Other Filers
A1 Leasing, Inc.
Abbott Ambulance, Inc.
Access 2 Care, LLC
Exhibits
S-4
from S-4 403 pages S-4
09/27/11
EX-3.3
from S-4 3 pages Articles of Incorporation of A1 Leasing, Inc
09/27/11
EX-3.4
from S-4 11 pages Bylaws of A1 Leasing Inc. Adopted September 20, 1996 Bylaws of A1 Leasing, Inc. Article 1 Offices
09/27/11
EX-3.5
from S-4 18 pages Articles of Incorporation of Abbott Merger, Inc
09/27/11
EX-3.6
from S-4 16 pages Revised and Restated By-Laws of Abbott Ambulance, Inc
09/27/11
EX-3.7
from S-4 13 pages Articles of Organization
09/27/11
EX-3.8
from S-4 12 pages Operating Agreement for Access 2 Care, LLC
09/27/11
EX-3.9
from S-4 19 pages Certificate of Incorporation of Adam Transportation Service, Inc
09/27/11
EX-3.10
from S-4 17 pages By-Laws of Adam Transportation Service, Inc
09/27/11
EX-3.11
from S-4 5 pages Certificate of Incorporation of Affilion, Inc
09/27/11
EX-3.12
from S-4 15 pages Affilion, Inc. Bylaws
09/27/11
EX-3.13
from S-4 16 pages Articles of Incorporation Form 001 Filing Fee: $50.00 Revised 12/27/01 Deliver 2 Copies To: Colorado Secretary of State Business Division, 1560 Broadway, Suite 200 Denver, Co 80202-5169 This Document Must Be Typed or Machine Printed Please Include a Self-Addressed Envelope. the Undersigned, Acting as the Incorporator of a Corporation for Profit Pursuant to §7-102-102, Colorado Revised Statutes (C.R.S.), Delivers These Articles of Incorporation to the Colorado Secretary of State for Filing, and States as Follows
09/27/11
EX-3.14
from S-4 24 pages Bylaws of Air Ambulance Specialists, Inc
09/27/11
EX-3.15
from S-4 5 pages Certificate of Incorporation of Es Acquisition, Inc
09/27/11
EX-3.16
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.17
from S-4 2 pages Restated Articles of Incorporation of American Emergency Physicians Medical Group, Inc
09/27/11
EX-3.18
from S-4 21 pages Bylaws of American Emergency Physicians Medical Group, Inc. a Medical Corporation
09/27/11
EX-3.19
from S-4 2 pages Articles of Incorporation of American Investment Enterprises, Inc
09/27/11
EX-3.20
from S-4 13 pages Bylaws of American Investment Enterprises, Inc
09/27/11
EX-3.21
from S-4 5 pages Certificate of Incorporation of American Medical Pathways, Inc
09/27/11
EX-3.22
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.23
from S-4 20 pages Certificate of Incorporation of Laidlaw Medical Transportation, Inc
09/27/11
EX-3.24
from S-4 17 pages Laidlaw Medical Transportation, Inc. By-Laws
09/27/11
EX-3.25
from S-4 2 pages Certificate of Formation of American Medical Response Delaware Valley, LLC
09/27/11
EX-3.26
from S-4 9 pages Limited Liability Company Agreement of American Medical Response Delaware Valley, LLC
09/27/11
EX-3.27
from S-4 5 pages Certificate of Incorporation of American Medical Response Leasing, Inc
09/27/11
EX-3.28
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.29
from S-4 4 pages Certificate of Incorporation of American Medical Response Management, Inc
09/27/11
EX-3.30
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.31
from S-4 29 pages Statement of Change of Registered Office
09/27/11
EX-3.32
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.33
from S-4 48 pages Articles of Incorporation of Willamette Falls Ambulance Service, Inc
09/27/11
EX-3.34
from S-4 7 pages Bylaws of American Medical Response Northwest, Inc
09/27/11
EX-3.35
from S-4 11 pages Certificate of Incorporation of Amr Acquisition, Inc
09/27/11
EX-3.36
from S-4 9 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.37
