LIFEPOINT HEALTH - History of Changes


DateDescription
2023-10-21 delete address 1220 Missouri Avenue Jeffersonville, IN, 47130
2023-10-21 delete address 1451 North Gardner Scottsburg, IN, 47170
2023-10-21 delete contact_pages_linkeddomain clarkmemorial.org
2023-10-21 delete contact_pages_linkeddomain scottmemorial.com
2023-10-21 delete phone 812.282.6631
2023-10-21 delete phone 812.752.3456
2023-09-18 insert address 2230 Joe Battle Blvd El Paso, TX, 79938
2023-09-18 insert address 45 Lower Westfield Road Holyoke, MA, 01040
2023-09-18 insert contact_pages_linkeddomain elpasorehabhospital.com
2023-09-18 insert contact_pages_linkeddomain valleyspringsbh.com
2023-09-18 insert phone 413.315.4100
2023-09-18 insert phone 915.910.6041
2023-08-16 delete chieflegalofficer Jennifer Peters
2023-08-16 delete evp Jennifer Peters
2023-08-16 delete person Rena Marsh
2023-08-16 delete person Sandra C. Podley
2023-08-16 delete person Sonny Terrill
2023-08-16 insert address 10114 Kennerly Road St. Louis, MO, 63128
2023-08-16 insert address 1850 South Santan Village Parkway Gilbert, AZ, 85295
2023-08-16 insert address 5000 Chamberlain Lane Louisville, KY, 40241
2023-08-16 insert contact_pages_linkeddomain dignityhealthevrehabgilbert.com
2023-08-16 insert contact_pages_linkeddomain frazierrehabbrownsboro.com
2023-08-16 insert person Bob Barrett
2023-08-16 insert person Chris Frost
2023-08-16 insert phone 314.948.2000
2023-08-16 insert phone 502.861.9600
2023-08-16 insert phone 623.269.6000
2023-08-16 update person_description Jennifer Peters => Jennifer Peters
2023-08-16 update person_title Jennifer Peters: Executive Vice President; General Counsel => Executive Vice President, Chief Administrative and Legal Officer
2023-07-13 delete career_pages_linkeddomain practicelink.com
2023-07-13 delete person Tizgel K.S. High
2023-07-13 update person_title Elmer Polite: Interim President, Eastern Division => President, Eastern Division
2023-07-13 update person_title Rena Marsh: Vice President, Chief Diversity Officer => Vice President HR, Chief Diversity, Inclusion & Engagement Officer
2023-04-10 delete contact_pages_linkeddomain parisregionalmedical.com
2023-04-10 insert address 4875 Broadway Sacramento, CA, 95820
2023-04-10 insert address 8920 East 56th Street Brownsburg, IN, 46112
2023-04-10 insert contact_pages_linkeddomain communityrehabhospitalwest.com
2023-04-10 insert contact_pages_linkeddomain parisregionalhealth.com
2023-04-10 insert contact_pages_linkeddomain ucdavisrehabhospital.com
2023-04-10 insert phone 279.224.6000
2023-04-10 insert phone 463.348.7000
2023-03-24 delete otherexecutives Evan Keyser
2023-03-24 delete svp Evan Keyser
2023-03-24 delete person Evan Keyser
2023-03-08 delete address 2225 Parker Road Carrollton, TX, 75010
2023-03-08 delete address 4488 Roslin Road Newburgh, IN, 47630
2023-03-08 delete address 8614 Shepherd Farm Drive West Chester, OH, 45069
2023-03-08 insert address 2225 Parker Rd Carrollton, TX, 75010
2023-03-08 insert address 4313 S Pleasant Crossing Boulevard Rogers, AR, 72758
2023-03-08 insert address 4488 Roslin Rd Newburgh, IN, 47630
2023-03-08 insert address 701 East Loop 281 Longview, TX, 75605
2023-03-08 insert address 7810 Bethany Road Liberty Township, OH, 45044
2023-03-08 insert address 8614 Shepherd Farm Dr West Chester Township, OH, 45069
2023-03-08 insert address Dodgen Loop Temple, TX, 76504
2023-03-08 insert address Temple Rehabilitation Hospital Temple, TX Temple Rehabilitation Hospital 23621
2023-03-08 insert contact_pages_linkeddomain cottonwoodsprings.com
2023-03-08 insert contact_pages_linkeddomain libertyrehabhospital.com
2023-03-08 insert contact_pages_linkeddomain longviewrehabhospital.com
2023-03-08 insert contact_pages_linkeddomain rogersrehabhospital.com
2023-03-08 insert contact_pages_linkeddomain templerehabhospital.com
2023-03-08 insert person Elmer Polite
2023-03-08 insert phone 254.410.0555
2023-03-08 insert phone 430.240.4600
2023-03-08 insert phone 479.341.4003
2023-03-08 insert phone 513.805.0300
2023-02-19 delete otherexecutives Christopher Rehm
