BYLAWS OF 4-COUNTY FOUNDATION, INC.

Size: px
Start display at page:

Download "BYLAWS OF 4-COUNTY FOUNDATION, INC."

Transcription

1 BYLAWS OF 4-COUNTY FOUNDATION, INC. ARTICLE I NAME AND OFFICES SECTION I. Name. The name of the Corporation shall be 4-COUNTY FOUNDATION, INC., (the FOUNDATION ). SECTION II. Registered Office and Agent. The FOUNDATION shall maintain a registered office in the State of Mississippi, and shall have a registered office whose address is 5265 South Frontage Road, Columbus, Mississippi SECTION III. Other Offices. The FOUNDATION may have other offices at such place or places, within or without the State of Mississippi, as the Foundation Board of Directors may determine from time to time or the affairs of the FOUNDATION may require or make desirable. ARTICLE II PURPOSE OF ORGANIZATION AND DISSOLUTION SECTION I. Purpose. Said organization is organized exclusively for a "Charitable Purpose" as defined by Section of the Mississippi Code of 1972, Annotated and Recompiled, et seq., as may be from time to time amended, or a corresponding section(s) of any future Mississippi Code. The term "Charitable Purpose" shall mean either (1) any purpose described in Section 501(c)(3) of the Internal Revenue Code, or any corresponding section of any future federal tax code, or (2) any voluntary health and welfare, charitable, benevolent, philanthropic, patriotic, educational, humane, scientific, public health, environmental, conservation, civic, or other eleemosynary purpose or for the benefit of any law enforcement personnel, fire fighters, or other public safety organizations, and any other such similar activities. 1

2 SECTION II. Dissolution. Upon dissolution of the FOUNDATION, any remaining assets shall be distributed for one or more exempt purposes within the meaning of 501(c)(3) of the Internal Revenue Code, or a corresponding section of any future federal tax code, or shall be transferred, or distributed to, another charitable organization or other charitable organizations, as defined in Section of the Mississippi Code of 1972, Annotated and Recompiled, as may be from time to time amended, or a corresponding section(s) of any future Mississippi Code, either domestic or foreign, engaged in activities substantially similar to those of the FOUNDATION, or to the federal government, or to a state or local government, for a public purpose. Any such assets not disposed of under this provision shall be disposed of by a court of competent jurisdiction in Lowndes County, Mississippi, exclusively for such purposes or to such organization or organizations, as said court shall determine, which are organized and operated exclusively for such purposes. ARTICLE III FUNDING SECTION I. The FOUNDATION shall be funded by such rules and regulations as may be promulgated by the Board of Directors of 4-County Electric Power Association and from any other source of funds available to the said FOUNDATION. ARTICLE IV FOUNDATION BOARD OF DIRECTORS SECTION I. General Powers. The business and affairs of the FOUNDATION shall be managed by a seven (7) person Board of Directors. The initial Foundation Board of Directors shall be composed of seven (7) persons and shall consist of one (1) member each from Districts I, 2, 3, 4, 5, 6, and 7 of 4-County Electric Power Association as appointed by the Board of Directors of 4-County 2

3 Electric Power Association. At the organizational meeting of the Foundation Board of Directors, members of the Foundation Board of Directors shall by lot draw for initial terms of office of two (2) members for a one (1) year term, two (2) members for a two (2) year term, and three (3) members for a three (3) year term. Thereafter, the term of office for each Board member shall be for a period of three (3) years. ARTICLE V QUALIFICATION OF BOARD MEMBERSHIP SECTION I. In order to become or remain a member of the Foundation Board of Directors a person: (1) must be an individual with the capacity to enter into legally binding contracts; (2) must be a member in good standing of 4-County Electric Power Association and a bona fide resident of the district represented; (3) must not be employed by or in any way financially interested in a competing enterprise or a business selling electric energy supplies or services to 4-County Electric Power Association; (4) must not be an employee of 4-County Electric Power Association; (5) must not hold, or be an official candidate for, an elected public office in connection with which a salary is paid; (6) must not have been convicted or pled guilty to a felony; and (7) must comply with all other reasonable qualifications determined by the Foundation Board of Directors. ARTICLE VI COMPENSATION OF DIRECTORS SECTION I. No director shall receive compensation for serving on the Foundation Board of Directors. Such Board members may, however, be reimbursed for mileage and out of pocket expenses incurred while on the business of the FOUNDATION when such business is authorized by the Foundation Board of Directors. 3

