any date, the number of years obtained by dividing:

        "Wholly-Owned Subsidiary" of any Person means a Subsidiary of such Person, 100% of the outstanding Equity Interests of which (other than directors' qualifying shares) shall at the time be owned by such Person or by one or more Wholly-Owned Subsidiaries of such Person.

84


Table of Contents


BOOK-ENTRY SETTLEMENT AND CLEARANCE

The Global Notes

        The outstanding notes were initially issued in the form of several registered notes in global form, without interest coupons, as follows:

        Upon issuance, each of the outstanding notes were, and each of the exchange notes will be, deposited with the Trustee as custodian for The Depository Trust Company ("DTC") and registered in the name of Cede & Co., as nominee of DTC.

        Ownership of beneficial interests in each note was, and will be, limited to persons who have accounts with DTC ("DTC participants") or persons who hold interests through DTC participants. We expect that under procedures established by DTC:

        Beneficial interests in the global notes may not be exchanged for notes in physical, certificated form except in the limited circumstances described below.

Exchanges Among the Global Notes

        After consummation of the exchange offer, beneficial interests in one outstanding note may generally be exchanged for interests in another outstanding note and beneficial interest in one exchange note may generally be exchanged for interest in another exchange note. Depending on which global note the transfer is being made, the Trustee may require the seller to provide certain written certifications in the form provided in the indenture.

        A beneficial interest in a global note that is transferred to a person who takes delivery through another global note will, upon transfer, become subject to any transfer restrictions and other procedures applicable to beneficial interests in the other global note.

Book-Entry Procedures for the Global Notes

        All interests in the global notes will be subject to the operations and procedures of DTC. We provide the following summaries of those operations and procedures solely for the convenience of investors. The operations and procedures of DTC are controlled by DTC and may be changed at any time. Neither we, the Trustee nor the initial purchasers are responsible for those operations or procedures.

        DTC has advised us that it is:

85


Table of Contents

        DTC was created to hold securities for its participants and to facilitate the clearance and settlement of securities transactions between its participants through electronic book-entry changes to the accounts of its participants. DTC's participants include securities brokers and dealers, including the initial purchasers, banks and trust companies, clearing corporations and other organizations. Indirect access to DTC's system is also available to others such as banks, brokers, dealers and trust companies; these indirect participants clear through or maintain a custodial relationship with a DTC participant, either directly or indirectly. Investors who are not DTC participants may beneficially own securities held by or on behalf of DTC only through DTC participants or indirect participants in DTC.

        So long as DTC's nominee is the registered owner of a global note, that nominee will be considered the sole owner or holder of the notes represented by that global note for all purposes under the indenture. Except as provided below, owners of beneficial interests in a global note:

        As a result, each investor who owns a beneficial interest in a global note must rely on the procedures of DTC to exercise any rights of a holder of notes under the indenture (and, if the investor is not a participant or an indirect participant in DTC, on the procedures of the DTC participant through which the investor owns its interest).

        Payments of principal, premium (if any) and interest with respect to the notes represented by a global note will be made by the Trustee to DTC's nominee as the registered holder of the global note. Neither we nor the Trustee will have any responsibility or liability for the payment of amounts to owners of beneficial interests in a global note, for any aspect of the records relating to or payments made on account of those interests by DTC, or for maintaining, supervising or reviewing any records of DTC relating to those interests.

        Payments by participants and indirect participants in DTC to the owners of beneficial interests in a global note will be governed by standing instructions and customary industry practice and will be the responsibility of those participants or indirect participants and DTC.

        Transfers between participants in DTC will be effected under DTC's procedures and will be settled in same-day funds. If the laws of a jurisdiction require that certain persons take physical delivery of securities in definitive form, the ability to transfer beneficial interests in a global note to such persons may be limited. Because DTC can only act on behalf of participants, who in turn act on behalf of indirect participants and certain banks, the ability of a person holding a beneficial interest in a global note to pledge its interest to a person or entity that does not participate in the DTC system, or otherwise take actions in respect of its interest, may be affected by the lack of a physical security.

        DTC has agreed to the above procedures to facilitate transfers of interests in the global notes among participants in DTC. However, DTC is not obligated to perform these procedures and may discontinue or change these procedures at any time. Neither we nor the Trustee will have any responsibility for the performance by DTC or its participants or indirect participants of their obligations under the rules and procedures governing its operations.

