ACTION BY UNANIMOUS WRITTEN CONSENT OF THE DIRECTORS OF IPSENTO COFFEE CO. an Illinois corporation
|
|
- Rosalyn Holland
- 5 years ago
- Views:
Transcription
1 ACTION BY UNANIMOUS WRITTEN CONSENT OF THE DIRECTORS OF IPSENTO COFFEE CO. an Illinois corporation The undersigned, constituting all of the directors of Ipsento Coffee Co., an Illinois corporation (the Company ), do hereby adopt the following resolutions by Unanimous Written Consent, pursuant to the Illinois Business Corporations Act of 1983 and the Bylaws of this Company, and direct the Secretary of this Company to place a copy thereof in the Minute Book of this Company. Certificate Of Incorporation And Bylaws RESOLVED, that the Certificate of Incorporation which has been submitted to and examined by the undersigned directors of this Company be, and it hereby is, approved in all respects; and WHEREAS, this Company has not yet adopted any Bylaws for the regulation of this Company; and WHEREAS, there has been presented to the Board of Directors a form of Bylaws for the regulation of the affairs of this Company; and WHEREAS, it is deemed to be in the best interests of this Company and its shareholders that said Bylaws be adopted by this Company as and for the Bylaws of this Company; NOW, THEREFORE, BE IT RESOLVED, that the Bylaws presented to the Board of Directors be, and the same hereby are, adopted as and for the Bylaws of this Company; and RESOLVED FURTHER, that the Secretary of this Company be, and he hereby is, authorized and directed to execute a certificate of adoption of said Bylaws and to place a copy thereof, as so certified, in the Book of Minutes of this Company, and to see that a copy of said Bylaws, similarly certified, is kept at the principal office for the transaction of business of this Company in accordance with the Illinois Business Corporation Act of Stock Certificate & Uncertificated Shares RESOLVED, that the form of stock certificate presented to the undersigned directors is approved and adopted as the stock certificate of this Company. RESOLVED, that notwithstanding the foregoing, the officers are hereby authorized to issue uncertificated shares of stock; Ipsento Coffee Co. Organizational Minutes
2 Location Of Principal Executive Office RESOLVED, that the principal executive office of this Company shall be located at such place as may be designate by the directors, from time to time. Election Of Officers RESOLVED, that the following persons are elected to the offices indicated opposite their respective names, to hold such positions until their resignation, replacement or removal, and to have such duties, responsibilities and powers as are set forth in this Company s Bylaws: Name Timothy S. Taylor Office CEO, President, Secretary and CFO Payment Of Expenses RESOLVED, that each of the officers of this Company be, and they hereby are, authorized and directed to cause this Company to pay the expenses of its incorporation and organization. Issuance of Stock RESOLVED, that the officers issue 52,019 shares of common stock to Timothy S. Taylor, in exchange for $0.01 per share; RESOLVED, that the officers issue the following number of shares to the following persons, in exchange for the cancellation of certain loans to Ipsento 606, LLC and Coffee Ambassadors, LLC, which shall become wholly owned subsidiaries of the Corporation: RESOLVED FURTHER, that the shares of Common Stock issued by the Corporation, are duly and validly issued, fully paid and non-assessable shares of common stock of this Corporation; 2
3 RESOLVED FURTHER, that each of the officers of this Corporation is authorized, directed, and empowered, on behalf of this Corporation and in its name, to execute any applications, certificates, agreements, or any other instruments or documents or amendments or supplements thereto, or to do and to cause to be done any and all other acts and things as such officers may in their discretion deem necessary or appropriate to carry out the purposes of the foregoing resolutions. Regulation CF Offering WHEREAS, it has been proposed that the Company engage in an offering under Regulation CF of the Securities Act Rules, pursuant to which it shall offer up to 18,519 shares of common stock for $27.00 per share (the Offering ); WHEREAS, the Board deems it to be in the best interests of the Company to authorize the Company to engage in the Offering; NOW, THEREFORE BE IT RESOLVED, that the directors hereby authorize and approve the Offering, and the issuance of shares of common stock pursuant to the terms thereof; Bank Account RESOLVED, that the officers of the Company are hereby authorized: 1. To designate one or more banks, trust companies or other similar institutions as depositories of the funds, including, without limitation, cash and cash equivalents, of this Company; 2. To open, keep and close general and special bank accounts, including general deposit accounts, payroll