4 ARTICLE VII SELECTION OF FOUNDATION BOARD OF DIRECTORS SECTION I. When vacancies are to be filled or when terms expire, persons shall be named to their respective vacancies on the Foundation Board of Directors by a vote of the Board of Directors of 4-County Electric Power Association. The existing Foundation Board of Directors may make recommendations to the Board of Directors of 4-County Electric Power Association for nominees for the FOUNDATION Board. ARTICLE VIII MEETING OF FOUNDATION BOARD OF DIRECTORS SECTION I. Regular Meetings. A regular meeting of the Foundation Board of Directors of the FOUNDATION shall be held not less than quarterly, at such time and place as the Foundation Board of Directors, in its discretion, may provide by resolution. Such regular meeting shall be held without notice other than the resolution fixing the time and place thereof. The Foundation Board of Directors may, by resolution, change the date, time, or location of any regular Board meeting. SECTION II. Special Meetings. Special meetings of the Foundation Board of Directors may be called by the Chairman or a majority of the Directors. The person or persons authorized to call the special meetings of the Foundation Board of Directors may fix the time and place for holding of any special meeting of the Foundation Board of Directors called by them. SECTION III. Conference Calls. One or more Directors may participate in a meeting of the Foundation Board of Directors, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other. Participation in a meeting by means of conference telephone or other similar communications equipment shall constitute presence in person at such meeting for purposes of determining the presence of a quorum. Meeting of committees established by the Foundation Board of Directors 4

5 may also be conducted by conference telephone or similar communications equipment. SECTION IV. Notice. The Secretary shall give notice of any regular or special meeting at least two (2) days prior to the meeting by personal delivery, any electronic communication, including, but not limited to, facsimile, , Telex, cablegram, telecopy or mail. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail so addressed, with postage thereon prepaid. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for the express purpose of objecting to the transaction of business because the meeting is not lawfully called or convened. SECTION V. Action Without a Meeting. Any action that may be taken by the Foundation Board of Directors at a meeting may be taken without a meeting if a consent, in writing, setting forth the action to be taken, shall be signed before such action by all of the Directors. SECTION VI. Presumption of Assent. A director of the FOUNDATION who is present at a meeting of the Foundation Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the FOUNDATION immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action. SECTION VI. Committees. The Foundation Board of Directors may, by resolution passed by a majority of the entire Foundation Board of Directors, designate one (1) or more committees to consist of two (2) or more of the directors of the FOUNDATION, which, to the extent provided in the resolution, shall have and may exercise the powers of the Foundation Board of Directors. Such 5

6 committee or committees shall have such names as may be determined from time to time by resolution adopted by the Foundation Board of Directors. ARTICLE IX QUORUM A majority of the Foundation Board of Directors shall, unless otherwise designated in these Articles, constitute a quorum. In the event that less than a majority of the Foundation Board of Directors is present at any meeting, the majority of those Directors present may adjourn the meeting and designate a place and time for the next meeting, under which circumstances the Secretary shall notify the absent members of the place and time of the next meeting. An act of the majority of the Foundation Board of Directors present at any meeting at which a quorum is present, and unless otherwise provided in these Bylaws, shall be the act of the Foundation Board of Directors. ARTICLE X REMOVAL OF MEMBER OF BOARD Any member of the Foundation Board of Directors shall automatically cease to be a member of said Board if and in the event such member misses three (3) successive regular meetings as outlined in Article VIII, Section 1, of these Bylaws. Any members of the Foundation Board of Directors may otherwise be removed for cause from the Board by a two-thirds (2/3) vote of the entire Foundation Board of Directors. ARTICLE XI OFFICERS OF THE CORPORATION The officers of the FOUNDATION shall be a Chairman, Vice Chairman, Secretary and Treasurer, and such other officers as may be determined by the Board from time to time. For the purposes of these Bylaws, the above four (4) officers shall constitute the Executive Committee of the FOUNDATION. 6