2023-02-19 delete svp Christopher Rehm
2023-02-19 delete person Christopher Rehm
2023-02-19 delete person Jamie Carter
2023-02-19 delete person Pat Luer
2023-02-19 delete person Susan Moss
2023-02-19 insert address 10550 West McDowell Road, Avondale, AZ, 85392
2023-02-19 insert address 2085 Citygate Drive Columbus, OH, 43219
2023-02-19 insert address 2225 Parker Road Carrollton, TX, 75010
2023-02-19 insert address 2805 NE 129th Street, Vancouver, WA, 98686
2023-02-19 insert address 3755 South Rome Street Gilbert, AZ, 85297
2023-02-19 insert address 4488 Roslin Road Newburgh, IN, 47630
2023-02-19 insert address 5560 Mesa Springs Drive Ft. Worth, TX, 76123
2023-02-19 insert address 6902 S. Peek Road Richmond, TX, 77407
2023-02-19 insert address 700 Southeast Inner Loop Georgetown, TX, 78626
2023-02-19 insert address 7625 Hospital Drive Dublin,, OH, 43016
2023-02-19 insert address 833 Park East Blvd. Lafayette, IN, 47905
2023-02-19 insert address 8614 Shepherd Farm Drive West Chester, OH, 45069
2023-02-19 insert address 8835 American Way Englewood, CO, 80112
2023-02-19 insert address Arapaho Drive Olathe, KS, 66062
2023-02-19 insert contact_pages_linkeddomain beckettsprings.com
2023-02-19 insert contact_pages_linkeddomain brentwoodsprings.com
2023-02-19 insert contact_pages_linkeddomain carrolltonsprings.com
2023-02-19 insert contact_pages_linkeddomain columbussprings.com
2023-02-19 insert contact_pages_linkeddomain coppersprings.com
2023-02-19 insert contact_pages_linkeddomain denversprings.com
2023-02-19 insert contact_pages_linkeddomain highlandspringshealth.com
2023-02-19 insert contact_pages_linkeddomain mesasprings.com
2023-02-19 insert contact_pages_linkeddomain oakwoodsprings.com
2023-02-19 insert contact_pages_linkeddomain rainiersprings.com
2023-02-19 insert contact_pages_linkeddomain rockspringshealth.com
2023-02-19 insert contact_pages_linkeddomain sycamorespringshealth.com
2023-02-19 insert contact_pages_linkeddomain trianglesprings.com
2023-02-19 insert contact_pages_linkeddomain westparksprings.com
2023-02-19 insert contact_pages_linkeddomain woodlandspringshealth.com
2023-02-19 insert phone 216.302.3070
2023-02-19 insert phone 360.356.1890
2023-02-19 insert phone 405.438.3000
2023-02-19 insert phone 480.565.3035
2023-02-19 insert phone 480.667.5500
2023-02-19 insert phone 512.819.9400
2023-02-19 insert phone 513.942.9500
2023-02-19 insert phone 614.300.9100
2023-02-19 insert phone 614.717.1800
2023-02-19 insert phone 720.643.4300
2023-02-19 insert phone 765.743.4400
2023-02-19 insert phone 812.858.7200
2023-02-19 insert phone 817.292.4600
2023-02-19 insert phone 832.535.2770
2023-02-19 insert phone 913.353.3000
2023-02-19 insert phone 919.746.8900
2023-02-19 insert phone 936.270.7520
2023-02-19 insert phone 972.242.4114
2023-02-19 update person_title Russ Bailey: President, Rehabilitation Services => President, Lifepoint Rehabilitation and Lifepoint Behavioral Health
2023-02-02 delete alias Lifepoint Rehabilitation
2023-02-02 insert address 1400 N Wilmot Road, 3rd Floor Tucson, AZ, 85712
2023-02-02 insert contact_pages_linkeddomain cornerstoneeldorado.com
2023-02-02 insert phone 520.222.8268
2023-01-16 delete address 1607 South Locust Avenue, HWY 43 Lawrenceburg, TN, 384641
2023-01-16 delete address 300 North Hospital Drive Price, UT, 84501
2023-01-16 delete address 320 W 10th Ave #100 Kennewick, WA, 99336
2023-01-16 delete address 5330 South Highway 95 Fort Mohave, AZ, 86426
2023-01-16 delete address Lourdes Medical Center 1175 Carondelet Dr Richland, WA, 99354
2023-01-16 delete contact_pages_linkeddomain flemingcountyhospital.org
2023-01-16 delete person Vinitia Mathews
2023-01-16 delete phone 509.585.5910
2023-01-16 insert address 100 Hospital Drive Louisburg, NC, 27549
2023-01-16 insert address 1607 S Locust Avenue Lawrenceburg, TN, 38464
2023-01-16 insert address 300 Hospital Dr Price, UT, 84501
2023-01-16 insert address 5330 AZ-95 Fort Mohave, AZ, 86426
2023-01-16 insert address Lourdes Counseling Center 1175 Carondelet Dr Richland, WA, 99354