accounts and working fund accounts, with any such depository; 3. To cause to be deposited in such accounts with any such depository, from time to time, such funds, including, without limitation, cash and cash equivalents, of this Company as such officers deem necessary or advisable and to designate or change the designation of the officer or officers and agent or agents of this Company who will be authorized to make such deposits and to endorse checks, drafts, or other instruments for such deposit; 4. From time to time to designate or change the designation of the officer or officers and agent or agents of this Company who will be authorized to sign or countersign checks, drafts, or other orders for the payment of money issued in the name of this Company against any funds deposited in any of such accounts, and to revoke any such designation; 5. To authorize the use of facsimile signatures for the signing or countersigning of checks, drafts, or other orders for the payment of money, and to 3
4 enter into such agreements as banks and trust companies customarily require as a condition for permitting the use of facsimile signatures; 6. To make such general and special rules and regulations with respect to such accounts as they may deem necessary or advisable; and 7. To complete, execute and/or certify any customary printed blank signature card forms in order conveniently to exercise the authority granted by this resolution and any resolutions printed thereon shall be deemed adopted as a part hereof. RESOLVED FURTHER, that all form resolutions required by any such depository as presented to this meeting, are hereby adopted in such form utilized by the depository, and the Secretary of this Company is hereby authorized to certify such resolutions as having been adopted at this meeting and is directed to insert the form of such resolutions in the Minute Book immediately following the minutes of this meeting; and RESOLVED FURTHER, that any such depository to which a copy certified by the Secretary or an Assistant Secretary of this Company of these resolutions shall have been delivered shall be entitled to rely thereon for all purposes until it shall have received written notice of the revocation or amendment of these resolutions by the Directors of the Company. Agent For Service Of Process RESOLVED, that National Registered Agents, Inc., named as the initial agent for service of process in the Certificate of Incorporation of this Company be, and he hereby is, confirmed as this Company s agent for the purpose of service of process in the State of Illinois. Other Filings RESOLVED, that each of the officers of this Company is authorized and directed to make such filings and applications, to execute and deliver such documents and instruments and to do such acts and things as such officer deems necessary in order to obtain such licenses, authorizations and permits as are necessary or desirable for this Company s business, to fulfill such legal requirements as are applicable to this Company or its business or to complete the organization of this Company. Indemnification Agreements WHEREAS, the director believes that the vagaries of public policy and the interpretation of ambiguous statutes, regulations and court opinions are too uncertain to provide the Company s officers and directors with adequate or reliable advance knowledge or guidance with respect to the legal risks and potential liabilities to which they may become personally exposed as a result of 4
5 Fiscal Year performing their duties in good faith as agents for the Company and its subsidiaries; WHEREAS, the director recognizes that the cost to a director and/or officer of defending against lawsuits resulting from the performance of his or her duties in good faith for the Company and its subsidiaries, whether or not meritorious, is typically beyond the financial resources of most individuals that are serving or may serve as an officer or director of the Company; WHEREAS, the director recognizes that the legal risks and potential liabilities, and the very threat thereof, associated with lawsuits filed against the officers and directors of the Company or the Company s subsidiaries, and the resultant substantial time, expense, harassment and anxiety spent and endured in defending against such lawsuits, bears no reasonable or logical relationship to the amount of compensation received by such officers and directors, and thus poses a significant deterrent to and results in increased reluctance on the part of experienced and capable individuals to serve or continue serving as agents of the Company and its subsidiaries; WHEREAS, the director believes that entering into an indemnification agreement with each of the Company s officers and directors may be necessary to induce and encourage highly experienced and capable persons to serve or to continue to serve as agents of the Company or the Company s subsidiaries; WHEREAS, the director has been presented with and have reviewed a form of Indemnification Agreement (the Indemnification Agreement ); NOW, THEREFORE, BE IT RESOLVED, that the Company s officers are hereby authorized to enter into, on behalf of the Company, an Indemnification Agreement with each of the Company s officers and directors, in substantially the form presented to the directors, subject to any changes, additions or other modifications, as the Company s officers may deem appropriate from time to time. RESOLVED, that this Company s fiscal year shall begin on January 1 of each year and end on December 31 of each year. 5