from S-4 33 pages Change of Address for Domestic & Foreign Stock & Non-Stock Corp, LLC, LP, Llp & Statutory Trust Office of the Secretary of the State 30 Trinity Street / P.O. Box 150470 / Hartford, Ct 06115-0470 / Rev. 12/1999
09/27/11
EX-3.38
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.39
from S-4 4 pages Certificate of Change of Location of Registered Office and of Registered Agent of American Medical Response of Georgia, Inc
09/27/11
EX-3.40
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.41
from S-4 10 pages Certificate of Change of Registered Agent and Registered Office * * * * *
09/27/11
EX-3.42
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.43
from S-4 18 pages Articles of Incorporation Courtesy Services of San Bernardino, Inc. —O0o—
09/27/11
EX-3.44
from S-4 15 pages Bylaws of the Subsidiaries of American Medical Response, Inc. (California Version) Shareholders
09/27/11
EX-3.45
from S-4 40 pages The Commonwealth of Massachusetts William Francis Galvin Secretary of the Commonwealth One Ashburton Place, Boston, Massachusetts 02108-1512 Articles of Merger of Parent and Subsidiary Corporations
09/27/11
EX-3.46
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.47
from S-4 5 pages Certificate of Incorporation of Htc Acquisition, Inc
09/27/11
EX-3.48
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.49
from S-4 5 pages Certificate of Incorporation of American Medical Response of Oklahoma, Inc
09/27/11
EX-3.50
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.51
from S-4 5 pages Certificate of Incorporation of Medic One Ambulance Service, Inc
09/27/11
EX-3.52
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.53
from S-4 35 pages Certificate Concerning Distribution of Reduction Surplus of Goodhew Ambulance Service, Inc., a California Corporation
09/27/11
EX-3.54
from S-4 14 pages Certificate of Amendment to the Bylaws of Goodhew Ambulance Service, Inc. a California Corporation
09/27/11
EX-3.55
from S-4 4 pages Certificate of Incorporation of American Medical Response of Tennessee, Inc
09/27/11
EX-3.56
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.57
from S-4 7 pages Certificate of Incorporation of American Medical Response of Texas, Inc
09/27/11
EX-3.58
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.59
from S-4 38 pages Articles of Incorporation of Pmi Acquisition Corp. I
09/27/11
EX-3.60
from S-4 15 pages Bylaws of the Subsidiaries of American Medical Response, Inc. (California Version) Shareholders
09/27/11
EX-3.61
from S-4 16 pages Certificate of Incorporation of American Medical Response, Inc
09/27/11
EX-3.62
from S-4 13 pages By-Laws of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.63
from S-4 2 pages Certificate of Formation of Amr Brockton, L.L.C
09/27/11
EX-3.64
from S-4 9 pages Limited Liability Company Agreement of Amr Brockton, L.L.C
09/27/11
EX-3.65
from S-4 4 pages Certificate of Incorporation of Amr Holdco, Inc
09/27/11
EX-3.66
from S-4 7 pages Amended and Restated By-Laws of Amr Holdco, Inc. 1. Meetings of Stockholders
09/27/11
EX-3.67
from S-4 1 page Certificate of Formation of Apex Acquisition LLC
09/27/11
EX-3.68
from S-4 9 pages Limited Liability Company Agreement of Apex Acquisition LLC Dated as of November 12, 2009 Limited Liability Company Agreement of Apex Acquisition LLC
09/27/11
EX-3.69
from S-4 3 pages Certificate of Incorporation of Arizona Oasis Acquisition, Inc
09/27/11
EX-3.70
from S-4 26 pages Bylaws of Arizona Oasis Acquisition, Inc
09/27/11
EX-3.71
from S-4 24 pages It Is Hereby Certified That
09/27/11
EX-3.72
from S-4 10 pages By-Laws of Associated Ambulance Service, Inc