2023-01-16 insert contact_pages_linkeddomain flemingcountyhospital.com
2023-01-16 insert person Rena Marsh
2023-01-16 insert phone 919.340.8700
2022-10-31 delete address 330 Seven Springs Way, Brentwood, Tennessee 37027
2022-10-31 delete partner Regional Health Network
2022-10-31 delete source_ip 34.225.166.231
2022-10-31 insert address 1 Medical Park Dr Benton, AR, 72015
2022-10-31 insert address 1135 Carthage St Sanford, NC, 27330
2022-10-31 insert address 1140 Lexington Road Georgetown, KY, 40324
2022-10-31 insert address 116 Eddie Dowling Highway North Smithfield, RI, 02896
2022-10-31 insert address 1220 Missouri Avenue Jeffersonville, IN, 47130
2022-10-31 insert address 1240 South Germantown Road Germantown, TN, 38138
2022-10-31 insert address 1250 Tennova Medical Way Knoxville, TN, 37909
2022-10-31 insert address 1260 University Avenue Sewanee, TN, 37375
2022-10-31 insert address 1265 East College Street Pulaski, TN, 38478
2022-10-31 insert address 1307 W. Kennedy Boulevard Tampa, FL, 33606
2022-10-31 insert address 1401 Campus Drive Clive, IA, 50325
2022-10-31 insert address 142 S. Main Street Danville, VA, 24541
2022-10-31 insert address 1451 North Gardner Scottsburg, IN, 47170
2022-10-31 insert address 14561 North Outer Forty Road Chesterfield, MO, 63017
2022-10-31 insert address 1515 W. Chandler Blvd. Chandler, AZ, 85224
2022-10-31 insert address 1607 South Locust Avenue, HWY 43 Lawrenceburg, TN, 384641
2022-10-31 insert address 1625 Coldwater Creek Drive Waukesha, WI, 53118
2022-10-31 insert address 1710 Harper Road Beckley, WV, 25801
2022-10-31 insert address 1808 W Main St Russellville, AR, 72801
2022-10-31 insert address 185 Hospital Road Winchester, TN, 37398
2022-10-31 insert address 200 Hospital Drive Galax, VA, 24333
2022-10-31 insert address 2001 Errecart Boulevard Elko, NV, 89801
2022-10-31 insert address 201 W. Avalon Ave. Muscle Shoals, AL, 35661
2022-10-31 insert address 2181 Citracado Parkway Escondido, CA, 92029
2022-10-31 insert address 225 Big Station Camp Blvd. Gallatin, TN, 37066
2022-10-31 insert address 2801 Heartland Drive Coralville, IA, 52241
2022-10-31 insert address 288 S. Ridgecrest Street Rutherfordton, NC, 28139
2022-10-31 insert address 300 North Hospital Drive Price, UT, 84501
2022-10-31 insert address 3020 W. Wheatland Road Dallas, TX, 75237
2022-10-31 insert address 305 Langdon Street Somerset, KY, 42503
2022-10-31 insert address 310 21st Ave N Nashville, TN, 37203
2022-10-31 insert address 320 Hospital Drive Martinsville, VA, 24112
2022-10-31 insert address 320 W 10th Ave #100 Kennewick, WA, 99336
2022-10-31 insert address 3402 Anderson Healthcare Dr Edwardsville, IL, 62025
2022-10-31 insert address 3572 Hesper Road Billings, MT, 59102
2022-10-31 insert address 360 Amsden Avenue Versailles, KY, 40383
2022-10-31 insert address 37900 Chester Rd. Avon, OH, 44011
2022-10-31 insert address 3810 Plaza Way Kennewick, WA, 99338
2022-10-31 insert address 4 Giralda Farms Madison, NJ, 07940
2022-10-31 insert address 425 Alabama Avenue Fort Worth, TX, 76104
2022-10-31 insert address 4301 Mapleshade Ln Plano, TX, 75093
2022-10-31 insert address 45 Plateau St. Bryson City, NC, 28713
2022-10-31 insert address 500 Campus Drive Hancock, MI, 49930
2022-10-31 insert address 500 Hospital Drive Warrenton, VA, 20186
2022-10-31 insert address 5115 N Biltmore Ln Madison, WI, 53718
2022-10-31 insert address 5330 South Highway 95 Fort Mohave, AZ, 86426
2022-10-31 insert address 5401 W. Memorial Road Oklahoma City, OK, 73142
2022-10-31 insert address 55 Foundation Dr. Flemingsburg, KY, 41041
2022-10-31 insert address 566 Ruin Creek Road Henderson, NC, 27536
2022-10-31 insert address 5904 S. Southwood Road Springfield, MO, 65804
2022-10-31 insert address 600 West Ridge Road Wytheville, VA, 24382
2022-10-31 insert address 607 Greenwood Springs Drive Greenwood, IN, 46143
2022-10-31 insert address 615 Ridge Road Roxboro, NC, 27573
2022-10-31 insert address 6200 Overton Ridge Blvd Fort Worth, TX, 76132
2022-10-31 insert address 6700 Chad Colley Boulevard Fort Smith, AR, 72916