6 IN WITNESS WHEREOF, the undersigned, being all of the directors of this Company, do hereby adopt the foregoing resolutions by Unanimous Written Consent as of the dates indicated opposite their names below. Dated: November 21, 2017 Timothy S.Taylor, Director 6
SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation
CA-PC-OM SAMPLE ORGANIZATIONAL MINUTES California Professional Corporation Modify to suit your needs. NOTE: In the Organizational Minutes, the By-Laws, and the Annual Minutes, all provisions regarding
More informationAMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS
As amended effective February 16, 2017 AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES The registered agent, if any, and registered office of the Corporation in the State of Nevada
More informationBYLAWS OF IMMERSIVE TECH, INC. ARTICLE I CORPORATE OFFICES
BYLAWS OF IMMERSIVE TECH, INC. ARTICLE I CORPORATE OFFICES 1.1. Offices In addition to the corporation's registered office set forth in the certificate of incorporation, the Board of Directors may at any
More informationBYLAWS OF THE PDQ CORPORATION, INC.
Item 5 BYLAWS OF THE PDQ CORPORATION, INC. ARTICLE I OFFICES Section 1. The registered office shall be in the City of Louisville, County of Jefferson, State of Kentucky. Section 2. The corporation may
More informationAMENDED AND RESTATED BYLAWS TANKER INVESTMENTS LTD. (As adopted January 22, 2014)
AMENDED AND RESTATED BYLAWS OF TANKER INVESTMENTS LTD. (As adopted January 22, 2014) ARTICLE I. OFFICES AND RECORD 1.1 Address; Registered Agent The registered address of the Corporation in the Marshall
More informationSECOND AMENDED AND RESTATED BY-LAWS AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE II OFFICES
SECOND AMENDED AND RESTATED BY-LAWS OF AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE I OFFICES Section 1. Registered Office. The registered office of AmTrust
More informationBYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)
BYLAWS OF SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) INDEX Page ARTICLE I PRINCIPAL EXECUTIVE OFFICE Section 1. Principal Executive Office...1 ARTICLE II SHAREHOLDERS Section
More informationBYLAWS. A Delaware Profit Corporation ARTICLE I SHAREHOLDERS. 1. Annual Meeting. 2. Special Meetings
BYLAWS OF A Delaware Profit Corporation ARTICLE I SHAREHOLDERS 1. Annual Meeting A meeting of the shareholders shall be held annually for the election of directors and the transaction of other business
More informationCORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA
CORPORATE BYLAWS OF, INCORPORATED IN THE STATE OF GEORGIA ARTICLE I CORPORATE AUTHORITY Section 1. Incorporation:, (the Corporation ) is a duly organized corporation authorized to do business in the State
More informationLIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I.
[Delaware LLC with One Member]* LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF [NAME] This Limited Liability Company Operating Agreement (the Agreement ), dated as of the day of, 20, is being made by
More informationOld Dominion Freight Line, Inc.
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event
More informationBYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New
BYLAWS OF ADA RESOURCES, INC. ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices
More informationCONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS
CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place
More informationWilliams-Sonoma, Inc. (Exact name of registrant as specified in its charter)
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event
More informationAMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)
AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION (As amended and restated on June 9, 2017) TABLE OF CONTENTS Page ARTICLE I OFFICES AND RECORDS...1 Section 1.1 Delaware Office...1
More informationStratus Properties Inc. (formerly FM Properties Inc.)
As Amended through November 6, 2007 Stratus Properties Inc. (formerly FM Properties Inc.) By-Laws ARTICLE I Name The name of the corporation is Stratus Properties Inc. ARTICLE II Offices 1. The location
More informationBYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.
BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...