86


Table of Contents

Certificated Notes

        Notes in physical, certificated form will be issued and delivered to each person that DTC identifies as a beneficial owner of the related notes only if:

87


Table of Contents


CERTAIN U.S. FEDERAL INCOME TAX CONSIDERATIONS

        The exchange of outstanding notes for exchange notes in the exchange offer will not result in a taxable event for U.S. federal income tax purposes. Accordingly, holders will not recognize any income, gain or loss as a result of exchanging outstanding notes for exchange notes in the Exchange Offer. The holding period for an exchange note will include the holding period of the outstanding note exchanged therefor, and a holder's tax basis in the exchange note will be the same as its tax basis in the outstanding note immediately before the exchange.

        Persons considering the exchange of outstanding notes for exchange notes should consult their own tax advisors concerning the United States federal income tax consequences in light of their particular situations as well as any consequences arising under the laws of any other taxing jurisdiction.

88


Table of Contents


PLAN OF DISTRIBUTION

        Each broker-dealer that receives exchange notes for its own account pursuant to an exchange offer must acknowledge that it will deliver a prospectus in connection with any resale of such exchange notes. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of exchange notes received in exchange for outstanding notes where such outstanding notes were acquired as a result of market-making activities or other trading activities. We have agreed that, for a period of 90 days after the consummation of the exchange offers, we will make this prospectus, as amended or supplemented, available to any broker-dealer for use in connection with any such resale. In addition, all dealers effecting transactions in the exchange notes may be required to deliver a prospectus.

        We will not receive any proceeds from any sale of exchange notes by broker-dealers. Exchange notes received by broker-dealers for their own account pursuant to an exchange offer may be sold from time to time in one or more transactions in the over-the-counter market, in negotiated transactions, through the writing of options on the exchange notes or a combination of such methods of resale, at market prices prevailing at the time of resale, at prices related to such prevailing market prices or at negotiated prices. Any such resale may be made directly to purchasers or through brokers or dealers who may receive compensation in the form of commissions or concessions from any such broker-dealer and/or the purchasers of any such exchange notes. Any broker-dealer that resells exchange notes that were received by it for its own account pursuant to an exchange offer and any broker or dealer that participates in a distribution of such exchange notes may be deemed to be an "underwriter" within the meaning of the Securities Act, and any profit of any such resale of exchange notes and any commission or concessions received by any such persons may be deemed to be underwriting compensation under the Securities Act. The letter of transmittal states that, by acknowledging that it will deliver and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act.

        For a period of 90 days after the consummation of the exchange offers, we will send additional copies of this prospectus and any amendments or supplements to this prospectus to any broker-dealer that requests such documents in the letter of transmittal. We have agreed to pay all expenses incident to the exchange offers (including the expenses of one counsel for the holders of the outstanding notes) other than commissions or concessions of any broker-dealers and will indemnify you (including any broker-dealers) against certain liabilities, including liabilities under the Securities Act.

89


Table of Contents


LEGAL MATTERS

        The validity of the notes offered hereby will be passed upon for us by White & Case LLP, New York, New York. Certain matters under Arizona law will be passed upon by Coppersmith Brockelman PLC. Certain matters under Colorado law, Nevada law, Oregon Law and Washington law will be passed upon by Gordon Rees Scully Mansukhani, LLP. Certain matters under Kansas law will be passed upon by Bryan Cave LLP. Certain matters under Kentucky law, Mississippi law, Virginia law and West Virginia law will be passed upon by Hancock, Daniel, Johnson & Nagle, P.C. Certain matters under Louisiana law will be passed upon by Taylor, Porter, Brooks & Phillips, L.L.P. Certain matters under Michigan law will be passed upon by Plunkett Cooney, P.C. Certain matters under New Mexico law will be passed upon by Lewis Roca Rothgerber Christie LLP. Certain matters under Pennsylvania law will be passed upon by Stradley Ronon Stevens & Young, LLP. Certain matters under Tennessee law and Texas law will be passed upon by Waller Lansden Dortch & Davis, LLP.


EXPERTS

        The consolidated financial statements of LifePoint Health, Inc., appearing in LifePoint Health, Inc.'s Annual Report (Form 10-K) for the year ended December 31, 2016, and the effectiveness of LifePoint Health, Inc.'s internal control over financial reporting as of December 31, 2016 (excluding the internal control over financial reporting of Providence Hospitals, acquired business excluded from the scope of management's assessment), have been audited by Ernst & Young LLP, independent registered public accounting firm, as set forth in its reports thereon, which as to the report on the effectiveness of LifePoint Health, Inc.'s internal control over financial reporting contains an explanatory paragraph describing the above referenced exclusion of Providence Hospitals, acquired business excluded from the scope of management's assessment, from the scope of such firm's audit of internal control over financial reporting, included therein, and incorporated herein by reference. Such financial statements have been incorporated herein by reference in reliance upon such reports given on the authority of such firm as experts in accounting and auditing.