2022-10-31 insert address 675 Good Drive Lancaster, PA, 17601
2022-10-31 insert address 68 Hospital Road Sylva, NC, 28779
2022-10-31 insert address 6801 Gov. G. C. Peery Highway Richlands, VA, 24641
2022-10-31 insert address 700 West 45th St Austin, TX, 78751
2022-10-31 insert address 7343 Clearvista Drive Indianapolis, IN, 46256
2022-10-31 insert address 7900 Mid-America Boulevard Oklahoma City, OK, 73135
2022-10-31 insert address 791 South Main St Keller, TX, 76248
2022-10-31 insert address 815 South Vassault Street Tacoma, WA, 98465
2022-10-31 insert address 850 West Baraga Avenue Marquette, MI, 49855
2022-10-31 insert address 9 Linville Drive Paris, KY, 40361
2022-10-31 insert address 900 West Arbrook Blvd. Arlington, TX, 76015
2022-10-31 insert address 901 Lakeshore Drive Ishpeming, MI, 49849
2022-10-31 insert address Lourdes Medical Center 1175 Carondelet Dr Richland, WA, 99354
2022-10-31 insert address Trousdale Medical Center 500 Church Street Hartsville, TN, 37074
2022-10-31 insert alias Lifepoint Rehabilitation
2022-10-31 insert contact_pages_linkeddomain andersonrehabinstitute.com
2022-10-31 insert contact_pages_linkeddomain ascensionsaintthomasrehabhospital.com
2022-10-31 insert contact_pages_linkeddomain ashleyregional.com
2022-10-31 insert contact_pages_linkeddomain atlanticrehabinstitute.com
2022-10-31 insert contact_pages_linkeddomain baptistrehab.com
2022-10-31 insert contact_pages_linkeddomain bluegrasscommunityhospital.com
2022-10-31 insert contact_pages_linkeddomain bourbonhospital.com
2022-10-31 insert contact_pages_linkeddomain canyonvistamedicalcenter.com
2022-10-31 insert contact_pages_linkeddomain castleviewhospital.net
2022-10-31 insert contact_pages_linkeddomain centralcarolinahosp.com
2022-10-31 insert contact_pages_linkeddomain centraltexasrehabhospital.com
2022-10-31 insert contact_pages_linkeddomain chifranciscanrehabhospital.com
2022-10-31 insert contact_pages_linkeddomain clarkmemorial.org
2022-10-31 insert contact_pages_linkeddomain clarkregional.org
2022-10-31 insert contact_pages_linkeddomain clinchvalleyhealth.com
2022-10-31 insert contact_pages_linkeddomain communitymed.org
2022-10-31 insert contact_pages_linkeddomain communityrehabhospitalnorth.com
2022-10-31 insert contact_pages_linkeddomain communityrehabhospitalsouth.com
2022-10-31 insert contact_pages_linkeddomain conemaugh.org
2022-10-31 insert contact_pages_linkeddomain dignityhealthevrehab.com
2022-10-31 insert contact_pages_linkeddomain fauquierhealth.org
2022-10-31 insert contact_pages_linkeddomain flemingcountyhospital.org
2022-10-31 insert contact_pages_linkeddomain fryemedctr.com
2022-10-31 insert contact_pages_linkeddomain georgetowncommunityhospital.com
2022-10-31 insert contact_pages_linkeddomain google.com
2022-10-31 insert contact_pages_linkeddomain havasuregional.com
2022-10-31 insert contact_pages_linkeddomain jacksonpurchase.com
2022-10-31 insert contact_pages_linkeddomain knoxvillerehabhospital.com
2022-10-31 insert contact_pages_linkeddomain lakecumberlandhospital.com
2022-10-31 insert contact_pages_linkeddomain lancasterrehabhospital.com
2022-10-31 insert contact_pages_linkeddomain losalamosmedicalcenter.com
2022-10-31 insert contact_pages_linkeddomain mariaparham.com
2022-10-31 insert contact_pages_linkeddomain meadowviewregional.com
2022-10-31 insert contact_pages_linkeddomain mercy.net
2022-10-31 insert contact_pages_linkeddomain mercyrehabdesmoines.com
2022-10-31 insert contact_pages_linkeddomain mercyrehabiowacity.com
2022-10-31 insert contact_pages_linkeddomain methodist-rehab.com
2022-10-31 insert contact_pages_linkeddomain mmclc.org
2022-10-31 insert contact_pages_linkeddomain myharrisregional.com
2022-10-31 insert contact_pages_linkeddomain myhaywoodregional.com
2022-10-31 insert contact_pages_linkeddomain myriverviewmedical.com
2022-10-31 insert contact_pages_linkeddomain myrutherfordregional.com
2022-10-31 insert contact_pages_linkeddomain mysumnermedical.com
2022-10-31 insert contact_pages_linkeddomain myswaincommunity.com
2022-10-31 insert contact_pages_linkeddomain mytrousdalemedical.com