More information***NAME OF CORPORATION*** (the "CORPORATION")
***NAME OF CORPORATION*** (the "CORPORATION") BYLAWS As Adopted: DAY Month, Year ARTICLE I OFFICES Section 1. Principal Place of Business: The principal place of business of the Corporation shall be at
More informationAMENDED AND RESTATED BYLAWS SEASPAN CORPORATION ARTICLE I OFFICES
EXHIBIT 1.2 AMENDED AND RESTATED BYLAWS OF SEASPAN CORPORATION ARTICLE I OFFICES Section 1.1 Registered Office. The registered office of the Corporation in the Marshall Islands is Trust Company Complex,
More informationREVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015
REVISED AND RESTATED BYLAWS OF MINNESOTA PATRIOT GUARD October 3, 2015 1931099v2 TABLE OF CONTENTS ARTICLE I OFFICES; CORPORATE SEAL.... 1 ARTICLE II Section 1.1 Section 1.2 Section 1.3 Section 2.1 Section
More informationBYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017
BYLAWS OF COOLISYS TECHNOLOGIES, INC. a Delaware Corporation Effective as of August 1, 2017 TABLE OF CONTENTS Page Article I Corporate Offices 3 1.1 Registered Office 3 1.2 Other Offices 3 Article II Meetings
More informationSan Francisco Triathlon Club Bylaws
San Francisco Triathlon Club Bylaws ARTICLE I: PURPOSES OF THE CORPORATION This corporation is established for the purposes set forth in the Articles of Incorporation. ARTICLE II: OFFICES AND SEAL Section
More informationBYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013)
BYLAWS OF GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation (As Amended August, 2013) 1 EXHIBIT A TABLE OF CONTENTS Article I. Offices Article II. Section 2.1 Section
More informationFEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)
(State or other jurisdiction of incorporation) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange
More information2011 SERIES C INDENTURE. between COLORADO HOUSING AND FINANCE AUTHORITY. ZIONS FIRST NATIONAL BANK, as Trustee DATED AS OF NOVEMBER 1, 2011.
EXECUTION COPY 2011 SERIES C INDENTURE between COLORADO HOUSING AND FINANCE AUTHORITY ZIONS FIRST NATIONAL BANK, as Trustee DATED AS OF NOVEMBER 1, 2011 securing Taxable Single Family Mortgage Class I
More informationAMENDED AND RESTATED BYLAWS DISH NETWORK CORPORATION. (effective March 28, 2018) ARTICLE I. Principal Office and Corporate Seal
AMENDED AND RESTATED BYLAWS OF DISH NETWORK CORPORATION (effective March 28, 2018) ARTICLE I Principal Office and Corporate Seal Section 1.1. Principal Office. The principal office and place of business
More informationSECOND AMENDED AND RESTATED BYLAWS TRANSUNION ARTICLE I. Offices ARTICLE II. Meetings of Stockholders
SECOND AMENDED AND RESTATED BYLAWS OF TRANSUNION ARTICLE I Offices SECTION 1.01 Registered Office. The registered office and registered agent of TransUnion (the Corporation ) in the State of Delaware shall
More informationSHAREHOLDER RIGHTS AGREEMENT. CEL-SCI CORPORATION 8229 Boone Boulevard, Suite 802 Vienna, Virginia 22182
SHAREHOLDER RIGHTS AGREEMENT CEL-SCI CORPORATION 8229 Boone Boulevard, Suite 802 Vienna, Virginia 22182 TABLE OF CONTENTS SECTION PAGE 1 Certain Definitions... 1 2 Appointment of Rights Agent... 5 3 Issue
More informationAN ACT TO AMEND TITLE 8 OF THE DELAWARE CODE RELATING TO THE GENERAL CORPORATION LAW.