09/27/11
EX-3.73
from S-4 5 pages Certificate of Change of Location of Registered Office and of Registered Agent of Atlantic Ambulance Services Acquisition, Inc
09/27/11
EX-3.74
from S-4 14 pages Atlantic Ambulance Services Acquisition, Inc. (A Delaware Corporation) Bylaws
09/27/11
EX-3.75
from S-4 7 pages Certificate of Change of Location of Registered Office and of Registered Agent of Atlantic/Key West Ambulance, Inc
09/27/11
EX-3.76
from S-4 18 pages Atlantic/Key West Ambulance Acquisition, Inc. (A Delaware Corporation) Bylaws
09/27/11
EX-3.77
from S-4 6 pages Certificate of Change of Location of Registered Office and of Registered Agent of Atlantic/Palm Beach Ambulance, Inc
09/27/11
EX-3.78
from S-4 15 pages Atlantic/Palm Beach Ambulance Acquisition, Inc. (A Delaware Corporation) Bylaws
09/27/11
EX-3.79
from S-4 25 pages Articles of Amendment of Articles of Incorporation of Bestpractices, Inc
09/27/11
EX-3.80
from S-4 13 pages Bylaws of Bestpractices, Inc. a Virginia Corporation Article 1 Stockholders
09/27/11
EX-3.81
from S-4 3 pages Articles of Incorporation of Blythe Ambulance Service
09/27/11
EX-3.82
from S-4 9 pages Amended and Restated By-Laws of Blythe Ambulance Service Section 1. Law, Articles of Incorporation and By-Laws
09/27/11
EX-3.83
from S-4 7 pages Certificate of Change of Location of Registered Office and of Registered Agent of Broward Ambulance, Inc
09/27/11
EX-3.84
from S-4 17 pages Broward Ambulance Acquisition, Inc. (A Delaware Corporation) Bylaws
09/27/11
EX-3.85
from S-4 6 pages Article 1 — Entity Name and Type
09/27/11
EX-3.86
from S-4 32 pages Company Agreement of Company Management, LLC a Texas Limited Liability Company
09/27/11
EX-3.87
from S-4 2 pages Certificate of Amendment of Articles of Incorporation
09/27/11
EX-3.88
from S-4 12 pages Desert Valley Medical Transport, Inc. Amended and Restated Bylaws * * * * *
09/27/11
EX-3.89
from S-4 12 pages Certicate of Incorporation of Ehr Management Co
09/27/11
EX-3.90
from S-4 23 pages Bylaws of Ehr Management Co. (A Delaware Corporation) Adopted Pursuant to the Certificate of Ownership & Merger With Electrolyte Acquisition Subsidiary, Inc. Filed With the Delaware Secretary of State on December 13, 2006
09/27/11
EX-3.91
from S-4 2 pages Certificate of Incorporation
09/27/11
EX-3.92
from S-4 12 pages Bylaws of Emcare Anesthesia Providers, Inc
09/27/11
EX-3.93
from S-4 2 pages Certificate of Incorporation of Emcare Holdco, Inc
09/27/11
EX-3.94
from S-4 8 pages Amended and Restated By-Laws of Emcare Holdco, Inc. 1. Meetings of Stockholders
09/27/11
EX-3.95
from S-4 3 pages Restated Certificate of Incorporation of Emcare Holdings Inc
09/27/11
EX-3.96
from S-4 14 pages Amended and Restated Bylaws of Emcare Holdings Inc
09/27/11
EX-3.97
from S-4 6 pages Restated and Amended Articles of Incorporation of Associated Emergency Physicians, Inc. Medical Group of Northern California
09/27/11
EX-3.98
from S-4 4 pages Bylaws Emcare of California, Inc
09/27/11
EX-3.99
from S-4 49 pages Statement of Correction
09/27/11
EX-3.100
from S-4 10 pages Bylaws of Spectrum Emergency Care, Inc. Article Offices
09/27/11
EX-3.101
from S-4 7 pages Certificate of Change of Location of Registered Office and of Registered Agent
09/27/11
EX-3.102
from S-4 11 pages Bylaws of Spectrum Physician and Allied Health Services, Inc
09/27/11
EX-3.103
from S-4 27 pages Certificate of Incorporation of Emcare, Inc. Pursuant to the Provisions of Section 102 of the General Corporation Law of the State of Delaware
09/27/11
EX-3.104