2022-10-31 insert contact_pages_linkeddomain namccares.com
2022-10-31 insert contact_pages_linkeddomain namcshoals.com
2022-10-31 insert contact_pages_linkeddomain nationalparkmedical.com
2022-10-31 insert contact_pages_linkeddomain nnrhospital.com
2022-10-31 insert contact_pages_linkeddomain ottumwaregionalhealth.com
2022-10-31 insert contact_pages_linkeddomain palomarhealthrehabinstitute.com
2022-10-31 insert contact_pages_linkeddomain parisregionalmedical.com
2022-10-31 insert contact_pages_linkeddomain personhospital.com
2022-10-31 insert contact_pages_linkeddomain raleighgeneral.com
2022-10-31 insert contact_pages_linkeddomain rehabhospitalofmontana.com
2022-10-31 insert contact_pages_linkeddomain rehabhospitalwi.com
2022-10-31 insert contact_pages_linkeddomain rhri.net
2022-10-31 insert contact_pages_linkeddomain saintmarysregional.com
2022-10-31 insert contact_pages_linkeddomain salinememorial.org
2022-10-31 insert contact_pages_linkeddomain scottmemorial.com
2022-10-31 insert contact_pages_linkeddomain southerntnlawrenceburg.com
2022-10-31 insert contact_pages_linkeddomain southerntnpulaski.com
2022-10-31 insert contact_pages_linkeddomain southerntnsewanee.com
2022-10-31 insert contact_pages_linkeddomain southerntnwinchester.com
2022-10-31 insert contact_pages_linkeddomain sovahhealth.com
2022-10-31 insert contact_pages_linkeddomain springviewhospital.com
2022-10-31 insert contact_pages_linkeddomain starrregional.com
2022-10-31 insert contact_pages_linkeddomain stmaryrehabilitationhospital.com
2022-10-31 insert contact_pages_linkeddomain tampageneralrehabhospital.com
2022-10-31 insert contact_pages_linkeddomain tcrh.org
2022-10-31 insert contact_pages_linkeddomain texasrehabarlington.com
2022-10-31 insert contact_pages_linkeddomain texasrehabhospital.com
2022-10-31 insert contact_pages_linkeddomain texasrehabkeller.com
2022-10-31 insert contact_pages_linkeddomain trioshealth.org
2022-10-31 insert contact_pages_linkeddomain uhavonrehabhospital.com
2022-10-31 insert contact_pages_linkeddomain uhrehabhospital.com
2022-10-31 insert contact_pages_linkeddomain uphealthsystem.com
2022-10-31 insert contact_pages_linkeddomain uwhealthrehabhospital.com
2022-10-31 insert contact_pages_linkeddomain valleyviewmedicalcenter.net
2022-10-31 insert contact_pages_linkeddomain wcch.org
2022-10-31 insert contact_pages_linkeddomain wellbridgedallas.com
2022-10-31 insert contact_pages_linkeddomain wellbridgefortworth.com
2022-10-31 insert contact_pages_linkeddomain willamettevalleymedical.com
2022-10-31 insert contact_pages_linkeddomain wilsonmedical.com
2022-10-31 insert contact_pages_linkeddomain yourlourdes.com
2022-10-31 insert index_pages_linkeddomain vimeo.com
2022-10-31 insert phone 216.593.2200
2022-10-31 insert phone 252.399.8040
2022-10-31 insert phone 252.438.4143
2022-10-31 insert phone 253.444.3320
2022-10-31 insert phone 256.629.1000
2022-10-31 insert phone 256.768.8323
2022-10-31 insert phone 262.521.8800
2022-10-31 insert phone 267.560.1100
2022-10-31 insert phone 270.251.4100
2022-10-31 insert phone 270.692.3161
2022-10-31 insert phone 276.228.0200
2022-10-31 insert phone 276.236.8181
2022-10-31 insert phone 276.596.6000
2022-10-31 insert phone 276.666.7200
2022-10-31 insert phone 304.256.4100
2022-10-31 insert phone 314.881.4000
2022-10-31 insert phone 317.215.3800
2022-10-31 insert phone 317.585.5400
2022-10-31 insert phone 319.645.4001
2022-10-31 insert phone 336.599.2121
2022-10-31 insert phone 401.769.4100
2022-10-31 insert phone 405.251.9622
2022-10-31 insert phone 405.384.5250
2022-10-31 insert phone 406.413.6200
2022-10-31 insert phone 406.728.4100
2022-10-31 insert phone 417.227.9000
2022-10-31 insert phone 423.263.3600
2022-10-31 insert phone 423.745.1411
2022-10-31 insert phone 434.799.2100
2022-10-31 insert phone 435.637.4800
2022-10-31 insert phone 435.789.3342
2022-10-31 insert phone 440.695.7100
2022-10-31 insert phone 442.277.6100
2022-10-31 insert phone 479.968.2841
2022-10-31 insert phone 479.974.5700
2022-10-31 insert phone 501.321.1000