AN ACT TO AMEND TITLE 8 OF THE DELAWARE CODE RELATING TO THE GENERAL CORPORATION LAW. BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF DELAWARE (Two-thirds of all members elected to each house thereof
More informationBY-LAWS SILVERCREST ASSET MANAGEMENT GROUP INC. (the Corporation )
BY-LAWS OF SILVERCREST ASSET MANAGEMENT GROUP INC. (the Corporation ) Adopted as of July 11, 2011 Article I. - General. 1.1. Offices. The registered office of the Corporation shall be in the City of Dover,
More informationAMERICAN STRATEGIC MINERALS CORPORATION
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event
More informationBYLAWS of [Company] ARTICLE I Offices ARTICLE 2. Shareholder's Meetings
BYLAWS of [Company] ARTICLE I Offices 1.1 Registered Office and Registered Agent: The registered office of the corporation shall be located in the State of State at such place as may be fixed from time
More informationBRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965
BRISTOL-MYERS SQUIBB COMPANY BYLAWS As Adopted on November 1, 1965 And as Amended to November 2, 2016 I N D E X No. SUBJECT Page 1. Principal Office... 1 2. Other Offices... 1 3. Seal... 1 4. Meetings
More informationBYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017
BYLAWS OF DXC TECHNOLOGY COMPANY effective April 1, 2017 BYLAWS OF DXC TECHNOLOGY COMPANY ARTICLE I OFFICES Section 1. Offices. The Corporation may have offices in such places, both within and without
More informationBY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS
BY-LAWS OF UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS Section 1. Annual Meeting. The annual meeting of stockholders shall be held at
More informationAMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS
As of November 2, 2018 AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS Section 1. Notice of Meetings. Except as otherwise provided by law, notice of the date, time, place
More informationWGL HOLDINGS, INC. BYLAWS ARTICLE I. Shareholders.
WGL HOLDINGS, INC. BYLAWS ARTICLE I Shareholders. SECTION 1. Annual Meeting. The annual meeting of shareholders of WGL Holdings, Inc. (the Company ) shall be held at such time and place within or without
More informationUNITED TECHNOLOGIES CORP /DE/
UNITED TECHNOLOGIES CORP /DE/ FORM 8-K (Unscheduled Material Events) Filed 2/8/2006 For Period Ending 2/6/2006 Address UNITED TECHNOLOGIES BLDG ONE FINANCIAL PLZ HARTFORD, Connecticut 06101 Telephone 860-728-7000
More informationAMENDED AND RESTATED BYLAWS
AMENDED AND RESTATED BYLAWS (effective November 19, 2009) of SOUTHWEST AIRLINES CO. Dallas, Texas SOUTHWEST AIRLINES CO. BYLAWS ARTICLE I IDENTIFICATION AND OFFICES Section 1. Name: The name of the corporation
More informationWORKDAY, INC. AMENDED AND RESTATED BYLAWS
WORKDAY, INC. AMENDED AND RESTATED BYLAWS (As Adopted June 3, 2015) WORKDAY, INC. AMENDED AND RESTATED BYLAWS TABLE OF CONTENTS Page ARTICLE I: STOCKHOLDERS 1 Section 1.1: Annual Meetings... 1 Section
More informationPage 1 of 37 EX-3.1 2 exhibit31.htm EXHIBIT 3.1 AMENDED AND RESTATED BYLAWS EXHIBIT 3.1 AMENDED AND RESTATED BYLAWS OF EL PASO ELECTRIC COMPANY A Texas Corporation Page 2 of 37 BYLAWS OF EL PASO ELECTRIC
More informationAMENDED AND RESTATED BY-LAWS TELLURIAN INC. Effective as of September 20, 2017
AMENDED AND RESTATED BY-LAWS OF TELLURIAN INC. Effective as of September 20, 2017 TABLE OF CONTENTS ARTICLE I Offices...1 SECTION 1. Registered Office...1 SECTION 2. Other Offices...1 ARTICLE II Meetings
More informationCNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.
BY-LAWS OF THE FOUNDATION OF CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. Section 1. Name. ARTICLE I THE CORPORATION The name of the Corporation shall be CNY COLLABORATIVE FAMILY LAW PROFESSIONALS,
More informationBYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME
BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA
More informationORDINANCE NUMBER 67-O-12
ORDINANCE NUMBER 67-O-12 AN ORDINANCE providing for the issuance of one or more series of not to exceed $16,220,000 General Obligation Corporate Purpose Bonds, Series 2012A, of the City of Evanston, Cook
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event
More informationFORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC
DRAFT: July 20, 2012 FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC This Limited Liability Company Agreement (this Agreement ) of LLC is entered into this day of, 2012 by the University of Alaska (the
More informationBYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3
BYLAWS OF PAWS of CNY, Inc. Adopted: [December 11, 2017] TABLE OF CONTENTS Article/Section Heading Page ARTICLE I OFFICES 3 Section 1.01 Location 3 ARTICLE II MEMBERS 3 Section 2.01 Who Shall Be Members
More informationRESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I. Registered and Corporate Offices
RESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I Registered and Corporate Offices Section 1.1 Registered Office. The registered office of the corporation
More informationAMENDED AND RESTATED BYLAWS AMAZON.COM, INC.