90


Table of Contents


WHERE YOU CAN FIND MORE INFORMATION; INCORPORATION BY REFERENCE

        We file annual, quarterly and special reports, proxy statements and other information with the SEC. You may read and copy any reports, statements or other information we file at the SEC's public reference room at 100 F Street, N.E., Washington, D.C. 20549. Please call the SEC at 1-800-SEC-0330 for further information on the public reference rooms. Our SEC filings are also available to the public from commercial document retrieval services and at the Internet website maintained by the SEC at http://www.sec.gov.

        This prospectus incorporates by reference the documents set forth below that LifePoint previously filed with the SEC. These documents contain important information about LifePoint. The information incorporated by reference is deemed to be part of this prospectus, except for any information superseded by information in, or incorporated by reference in, this prospectus.

        We are also incorporating by reference additional documents that we file with the SEC under Sections 13(a), 13(e), 14 or 15(d) of the Exchange Act between the date of this prospectus and termination or completion of this exchange offer (excluding any information furnished pursuant to Items 2.02 or 7.01 on any current report on Form 8-K).

        You can obtain any of the documents incorporated by reference through us or the SEC. Documents incorporated by reference are available from us without charge, excluding all exhibits unless we have specifically incorporated by reference an exhibit in this prospectus. You may obtain documents incorporated by reference in this prospectus by requesting them in writing or by telephone from:

LifePoint Health, Inc.
Attention: Investor Relations
330 Seven Springs Way
Brentwood, Tennessee 37027
Telephone: (615) 920-7000

        You can also get more information by visiting our investor relations website at http://www.lifepointhealth.net. Information contained on our website or that can be accessed through our website is not incorporated by reference in this prospectus and does not constitute a part of this prospectus and you should not rely on that information.

91


Table of Contents

 

$500,000,000

LOGO

Offer to Exchange Registered 5.375% Senior Notes due 2024 for all of our Outstanding Unregistered 5.375% Senior Notes due 2024



Prospectus


                    , 2017



   


Table of Contents


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


Table of Contents

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


Table of Contents

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


Table of Contents

        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, LifePoint

II-4


Table of Contents

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:

II-5


Table of Contents

        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


Table of Contents

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:

        (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


Table of Contents

        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


Table of Contents

        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


Table of Contents

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:

        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


Table of Contents

        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:

II-11


Table of Contents

        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


Table of Contents

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


Table of Contents

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


Table of Contents

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


Table of Contents

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:

        (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


Table of Contents

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


Table of Contents

        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


Table of Contents

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


Table of Contents

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:

        (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


Table of Contents

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:

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


Table of Contents

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


Table of Contents

        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


Table of Contents

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).

II-24


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-25


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-26


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-27


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-28


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-29


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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.

 

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).

II-30


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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.

 

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).

II-31


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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.

 

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).

II-32


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

II-33


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-34


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-35


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-36


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-37


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-38


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-39


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-40


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-41


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-42


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-43


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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-44


Table of Contents

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).

II-45


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-46


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-47


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-48


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-49


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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).

 

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).

II-50


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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 Christie LLP.

 

5.9

*


 

Opinion of Stradley Ronon Stevens & Young, LLP.

 

5.10

*


 

Opinions of Waller Lansden Dortch & Davis, LLP.

 

12.1

 


 

Statement Regarding Computation of Ratio of Earnings to Fixed Charges for the years ended December 31, 2016, 2015, 2014, 2013 and 2012 (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).

 

12.2



 

Statement Regarding Computation of Ratio of Earnings to Fixed Charges for the quarters ended December 31, 2017 and 2016.

 

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.

II-51


Table of Contents

Exhibit
Number
   
  Description of Exhibits
  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-52


Table of Contents

ITEM 22.    UNDERTAKINGS

        (a)   The undersigned registrants hereby undertake:

        (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-53


Table of Contents

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:

        (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-54


Table of Contents


SIGNATURES

        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 3rd day of May, 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)   May 3, 2017

/s/ MICHAEL S. COGGIN

Michael S. Coggin

 

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

 

May 3, 2017

*

Kermit R. Crawford

 

Director

 

May 3, 2017

*

Richard H. Evans

 

Lead Director

 

May 3, 2017

*

Michael P. Haley

 

Director

 

May 3, 2017

*

Marguerite W. Kondracke

 

Director

 

May 3, 2017

*

John E. Maupin, Jr.