from S-4 6 pages Bylaws of Emcare, Inc
09/27/11
EX-3.105
from S-4 3 pages Certificate of Incorporation of Emergency Medical Services LP Corporation
09/27/11
EX-3.106
from S-4 21 pages Emergency Medical Services LP Corporation Bylaws as Adopted on May 26, 2011 Emergency Medical Services LP Corporation Bylaws
09/27/11
EX-3.107
from S-4 2 pages Articles of Incorporation of Emergency Medicine Education Systems, Inc
09/27/11
EX-3.108
from S-4 14 pages Emergency Medicine Education Systems, Inc. Bylaws
09/27/11
EX-3.109
from S-4 1 page Certificate of Formation of Ems Management LLC
09/27/11
EX-3.110
from S-4 16 pages Operating Agreement of Ems Management LLC, a Delaware Limited Liability Company
09/27/11
EX-3.111
from S-4 2 pages Certificate of Formation of Pm Acquisition, LLC
09/27/11
EX-3.112
from S-4 6 pages Operating Agreement Ems Offshore Medical Services, LLC
09/27/11
EX-3.113
from S-4 4 pages Articles of Organization for Florida Limited Liability Company
09/27/11
EX-3.114
from S-4 3 pages Amended and Restated Operating Agreement of Everrad, LLC
09/27/11
EX-3.115
from S-4 16 pages Certificate of Change of Five Counties Ambulance Service, Inc. Under-Section 805-A of the Business Corporation Law
09/27/11
EX-3.116
from S-4 9 pages By-Laws of Five Counties Ambulance Service, Inc
09/27/11
EX-3.117
from S-4 9 pages Articles of Incorporation of Florida Emergency Partners, Inc
09/27/11
EX-3.118
from S-4 11 pages By-Laws of Florida Emergency Partners, Inc
09/27/11
EX-3.119
from S-4 8 pages Articles of Incorporation of Fountain Ambulance Service, Inc. a Close Corporation
09/27/11
EX-3.120
from S-4 15 pages Bylaws of Fountain Ambulance Service, Inc. Approved and Adopted Effective as of September 22, 2011
09/27/11
EX-3.121
from S-4 9 pages Articles of Incorporation of Oxnard Ambulance Service, Inc. Under the Laws of the State of California
09/27/11
EX-3.122
from S-4 16 pages Amended By-Laws of Oxnard Ambulance Service, Inc. a California Corporation
09/27/11
EX-3.123
from S-4 19 pages Articles of Incorporation of Hank’s Acquisition Corp
09/27/11
EX-3.124
from S-4 16 pages Bylaws of Hank’s Acquisition Corp. an Alabama Corporation
09/27/11
EX-3.125
from S-4 5 pages Certificate of Incorporation of Spectrum Healthcare Administrative Services, Inc
09/27/11
EX-3.126
from S-4 16 pages Bylaws of Spectrum Healthcare Administrative Services, Inc
09/27/11
EX-3.127
from S-4 4 pages Articles of Incorporation of Hemet Valley Ambulance Service, Inc
09/27/11
EX-3.128
from S-4 15 pages By-Laws of Hemet Valley Ambulance Service, Inc. a California Corporation
09/27/11
EX-3.129
from S-4 7 pages Articles of Incorporation of Herren Enterprises, Inc
09/27/11
EX-3.130
from S-4 10 pages Amended and Restated By-Laws of Herren Enterprises, Inc. (D/B/a Doctor’s Ambulance Service) Section 1. Law, Articles of Incorporation and By-Laws
09/27/11
EX-3.131
from S-4 3 pages Articles of Incorporation of Holiday Acquisition Company, Inc
09/27/11
EX-3.132
from S-4 26 pages Bylaws of Holiday Acquisition Company, Inc. a Colorado Corporation
09/27/11
EX-3.133
from S-4 24 pages Attachment to Articles of Amendment of International Life Support, Inc
09/27/11
EX-3.134
from S-4 9 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.135
from S-4 5 pages Articles of Incorporation Executed by the Undersigned for the Purpose of Forming a Wisconsin Corporation Under Chapter 180 of the Wisconsin Statutes: Article 1. the Name of the Corporation Shall Be Kutz Ambulance Service, Inc. Article 2. the Period of Existence Shall Be Perpetual
09/27/11
EX-3.136