SECTION 1. OFFICES AMENDED AND RESTATED BYLAWS OF AMAZON.COM, INC. The principal office of the corporation shall be located at its principal place of business or such other place as the Board of Directors
More informationBYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices
BYLAWS of SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I Offices 1. Business Offices. The Corporation may have one or more offices at such place or places, either within or outside the
More informationAMENDED AND RESTATED CERTIFICATE OF INCORPORATION NRG YIELD, INC. ARTICLE ONE ARTICLE TWO
Exhibit 3.1 AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NRG YIELD, INC. NRG Yield, Inc. (the Corporation ) was incorporated under the name NRG Yieldco, Inc. by filing its original certificate
More informationDakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES ARTICLE II SHAREHOLDERS
Dakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES Section 1.01 Offices. Dakota REIT (the "Trust") shall have its registered office in the State of North Dakota and may
More informationAmended and Restated January 17, Identification
CODE OF BY-LAWS OF DYNAMO FC SOCCER TEAMS OF INDIANAPOLIS, INC. Amended and Restated January 17, 2008 ARTICLE I Identification Section 1.1. Name. The name of the Corporation is Dynamo FC Soccer Teams of
More informationTHERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS
As amended and effective as of July 12, 2011 THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS TABLE OF CONTENTS Title Page ARTICLE I - STOCKHOLDERS...1 Section 1. Annual
More informationF RESOLUTION NO. 8366
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 220811 F RESOLUTION NO. 8366 A RESOLUTION INTRODUCED BY ACTING CITY MANAGER DANIEL R. STANLEY AUTHORIZING AND DIRECTING THE ISSUANCE OF TEMPORARY NOTES,
More informationAMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES
AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North
More informationRight of First Refusal Agreement
Form: Right of First Refusal Agreement Description: The form is intended to give the company a right of first refusal on the transfer or sale of stock held by a shareholder in the company Signatures: All
More informationBY-LAWS GRAPHIC PACKAGING HOLDING COMPANY. As Amended and Restated on May 20, 2015
BY-LAWS OF GRAPHIC PACKAGING HOLDING COMPANY As Amended and Restated on May 20, 2015 TABLE OF CONTENTS ARTICLE I STOCKHOLDERS... 4 Section 1.01. Annual Meetings.... 4 Section 1.02. Special Meetings....
More informationBYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME
BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the
More information[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. [[Date of Board Consent]]
[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS [[Date of Board Consent]] In accordance with the Corporation Law of the State of [[Company State of Organization]] and the
More informationTENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions
Section 1.1. Definitions. TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions When used in these Bylaws, except as expressly otherwise provided or unless the context otherwise
More informationBYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation)
BYLAWS FOR DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation) OBJECTS, PURPOSES, POWERS, and LIMITATIONS. 1.1 The Foundation is organized and operated exclusively for charitable and educational
More informationBYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)
BYLAWS OF Horseshoe Irrigation Company (a Utah Nonprofit Corporation) TABLE OF CONTENTS Page I. SHAREHOLDER MEETINGS Section 1.01... Meetings 1 Section 1.02... Notice 1 Section 1.03...Shareholder Change
More informationAMENDED & RESTATED BY-LAWS OF EZENIA! INC. (hereinafter called the Corporation ) ARTICLE I OFFICES
AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (f/k/a VIDEOSERVER INC.) (hereinafter called the Corporation ) ARTICLE I OFFICES The registered office of the Corporation in the State of Delaware shall be located
More informationBYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC
BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.
More informationBYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation
BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1
More informationCERTIFICATE OF THIRD AMENDED AND RESTATED ARTICLES OF INCORPORATION OF WYNN RESORTS, LIMITED
CERTIFICATE OF THIRD AMENDED AND RESTATED ARTICLES OF INCORPORATION OF WYNN RESORTS, LIMITED Pursuant to the provisions of Nevada Revised Statutes 78.390 and 78.403, the undersigned officer of Wynn Resorts,
More informationBylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation
Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation As amended and adopted October 11, 2013 BYLAWS OF SOCIETY OF DIAGNOSTIC MEDICAL SONOGRAPHY FOUNDATION ARTICLE 1 OFFICES The principal
More informationTHIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CERIDIAN HCM HOLDING INC.
THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CERIDIAN HCM HOLDING INC. Ceridian HCM Holding Inc., a corporation organized and existing under the laws of the State of Delaware (the Corporation
More informationKAMAN CORPORATION AMENDED AND RESTATED BY-LAWS. ARTICLE I Offices
February 26, 2008 KAMAN CORPORATION AMENDED AND RESTATED BY-LAWS ARTICLE I Offices 1. The principal office of this corporation shall be at such place in the Town of Bloomfield in the State of Connecticut
More informationBY-LAWS THE PHOENIX COMPANIES, INC.
BY-LAWS OF THE PHOENIX COMPANIES, INC. As Adopted on November 13, 2000 Page 1 of 30 BY-LAWS OF THE PHOENIX COMPANIES, INC. ARTICLE I STOCKHOLDERS Section 1.01. Annual Meeting... 5 Section 1.02. Special
More informationCARTOGRAM, INC. VOTING AGREEMENT RECITALS
CARTOGRAM, INC. VOTING AGREEMENT This Voting Agreement ( Agreement ) is made and entered into as of January, 2015, by and among Cartogram, Inc., a Delaware corporation (the Company ), each holder of the
More informationDRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES
DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS OF Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES 1.1 Name. The name of the corporation shall be Granby
More informationBY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES
BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 OF ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES The office of the Corporation shall be located in the City of Buffalo, County of Erie,
More informationSTATEMENT OF UNANIMOUS CONSENT TO ACTION TAKEN IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF COFFEE CREEK CROSSING HOMES ASSOCIATION, INC.
STATEMENT OF UNANIMOUS CONSENT TO ACTION TAKEN IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF COFFEE CREEK CROSSING HOMES ASSOCIATION, INC. In lieu of a special meeting of the board of directors
More informationSVS Foundation Bylaws
SVS Foundation Bylaws SVS Foundation Bylaws Article I Name and Purposes 1.1 Name The corporation shall be known as Society for Vascular Surgery Foundation (hereinafter referred to as the Foundation ).
More informationEXHIBIT C (Form of Reorganized MIG LLC Agreement)
Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 1 of 11 EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 2 of 11 AMENDED AND RESTATED LIMITED LIABILITY COMPANY
More informationBYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name
BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS Name 1.01 The name of the corporation is the Allen Orchestra Booster Club. Purpose 1.02 The purposes
More informationSecretary s Certificate (General)
(General) Document 1358B Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information that appear on the web site
More informationDated: 09/05/2013. Julia Schriber, Director. Susan Carolin, Director. Lillith Nover, Director. Suzette Ledford, Director. Alex Okun, Director
Waiver of Notice and Consent to Holding of First Meeting of Board of Directors of Sorrento Valley Town Council A California Nonprofit Public Benefit Corporation We, the undersigned, being all the Directors
More informationPERFORMANCE FOOD GROUP COMPANY COMPENSATION COMMITTEE CHARTER
PERFORMANCE FOOD GROUP COMPANY COMPENSATION COMMITTEE CHARTER I. PURPOSE The Compensation Committee (the Committee ) shall provide assistance to the Board of Directors (the Board of Directors ) of Performance
More informationAMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)
AMENDED AND RESTATED BYLAWS OF SCIENCE APPLICATIONS INTERNATIONAL CORPORATION (a Delaware corporation) As amended, June 7, 2017 Table of Contents Page ARTICLE I. OFFICES Section 1.01 Registered Office
More informationAMENDED AND RESTATED BY-LAWS OF CHICAGO MERCANTILE EXCHANGE INC. Amended and Restated as of May 6, 2016
AMENDED AND RESTATED BY-LAWS OF CHICAGO MERCANTILE EXCHANGE INC. Amended and Restated as of May 6, 2016 ARTICLE I Section 1.1. Annual Meetings. (a) The annual meetings of stockholders shall be held on
More informationBY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the
BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To
More informationAMENDED AND RESTATED CERTIFICATE OF INCORPORATION ENOVA INTERNATIONAL, INC.
AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF ENOVA INTERNATIONAL, INC. Enova International, Inc., a corporation organized and existing under and by virtue of the provisions of the General Corporation
More informationBY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017
BY-LAWS OF JPMORGAN CHASE & CO. As amended by the Board of Directors Effective January 19, 2016 Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 TABLE OF CONTENTS ARTICLE I
More informationBylaws of The California Latino Psychological Association
Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as
More informationRestated Bylaws of XBMC Foundation
Restated Bylaws of XBMC Foundation 25 March 2012 Article I Name The name of this corporation is XBMC Foundation (the Corporation ). Article II Offices The Corporation shall have offices within or outside
More informationAMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017
AMENDED AND RESTATED BY-LAWS of PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation Effective November 14, 2017 AMENDED AND RESTATED BY-LAWS OF PRUDENTIAL FINANCIAL, INC. (hereinafter called the Corporation
More informationBY-LAWS OF THE BOEING COMPANY. (as amended and restated effective December 17, 2017)
BY-LAWS OF THE BOEING COMPANY (as amended and restated effective December 17, 2017) TABLE OF CONTENTS ARTICLE I Stockholders Meetings...1 SECTION 1. Annual Meetings...1 SECTION 2. Special Meetings...1
More informationAMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)
AMENDED AND RESTATED BYLAWS OF APPLE INC. (as of December 13, 2016) APPLE INC. AMENDED AND RESTATED BYLAWS ARTICLE I CORPORATE OFFICES 1.1 Principal Office The Board of Directors shall fix the location
More informationBY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018
BY-LAWS of the LONG ISLAND POWER AUTHORITY As amended October 24, 2018 Long Island Power Authority 333 Earle Ovington Blvd., Suite 403 Uniondale, New York 11553 BY-LAWS of the LONG ISLAND POWER AUTHORITY
More informationAMENDED AND RESTATED BYLAWS of CHIPPEWA VALLEY INTER-NETWORKING CONSORTIUM, an Unincorporated Association. ARTICLE I Organization
AMENDED AND RESTATED BYLAWS of CHIPPEWA VALLEY INTER-NETWORKING CONSORTIUM, an Unincorporated Association ARTICLE I Organization Chippewa Valley Inter-Networking Consortium, an Unincorporated Association,
More informationAMENDED BYLAWS TEHACHAPI MLS. Originally Approved by Board of Directors 9/8/2009
AMENDED BYLAWS TEHACHAPI MLS Originally Approved by Board of Directors 9/8/2009 Re-certified August 10, 2017 Re-Certified April 26, 2016 Re-Certified April 16, 2015 Re-Certified by CAR August 16, 2012
More informationBylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.
Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name
More informationAMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC
Exhibit 3.2 Execution Version AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF RICE MIDSTREAM MANAGEMENT LLC TABLE OF CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction
More informationAMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX
AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members
More informationVALERO ENERGY CORPORATION BYLAWS
VALERO ENERGY CORPORATION BYLAWS (Amended and Restated effective as of May 12, 2016) ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1. Date, Time and Location of Annual Meeting. The annual meeting of stockholders
More informationBy-Laws MERCK & CO., INC. Effective as of November 3, 2009
By-Laws OF MERCK & CO., INC. Effective as of November 3, 2009 By-Laws OF Merck & Co., Inc. A R T I C L E I. STOCKHOLDERS. SECTION 1. Annual Meeting. A meeting of the stockholders of Merck & Co., Inc. (hereinafter
More information