2022-10-31 insert phone 501.776.6000
2022-10-31 insert phone 502.868.1100
2022-10-31 insert phone 503.472.6131
2022-10-31 insert phone 505.662.4201
2022-10-31 insert phone 509.221.7000
2022-10-31 insert phone 509.547.7704
2022-10-31 insert phone 509.585.5910
2022-10-31 insert phone 509.943.9104
2022-10-31 insert phone 512.407.2111
2022-10-31 insert phone 515.381.6519
2022-10-31 insert phone 520.263.2000
2022-10-31 insert phone 540.316.5000
2022-10-31 insert phone 575.522.8641
2022-10-31 insert phone 602.594.5400
2022-10-31 insert phone 606.679.7441
2022-10-31 insert phone 606.759.5311
2022-10-31 insert phone 606.849.5000
2022-10-31 insert phone 608.592.8100
2022-10-31 insert phone 615.328.3500
2022-10-31 insert phone 615.328.8888
2022-10-31 insert phone 615.374.2221
2022-10-31 insert phone 615.735.1560
2022-10-31 insert phone 618.307.7900
2022-10-31 insert phone 629.253.5300
2022-10-31 insert phone 641.684.2300
2022-10-31 insert phone 682.304.6000
2022-10-31 insert phone 717.406.3000
2022-10-31 insert phone 775.738.5151
2022-10-31 insert phone 812.282.6631
2022-10-31 insert phone 812.752.3456
2022-10-31 insert phone 813.893.6000
2022-10-31 insert phone 814.224.2141
2022-10-31 insert phone 814.247.3100
2022-10-31 insert phone 814.534.9000
2022-10-31 insert phone 814.634.5911
2022-10-31 insert phone 817.361.1991
2022-10-31 insert phone 817.820.3400
2022-10-31 insert phone 817.898.6908
2022-10-31 insert phone 828.286.5000
2022-10-31 insert phone 828.315.5000
2022-10-31 insert phone 828.456.7311
2022-10-31 insert phone 828.488.2155
2022-10-31 insert phone 828.586.7000
2022-10-31 insert phone 859.745.3500
2022-10-31 insert phone 859.873.3111
2022-10-31 insert phone 859.987.3600
2022-10-31 insert phone 865.895.6000
2022-10-31 insert phone 901.275.3300
2022-10-31 insert phone 903.737.1111
2022-10-31 insert phone 906.449.3000
2022-10-31 insert phone 906.483.1000
2022-10-31 insert phone 906.486.4431
2022-10-31 insert phone 919.774.2100
2022-10-31 insert phone 928.788.2273
2022-10-31 insert phone 928.855.8185
2022-10-31 insert phone 931.363.7531
2022-10-31 insert phone 931.598.5691
2022-10-31 insert phone 931.762.6571
2022-10-31 insert phone 931.967.8200
2022-10-31 insert phone 972.596.5445
2022-10-31 insert phone 972.708.8600
2022-10-31 insert phone 973.549.7440
2022-10-31 insert source_ip 69.16.203.183
2022-10-31 update robots_txt_status lifepointhealth.net: 404 => 200
2022-10-31 update robots_txt_status www.lifepointhealth.net: 404 => 200
2022-10-15 update person_description Cherie Sibley => Cherie Sibley
2022-10-15 update person_title Cherie Sibley: President, Central Division => President, Acute Service Lines
2022-07-27 insert person Russ Bailey
2022-07-27 insert person Tizgel High
2022-07-27 insert person Vinitia Mathews
2022-06-25 insert coo Jason Zachariah
2022-06-25 insert evp Jason Zachariah
2022-06-25 delete person Victor E. Giovanetti
2022-06-25 delete phone 615.920.7718
2022-06-25 insert person Aaron Lewis
2022-06-25 insert person William Haugh
2022-06-25 insert phone 615.920.7550
2022-06-25 update person_description Jason Zachariah => Jason Zachariah
2022-06-25 update person_title Jason Zachariah: President, Integrated Solutions => Chief Operating Officer; Executive Vice President
2022-02-20 delete person John Andazola
2022-02-20 delete person Jonathan Barry Dixon
2022-02-20 delete person Michael A. (Tony) Kelly
2022-02-20 delete person Michael Alan Caplan
2022-02-20 delete person William G. Cloud
2022-02-20 delete person William Hunter Housman
2022-02-05 delete president David M. Dill
2022-02-05 insert chairman David M. Dill
2022-02-05 insert secretary Jennifer Peters
2022-02-05 delete person Rob Jay
2022-02-05 delete person Robert B. Wampler
2022-02-05 delete ticker_symbol APO
2022-02-05 insert person Jason Zachariah
2022-02-05 update person_title David M. Dill: President; Chief Executive Officer => Chairman; Chief Executive Officer
2022-02-05 update person_title Jennifer Peters: Executive Vice President; General Counsel => Corporate Secretary; Executive Vice President; General Counsel