from S-4 18 pages Restated By-Laws of Kutz Ambulance Service, Inc
09/27/11
EX-3.137
from S-4 9 pages 2. Initial Registered Agent: Abraham J. Stern First Name Middle Initial Last Name Initial Registered Office: 30 South Wacker Drive, Suite 2900 Number Street Suite # Chicago, 60606-7484 Cook City Zip Code County
09/27/11
EX-3.138
from S-4 17 pages Amended and Restated By-Laws of Lifecare Ambulance Service, Inc. (An Illinois Corporation) Adopted as of September 22, 2011
09/27/11
EX-3.139
from S-4 11 pages Articles of Incorporation of Pinellas Ambulance Service, Inc
09/27/11
EX-3.140
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.141
from S-4 11 pages Articles of Organization of Clinical Partners Professional Services, LLC a Limited Liability Company
09/27/11
EX-3.142
from S-4 7 pages Amended and Restated Company Agreement of Medassociates, LLC
09/27/11
EX-3.143
from S-4 30 pages Articles of Incorporation of Gold Cross Ambulance, Inc
09/27/11
EX-3.144
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.145
from S-4 40 pages Articles of Incorporation of Medevac Midamerica, Inc
09/27/11
EX-3.146
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.147
from S-4 12 pages Certificate of Incorporation of Medic One Ambulance Services, Inc
09/27/11
EX-3.148
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.149
from S-4 2 pages Articles of Incorporation of Medic One of Cobb, Inc. I
09/27/11
EX-3.150
from S-4 7 pages By-Laws of Medic One of Cobb, Inc
09/27/11
EX-3.151
from S-4 7 pages Articles of Merger of Florida Medi-Car, Inc. and Medi-Car Ambulance Service, Inc
09/27/11
EX-3.152
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.153
from S-4 10 pages Articles of Incorporation of Medi-Car Systems, Inc
09/27/11
EX-3.154
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.155
from S-4 12 pages Articles of Incorporation of Southwest Ambulance — Las Vegas, Inc. a Nevada Corporation
09/27/11
EX-3.156
from S-4 13 pages Bylaws of Southwest Ambulance — Las Vegas, Inc
09/27/11
EX-3.157
from S-4 13 pages Certificate of Incorporation Rural/Metro of Nevada, Inc
09/27/11
EX-3.158
from S-4 20 pages Bylaws of Rural/Metro of Nevada, Inc., a Delaware Corporation Adopted as of March 15, 1999
09/27/11
EX-3.159
from S-4 6 pages Articles of Incorporation of Medlife Emergency Medical Service, Inc
09/27/11
EX-3.160
from S-4 10 pages By-Laws of Medlife Emergency Medical Service, Inc
09/27/11
EX-3.161
from S-4 14 pages Articles of Incorporation of Alexander Ambulance Service, Inc
09/27/11
EX-3.162
from S-4 7 pages Code of By-Laws of Alexander Ambulance Service, Inc
09/27/11
EX-3.163
from S-4 2 pages Restated Articles of Incorporation
09/27/11
EX-3.164
from S-4 15 pages Bylaws of Mercy Life Care a California Corporation Shareholders
09/27/11
EX-3.165
from S-4 8 pages Articles of Incorporation of Mercy Medical Supply, Inc. Filed at the Request of Thomas G. Bell Attorney at Law 3120 Las Vegas Boulevard South Las Vegas, Nevada December 17, 1968 (Date) /S/ John Koontz, Secretary of State /S/ Deputy Secretary of State
09/27/11
EX-3.166
from S-4 15 pages Bylaws of Mercy, Inc
09/27/11
EX-3.167
from S-4 9 pages Certificate of Incorporation of Metro Ambulance Service (Rural), Inc
09/27/11
EX-3.168
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.169
from S-4 16 pages Certificate of Incorporation of Metro Ambulance Service, Inc
09/27/11
EX-3.170
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.171
from S-4 15 pages Certificate of Amendment
09/27/11
EX-3.172
from S-4 11 pages By-Laws of Metro Marietta Ambulance Services, Inc
09/27/11
