Exhibit 3.47
Exhibit 3.47
DEAN HELLER
Secretary of State
204 North Carson Street
Carson City, Nevada 89701-4299
(775) 684 5708
Website: secretaryofstate.biz
Articles of Organization Limited-Liability Company
(PURSUANT TO NRS 86)
Filed in the office of
Dean Heller Secretary of State
State of Nevada
Document Number
20060111365-95
Filing Date and Time
02/23/2006 3:16 PM
Entity Number
E0131122006-2
Important: Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY
1. Name of Limited-Liability Company:
Snohomish Health Holdings LLC
2. Resident Agent Name and Street Address:
(must be a Nevada address where process may be served)
Albright, Stoddard, Warnick & Albright
Name
801 S. Rancho Drive, Suite D-4 Las Vegas NEVADA 89106
Physical Street Address City Zip Code
Additional Mailing Address City State Zip Code
3. Dissolution Date:
(OPTIONAL-see instructions)
Latest date upon which the company is to dissolve (if existence is not perpetual): perpetual
4. Management.
(check one)
Company shall be managed by Manager(s) OR Members
5. Names Addresses, of Manager(s) or Members:
(attach additional pages as necessary)
The Ensign Group, Inc.
Name
27101 Puerta Real, Suite 450 Mission Viejo CA 92691
Address City State Zip Code
Name
Address City State Zip Code
Name
Address City State Zip Code
6. Names, Addresses and Signatures of Organizers
(if more that one organizer attach additional page)
William H. Stoddard, Esq.
Name
Signature
801 S. Rancho Drive, Suite D-4 Las Vegas NV 89106
Address City State Zip Code
7. Certificate of Acceptance of Appointment of Resident Agent:
I hereby accept appointment as Resident Agent for the above named limited-liability company.
Authorized Signature of R.A. or On Behalf of R.A. Company
Date 2/23/06
This form must be accompanied by appropriate fees. See attached fee schedule
Nevada Secretary of State Form LLC Arts 2003
Revised on 09/29/03
INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE
BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER
SNOHOMISH HEALTH HOLDINGS LLC E0131122006-2
NAME OF LIMITED-LIABILITY COMPANY
FOR THE FILING PERIOD OF FEB, 2014 TO FEB, 2015
*100401*
Filed in the office of
Ross Miller
Secretary of State
State of Nevada
Document Number
20140487529-92
Filing Date and Time
07/07/2014 6:27 AM
Entity Number
E0131122006-2
(This Document was filed electronically)
ABOVE SPACE IS FOR OFFICE USE ONLY
USE BLACK INK ONLY-DO NOT HIGHLIGHT
**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**
Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)
IMPORTANT: Read instructions before completing and returning this form.
1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.
2. If there are additional managers or managing members, attach a list or them to this form.
3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.
4. State business license fee is $200.00 Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.
5. | | Make your check payable to the Secretary of State |
6. Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.
7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.
8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.
ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)
CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW
Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:
NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.
NRS 76.020 Exemption Codes
001—Governmental Entity
005—Motion Picture Company
006—NRS 680B.020 Insurance Co.
NAME
CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
27101 PUERTA REAL STE, 400, USA MISSION VIEJO CA 92691
NAME
MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
NAME
MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
NAME
MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.
I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State.
WILLIAM WAGNER Title Date
Signature of Manager, Managing Member or
Other Authorized Signature CHIEF FINANCIAL OFFICER 7/7/2014 6:27:09 AM
Nevada Secretary of State List ManorMem
Revised: 8-8-13