2021-12-01 insert ticker_symbol APO
2021-09-06 delete index_pages_linkeddomain lpnt.net
2021-08-21 insert index_pages_linkeddomain lpnt.net
2021-07-03 insert personal_emails he..@lpnt.net
2021-07-03 insert email he..@lpnt.net
2021-06-18 delete phone 615.790.7660
2021-06-18 insert phone 615.920.7660
2021-06-02 delete personal_emails em..@mghs.org
2021-06-02 insert personal_emails em..@lpnt.net
2021-06-02 insert personal_emails he..@lptn.net
2021-06-02 delete email em..@mghs.org
2021-06-02 delete phone 906-225-3447
2021-06-02 insert email em..@lpnt.net
2021-06-02 insert email he..@lptn.net
2021-06-02 insert person Helene Gleason
2021-06-02 insert phone 814-241-8330
2021-06-02 insert phone 906-231-7693
2021-05-12 delete email mi..@lpnt.net
2021-05-12 delete phone 615.920.7654
2021-05-12 insert email me..@lpnt.net
2021-05-12 insert phone 615.790.7660
2020-07-25 delete index_pages_linkeddomain 123cha.com
2020-07-18 insert index_pages_linkeddomain 123cha.com
2020-05-04 delete index_pages_linkeddomain lpnt.net
2020-04-28 insert index_pages_linkeddomain lpnt.net
2020-03-23 delete index_pages_linkeddomain archive.org
2020-02-20 insert index_pages_linkeddomain archive.org
2020-01-14 update person_description David M. Dill => David M. Dill
2019-12-21 delete otherexecutives Russell L. Holman
2019-12-21 delete person Russell L. Holman
2019-07-19 insert person Cherie Sibley
2019-07-19 insert person Jamie Carter
2019-07-19 insert person Robert B. Wampler
2019-07-19 insert person Sandra C. Podley
2019-07-13 delete person John P. Bumpus
2019-07-10 delete index_pages_linkeddomain lpnt.net
2019-07-06 insert index_pages_linkeddomain lpnt.net
2019-06-17 delete index_pages_linkeddomain lpnt.net
2019-06-13 insert index_pages_linkeddomain lpnt.net
2019-05-01 insert personal_emails em..@mghs.org
2019-05-01 insert personal_emails la..@lpnt.net
2019-05-01 delete email dw..@lpnt.net
2019-05-01 delete phone 615-920-7202
2019-05-01 insert email em..@mghs.org
2019-05-01 insert email la..@lpnt.net
2019-05-01 insert person Emily Bean
2019-05-01 insert person Lauren Ellegood
2019-05-01 insert phone 615-920-7233
2019-05-01 insert phone 906-225-3447
2019-03-21 update person_description David M. Dill => David M. Dill
2019-01-27 insert president David M. Dill
2019-01-27 update person_title David M. Dill: Chief Executive Officer => President; Chief Executive Officer
2018-12-23 delete ceo William F. Carpenter, III
2018-12-23 delete cfo David M. Dill
2018-12-23 delete chairman Marguerite W. Kondracke
2018-12-23 delete chairman Richard H. Evans
2018-12-23 delete chairman William F. Carpenter, III
2018-12-23 delete cio Sean Tuley
2018-12-23 delete coo David M. Dill
2018-12-23 delete coo Jana R. Schreuder
2018-12-23 delete evp David M. Dill
2018-12-23 delete evp Jana R. Schreuder
2018-12-23 delete evp John P. Bumpus
2018-12-23 delete managingdirector Reed V. Tuckson
2018-12-23 delete otherexecutives Jana R. Schreuder
2018-12-23 delete otherexecutives Jeff Seraphine
2018-12-23 delete otherexecutives John E. Maupin Jr.
2018-12-23 delete otherexecutives John P. Bumpus
2018-12-23 delete otherexecutives Kermit R. Crawford
2018-12-23 delete otherexecutives Marguerite W. Kondracke
2018-12-23 delete otherexecutives Michael P. Haley
2018-12-23 delete otherexecutives Paul Hannah
2018-12-23 delete otherexecutives Reed V. Tuckson
2018-12-23 delete otherexecutives Richard H. Evans
2018-12-23 delete otherexecutives William F. Carpenter, III
2018-12-23 delete president David M. Dill
2018-12-23 delete secretary Jennifer Peters
2018-12-23 delete svp Sean Tuley
2018-12-23 insert ceo David M. Dill
2018-12-23 insert evp Jennifer Peters
2018-12-23 delete associated_investor Fenway Partners
2018-12-23 delete index_pages_linkeddomain jobs.net
2018-12-23 delete person David S. Critchlow
2018-12-23 delete person Dr. Christopher Rehm
2018-12-23 delete person Greg Hostettler
2018-12-23 delete person Jana R. Schreuder
2018-12-23 delete person Jason Ross
2018-12-23 delete person Jeff Seraphine
2018-12-23 delete person John E. Maupin Jr.