EX-3.173
from S-4 4 pages Articles of Incorporation of Metropolitan Ambulance Service
09/27/11
EX-3.174
from S-4 17 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.175
from S-4 4 pages Certificate of Amendment Before Payment of Capital of Certificate of Incorporation of Mva Management, Inc. Pursuant to Section 241 of Title 8 of the Delaware Code of 1953, as Amended
09/27/11
EX-3.176
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.177
from S-4 7 pages Form LLC-5.5 Illinois This Space for Use by December 2003 Limited Liability Company Act Secretary of State Jesse White Articles of Organization Secretary of State Department of Business Services Submit in Duplicate Limited Liability Company Division Must Be Typewritten Room 351, Howlett Building This Space for Use by Secretary of State Filed: 5/11/2004 Springfield, Il 62756 HTTP://WWW.CYBERDRIVEILLINOIS.com Date 5/11/2004 Jesse White Secretary of State Payment Must Be Made by Certified Check, Cashier’s Check, Illinois Attorney’s Check, Illinois C.P.A.’S Check or Money Order, Payable to “Secretary of State.” Assigned File# 0118-316-8 Filing Fee $500.00 Approved: Jd *Jd Belleville, Il. 62226 3. the Articles of Organization Are Effective On: (Check One) A) X the Filing Date, or B) O Another Date Later Than but Not More Than 60 Days Subsequent to the Filing Date: (Month, Day, Year) 4. the Registered Agent’s Name and Registered Office Address Is: Registered Agent: Scott J. Tiepelman First Name Middle Initial Last Name Registered Office: 5 Royal Heights Centre (P.O. Box and Number Street Suite # C/O Are Unacceptable) Belleville, Il. 62226 St. Clair City Zip Code County to Provide Mobile Medical and Emergency Medical Transport Services and Emergency Medical Services, and in Connection Therewith, to Supply Ambulance Services and Such Other Products and Health Related Services Incident Thereto
09/27/11
EX-3.178
from S-4 10 pages Second Amended and Restated Operating Agreement for Mission Care of Illinois, LLC
09/27/11
EX-3.179
from S-4 4 pages Articles of Organization of Lpg Ambulance Services, L.L.C
09/27/11
EX-3.180
from S-4 13 pages Amended and Restated Operating Agreement for Mission Care of Missouri, LLC
09/27/11
EX-3.181
from S-4 3 pages Articles of Organization
09/27/11
EX-3.182
from S-4 13 pages Amended and Restated Operating Agreement for Mission Care Services, LLC
09/27/11
EX-3.183
from S-4 6 pages Certificate of Incorporation of American/Mmas Acquisition, Inc
09/27/11
EX-3.184
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.185
from S-4 2 pages Certificate of Formation of Mso Newco, LLC
09/27/11
EX-3.186
from S-4 11 pages First Amended and Restated Limited Liability Company Agreement of Mso Newco, LLC Dated as of December 18, 2009 First Amended and Restated Limited Liability Company Agreement of Mso Newco, LLC
09/27/11
EX-3.187
from S-4 4 pages Certificate of Incorporation of Gator Acquisition Subsidiary, Inc
09/27/11
EX-3.188
from S-4 25 pages Bylaws of Nevada Red Rock Ambulance, Inc
09/27/11
EX-3.189
from S-4 3 pages Certificate of Incorporation of Nevada Red Rock Holdings, Inc
09/27/11
EX-3.190
from S-4 25 pages Bylaws of Nevada Red Rock Holdings, Inc
09/27/11
EX-3.191
from S-4 4 pages Articles of Organization of Sponaugle Hartenbach, L.L.C. a Florida Limited Liability Company
09/27/11
EX-3.192
from S-4 9 pages Operating Agreement of Northwood Anesthesia Associates, L.L.C
09/27/11
EX-3.193
from S-4 44 pages (Profit Domestic Corporation) Articles of Incorporation These Articles of Incorporation Are Signed by the Incorporator(s) for the Purpose of Forming a Profit Corporation Pursuant to the Provisions of Act 284, Public Acts of 1972, as Amended, as Follows