 

Director

 

May 3, 2017

*

Jana R. Schreuder

 

Director

 

May 3, 2017

Table of Contents

Signature
 
Title
 
Date

 

 

 

 

 

 

 
*

Reed V. Tuckson
  Director   May 3, 2017

*By:

 

/s/ J.MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Melissa Waddey

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*

Victor E. Giovanetti

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Victor E. Giovanetti

 

President, Director

 

May 3, 2017

*

Conrad Deese

 

Chief Financial Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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)   May 3, 2017

*

Michael S. Coggin

 

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

 

May 3, 2017

*

Kermit R. Crawford

 

Director

 

May 3, 2017

*

Richard H. Evans

 

Director

 

May 3, 2017

*

Michael P. Haley

 

Director

 

May 3, 2017

*

Marguerite W. Kondracke

 

Director

 

May 3, 2017

Table of Contents

Signature
 
Title
 
Date

 

 

 

 

 

 

 
*

John E. Maupin, Jr.
  Director   May 3, 2017

*

Jana R. Schreuder

 

Director

 

May 3, 2017

*

Reed V. Tuckson

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Melissa Waddey

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Melissa Waddey

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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     May 3, 2017  

*

David M. Dill

 

President, Director

 

 

May 3, 2017

 

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

 

May 3, 2017

 

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

 

 

Table of Contents


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 3rd day of May, 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     May 3, 2017  

*

Victor E. Giovanetti

 

President, Director

 

 

May 3, 2017

 

*

Conrad Deese

 

Chief Financial Officer, Director

 

 

May 3, 2017

 

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

 

 

Table of Contents


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 3rd day of May, 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     May 3, 2017  

*

Robert N. Klein

 

President, Director

 

 

May 3, 2017

 

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

 

May 3, 2017

 

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

 

 

Table of Contents


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 3rd day of May, 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     May 3, 2017  

*

Robert N. Klein

 

President, Director

 

 

May 3, 2017

 

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

 

May 3, 2017

 

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

 

 

Table of Contents


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 3rd day of May, 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     May 3, 2017  

*

Robert N. Klein

 

President, Director

 

 

May 3, 2017

 

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

 

May 3, 2017

 

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

R. Scott Raplee

 

President, Director

 

May 3, 2017

*

Jonathan C. Wall

 

Chief Financial Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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     May 3, 2017  

*

Robert N. Klein

 

President, Director

 

 

May 3, 2017

 

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

 

May 3, 2017

 

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

 

 

Table of Contents


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 3rd day of May, 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     May 3, 2017  

*

Robert N. Klein

 

President, Director

 

 

May 3, 2017

 

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

 

May 3, 2017

 

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

 

 

Table of Contents


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 3rd day of May, 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     May 3, 2017  

*

Robert N. Klein

 

President, Director

 

 

May 3, 2017

 

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

 

May 3, 2017

 

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

 

 

Table of Contents


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 3rd day of May, 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     May 3, 2017  

*

Robert N. Klein

 

President, Director

 

 

May 3, 2017

 

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

 

May 3, 2017

 

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

 

 

Table of Contents


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 3rd day of May, 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     May 3, 2017  

*

Robert N. Klein

 

President, Director

 

 

May 3, 2017

 

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

 

May 3, 2017

 

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Victor E. Giovanetti

 

President, Director

 

May 3, 2017

*

Conrad Deese

 

Chief Financial Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Melissa Waddey

 

President

 

May 3, 2017

*

Phillip Jones M.D.

 

Director

 

May 3, 2017

*

Robert Blackwell, M.D.

 

Director

 

May 3, 2017

*

Jerry W. Simmons, M.D.

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Victor E. Giovanetti

 

President, Director

 

May 3, 2017

*

Conrad Deese

 

Chief Financial Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

David M. Dill

 

President, Director

 

May 3, 2017

/s/ JENNIFER C. PETERS

Jennifer C. Peters

 

Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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 3rd day of May, 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   May 3, 2017

*

Robert N. Klein

 

President, Director

 

May 3, 2017

*

Bradley R. Owens

 

Chief Operations Officer, Director

 

May 3, 2017

*By:

 

/s/ J. MICHAEL GROOMS

J. Michael Grooms
As Attorney in Fact

 

 

 

 

Table of Contents


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    

Table of Contents

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    

Table of Contents

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    

Table of Contents

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

 

 

Table of Contents


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