2018-12-23 delete person Kermit R. Crawford
2018-12-23 delete person Kevin Manis
2018-12-23 delete person Marguerite W. Kondracke
2018-12-23 delete person Melissa Waddey
2018-12-23 delete person Michael P. Haley
2018-12-23 delete person Pam Belcher
2018-12-23 delete person Paul Hannah
2018-12-23 delete person Reed V. Tuckson
2018-12-23 delete person Reggie Hill
2018-12-23 delete person Richard H. Evans
2018-12-23 delete person Robert Klein
2018-12-23 delete person Scott Raplee
2018-12-23 delete person Sean Tuley
2018-12-23 delete person Shannon Fiser
2018-12-23 delete person William F. Carpenter, III
2018-12-23 insert person Rob Jay
2018-12-23 update person_description Jennifer Peters => Jennifer Peters
2018-12-23 update person_description John P. Bumpus => John P. Bumpus
2018-12-23 update person_description Victor Giovanetti => Victor E. Giovanetti
2018-12-23 update person_title David M. Dill: Chief Operating Officer; Executive Vice President; President; Chief Financial Officer => Chief Executive Officer
2018-12-23 update person_title Jennifer Peters: Corporate Secretary; General Counsel => Executive Vice President; General Counsel
2018-12-23 update person_title John P. Bumpus: Chief Administrative Officer; Executive Vice President => Executive Vice President, Administration
2018-12-23 update person_title Victor E. Giovanetti: President of LifePoint Health 's Eastern Group; President, Eastern Group => Executive Vice President, Hospital Operations
2018-04-06 delete index_pages_linkeddomain dukelifepointhealthcare.com
2018-04-06 delete index_pages_linkeddomain plus.google.com
2018-04-06 delete person Brian Sinotte
2018-04-06 delete source_ip 13.68.85.163
2018-04-06 delete terms_pages_linkeddomain dukelifepointhealthcare.com
2018-04-06 delete terms_pages_linkeddomain plus.google.com
2018-04-06 insert index_pages_linkeddomain jobs.net
2018-04-06 insert source_ip 34.225.166.231
2018-04-06 update robots_txt_status lifepointhospitals.com: 200 => 404
2018-04-06 update robots_txt_status www.lifepointhealth.net: 200 => 404
2018-02-18 insert person Brian Sinotte
2018-01-05 update person_description John E. Maupin Jr. => John E. Maupin Jr.
2017-12-08 delete person Bob Honeycutt
2017-12-08 delete person Joe Wilkins
2017-11-03 delete person Matt Smith
2017-11-03 insert person Joe Wilkins
2017-09-27 delete person Roy Finch
2017-09-27 insert person Bob Honeycutt
2017-08-13 delete career_pages_linkeddomain taleo.net
2017-08-13 delete person Jacques Yves LeBlanc
2017-08-13 delete person Joe Koch
2017-08-13 insert person Matt Smith
2017-07-16 delete about_pages_linkeddomain lifepointhospitals.com
2017-07-16 delete career_pages_linkeddomain lifepointhospitals.com
2017-07-16 delete casestudy_pages_linkeddomain lifepointhospitals.com
2017-07-16 delete contact_pages_linkeddomain lifepointhospitals.com
2017-07-16 delete index_pages_linkeddomain lifepointhospitals.com
2017-07-16 delete partner_pages_linkeddomain lifepointhospitals.com
2017-07-16 insert person Roy Finch
2017-06-09 delete about_pages_linkeddomain loganmemorial.com
2017-06-09 delete career_pages_linkeddomain loganmemorial.com
2017-06-09 delete casestudy_pages_linkeddomain loganmemorial.com
2017-06-09 delete contact_pages_linkeddomain loganmemorial.com
2017-06-09 delete index_pages_linkeddomain loganmemorial.com
2017-06-09 delete management_pages_linkeddomain loganmemorial.com
2017-06-09 delete person Robert Parker
2017-06-09 delete source_ip 104.209.209.178
2017-06-09 delete terms_pages_linkeddomain loganmemorial.com
2017-06-09 insert person Joe Koch
2017-06-09 insert source_ip 13.68.85.163
2017-04-29 delete chieflegalofficer Paul D. Gilbert
2017-04-29 delete evp Paul D. Gilbert
2017-04-29 delete otherexecutives Paul D. Gilbert
2017-04-29 delete person Paul D. Gilbert
2017-04-29 delete source_ip 169.54.176.2
2017-04-29 insert person Robert Parker
2017-04-29 insert source_ip 104.209.209.178
2017-04-29 update person_description John P. Bumpus => John P. Bumpus
2016-10-08 delete cfo Leif M. Murphy
2016-10-08 delete evp Leif M. Murphy
2016-10-08 delete otherexecutives Leif M. Murphy
2016-10-08 insert evp Michael S. Coggin
2016-10-08 delete career_pages_linkeddomain lifepointgoodlife.com
2016-10-08 delete person Leif M. Murphy
2016-10-08 update person_title Michael S. Coggin: Chief Financial Officer; Member of the Executive Leadership Committee; Chief Financial Officer ( Effective September 30, 2016 ); Member of the Executive Leadership Team => Executive Vice President; Chief Financial Officer; Member of the Executive Leadership Committee; Member of the Executive Leadership Team
2016-09-10 insert cfo Michael S. Coggin
2016-09-10 insert otherexecutives Michael S. Coggin
2016-09-10 delete person Bert Beard
2016-09-10 insert person Michael S. Coggin