09/27/11
EX-3.194
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.195
from S-4 16 pages Of Park Ambulance & Oxygen Service, Inc
09/27/11
EX-3.196
from S-4 12 pages To Bylaws of Park Ambulance Service, Inc
09/27/11
EX-3.197
from S-4 3 pages Articles of Incorporation of Physician Account Management, Inc
09/27/11
EX-3.198
from S-4 12 pages Bylaws of Physician Account Management, Inc
09/27/11
EX-3.199
from S-4 30 pages Articles of Incorporation of Physicians & Surgeons Ambulance Service, Inc
09/27/11
EX-3.200
from S-4 17 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.201
from S-4 2 pages State of Delaware Limited Liability Company Certificate of Formation
09/27/11
EX-3.202
from S-4 11 pages Third Amended and Restated Limited Liability Company Agreement of Pinnacle Consultants Mid-Atlantic, L.L.C. Dated as of December 18th, 2009 Third Amended and Restated Limited Liability Company Agreement of Pinnacle Consultants Mid-Atlantic, L.L.C
09/27/11
EX-3.203
from S-4 12 pages Articles of Organization of Telehealth Resources, L.L.C. the Undersigned Natural Person of the Age of Eighteen (18) Years or More, Acting as an Organizer of a Limited Liability Company Under the Texas Limited Liability Company Act (“Tllca”), Hereby Adopts the Following Articles of Organization
09/27/11
EX-3.204
from S-4 11 pages Limited Liability Company Agreement of Providacare, L.L.C
09/27/11
EX-3.205
from S-4 1 page Articles of Incorporation or Bylaws
09/27/11
EX-3.206
from S-4 12 pages Bylaws of Provider Account Management, Inc
09/27/11
EX-3.207
from S-4 3 pages Puckett Ambulance Service, Inc. 3845 Powder Springs Rd., Ste 201 Powder Springs, Georgia 30073 Articles of Incorporation Puckett Ambulance Service. Inc. I
09/27/11
EX-3.208
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.209
from S-4 1 page Certificate of Incorporation
09/27/11
EX-3.210
from S-4 12 pages Bylaws of Radiology Staffing Solutions, Inc
09/27/11
EX-3.211
from S-4 1 page Certificate of Incorporation
09/27/11
EX-3.212
from S-4 10 pages Bylaws of Radstaffing Management Solutions, Inc
09/27/11
EX-3.213
from S-4 11 pages Certification of Incorporation of Dade Miami Eastern Ambulance Service, Inc. Dade Miami Eastern Ambulance Service, Inc
09/27/11
EX-3.214
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.215
from S-4 2 pages Certificate of Amendment to Certificate of Limited Partnership of Regional Emergency Services, L.P
09/27/11
EX-3.216
from S-4 105 pages Regional Emergency Services, L.P. Amended and Restated Agreement of Limited Partnership Dated as of July 24, 1996
09/27/11
EX-3.217
from S-4 5 pages Articles of Incorporation Dscb:15-1306
09/27/11
EX-3.218
from S-4 21 pages Amended and Restated Bylaws of Reimbursement Technologies, Inc
09/27/11
EX-3.219
from S-4 2 pages Articles of Incorporation of River Medical Incorporated an Arizona Corproation Frank J. Foti Name 1516 Ocotillo Ave Address Parker Arizona 85344 City State Zip
09/27/11
EX-3.220
from S-4 14 pages By-Laws of River Medical, Inc. Dba Parker Ambulance Service
09/27/11
EX-3.221
from S-4 1 page Certificate of Formation of Seawall Acquisition, LLC
09/27/11
EX-3.222
from S-4 5 pages Operating Agreement Seawall Acquisition, LLC
09/27/11
EX-3.223
from S-4 6 pages Certificate of Incorporation of Seminole County Ambulance Acquisition, Inc
09/27/11
EX-3.224
from S-4 14 pages Seminole County Ambulance Acquisition, Inc. (A Delaware Corporation) Bylaws
09/27/11
EX-3.225
from S-4 12 pages Articles of Incorporation of Springs Ambulance Service, Inc
09/27/11
EX-3.226
from S-4 11 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.227
from S-4 14 pages Certificate of Incorporation of New Stat Healthcare, Inc
09/27/11
EX-3.228
from S-4 12 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.229
from S-4 1 page Certificate of Formation of Sun Devil Acquisition LLC
09/27/11
EX-3.230
from S-4 10 pages Limited Liability Company Agreement of Sun Devil Acquisition LLC Dated as of June 28, 2010 Limited Liability Company Agreement of Sun Devil Acquisition LLC
09/27/11
EX-3.231
from S-4 19 pages Articles of Incorporation or Bylaws
09/27/11
EX-3.232
from S-4 9 pages By—laws of Sunrise Handicap Transport Corp
09/27/11
EX-3.233
from S-4 15 pages Form B C A-47 Before Attempting to Execute These Blanks Be Sure to Read Carefully the Instructions on the Back Thereof
09/27/11
EX-3.234
from S-4 18 pages Amended and Restated By-Laws of Tek Ambulance, Inc. (An Illinois Corporation) Adopted as of September 22, 2011
09/27/11
EX-3.235
from S-4 1 page Templeton Readings, LLC Articles of Organization
09/27/11
EX-3.236
from S-4 2 pages Second Amended and Restated Operating Agreement of Templeton Readings, LLC
09/27/11
EX-3.237
from S-4 6 pages Articles of Amendment of Tidewater Ambulance Service, Inc
09/27/11
EX-3.238
from S-4 9 pages Bylaws of Tidewater Ambulance Services, Inc
09/27/11
EX-3.239
from S-4 3 pages Articles of Incorporation 1
09/27/11
EX-3.240
from S-4 10 pages By-Laws of the Subsidiaries of American Medical Response, Inc. Section 1. Law, Certificate of Incorporation and By-Laws
09/27/11
EX-3.241
from S-4 12 pages Articles of Incorporation of Oxnard Ambulance Service, Inc. Under the Laws of the State of California
09/27/11
EX-3.242
from S-4 16 pages Amended By-Laws of V.I.P. Professional Services, Inc. a California Corporation
09/27/11
EX-5.1
from S-4 7 pages Legal opinion
09/27/11
EX-5.2
from S-4 5 pages Legal opinion
09/27/11
EX-5.3
from S-4 5 pages Legal opinion
09/27/11
EX-5.4
from S-4 5 pages Legal opinion
09/27/11
EX-5.5
from S-4 5 pages Legal opinion
09/27/11
EX-5.6
from S-4 4 pages Legal opinion
09/27/11
EX-5.7
from S-4 6 pages Legal opinion
09/27/11
EX-5.8
from S-4 21 pages Legal opinion
09/27/11
EX-5.9
from S-4 3 pages Legal opinion
09/27/11
EX-5.10
from S-4 5 pages Legal opinion
09/27/11
EX-5.11
from S-4 5 pages Legal opinion
09/27/11
EX-5.12
from S-4 6 pages Legal opinion
09/27/11
EX-5.13
from S-4 4 pages Legal opinion
09/27/11
EX-5.14
from S-4 5 pages Legal opinion
09/27/11
EX-5.15
from S-4 5 pages Legal opinion
09/27/11
EX-5.16
from S-4 5 pages Legal opinion
09/27/11
EX-5.17
from S-4 5 pages Legal opinion
09/27/11
EX-12.1
from S-4 ~10 pages Computation of ratios
09/27/11
EX-21.1
from S-4 7 pages Subsidiaries of the registrant
09/27/11
EX-23.1
from S-4 2 pages Consent of expert or counsel
09/27/11
EX-25.1
from S-4 40 pages Statement of eligibility of trustee
09/27/11
EX-99.1
from S-4 21 pages Emergency Medical Services Corporation
09/27/11
EX-99.2
from S-4 6 pages Emergency Medical Services Corporation
09/27/11
EX-99.3
from S-4 3 pages Letter to Nominee Emergency Medical Services Corporation Offer to Exchange Any and All Outstanding
09/27/11
EX-99.4
from S-4 2 pages Letter to Clients Emergency Medical Services Corporation Offer to Exchange Any and All Outstanding
09/27/11
EX-99.5
from S-4 3 pages Instruction to Registered Holder or Dtc Participant From Beneficial Owner of Emergency Medical Services Corporation
09/27/11
Graphics & Data Files
External Links