7 ARTICLE XII ELECTION OF OFFICERS AND TERMS OF OFFICE The officers shall be elected annually by the Foundation Board of Directors at a meeting of the Foundation Board of Directors held on an annual basis after the initial organizational meeting. The terms of office shall be for two (2) years, however, nothing shall prevent an officer from being re-elected to consecutive terms of office. ARTICLE XIII EX-OFFICIO MEMBERS OF FOUNDATION BOARD OF DIRECTORS The Chief Executive Officer/General Manager of 4-County Electric Power Association, or his or her designee, shall be an ex-officio member of the Foundation Board of Directors. The FOUNDATION may from time to time have other such ex-officio members as the Foundation Board of Directors may in its discretion determine as necessary or prudent. The General Manager and Chief Executive Officer, or his or her designee, of 4-County Electric Power Association, in his/her capacity as ex-officio member of the Foundation Board of Directors, shall upon request assist the Secretary and Treasurer of the Board with their official duties hereinafter shown in Article XV. ARTICLE XIV POLICIES, RULES AND REGULATIONS The Foundation Board of Directors shall have the power to make and adopt such rules and regulations, not inconsistent with law, the Articles of Incorporation or these Bylaws, as it may deem advisable for the management, administration and regulation of the business and affairs of the FOUNDATION. ARTICLE XV DUTIES OF OFFICERS SECTION I. Chairman. The Chairman shall be the principal executive officer of the FOUNDATION and, unless otherwise determined by the Foundation 7

8 Board of Directors, shall preside at all meetings of the Foundation Board of Directors, and in general perform all duties incidental to the office of Chairman and such other duties as may be prescribed by the Foundation Board of Directors from time to time. SECTION II. Vice Chairman. In the absence of the Chairman, or in the event of the Chairman s inability or refusal to act, the Vice Chairman shall perform the duties of the Chairman, and when so acting, shall have all the powers of and be subject to all the restrictions upon the Chairman. The Vice-Chairman shall also perform such other duties as from time to time may be assigned to the Chairman by the Foundation Board of Directors. SECTION III. Secretary. The Secretary shall be responsible for the keeping of the minutes of the meetings of the Foundation Board of Directors in one or more books provided for that purpose; be responsible for seeing that all notices are duly given in accordance with these Bylaws or as required by law; be custodian of the corporate records and of the seal of the FOUNDATION and affix the seal of the FOUNDATION to all necessary documents, the execution of which on behalf of the FOUNDATION under its seal is duly authorized in accordance with the provision of these Bylaws; have general charge of the books of the FOUNDATION; be responsible for the keeping on file at all times a complete copy of the Articles of Incorporation and Bylaws of the FOUNDATION containing all amendments thereto; and, in general, perform all duties incidental to the office of the Secretary and such other duties as from time to time may be assigned to the Secretary by the Foundation Board of Directors. SECTION IV. Treasurer. The Treasurer shall have charge and custody of and be responsible for all funds and securities of the FOUNDATION; be responsible for the receipt of and the issuance of receipt for monies due and payable to the FOUNDATION from any source whatsoever, and for the deposit of all such monies in the name of the FOUNDATION in such bank or banks as shall be selected in accordance with the provisions of these Bylaws; and in general perform all the duties incidental to the office of Treasurer and such other duties as 8

9 from time to time may be assigned to the Treasure by the Foundation Board of Directors. ARTICLE XVI DELEGATION OF SECRETARY S AND TREASURER S RESPONSIBILITIES Notwithstanding the duties, responsibilities and authorities of the Secretary and of the Treasurer hereinbefore provided in Article XV, the Foundation Board of Directors by resolution may, except as otherwise limited by law, delegate, wholly or in part, the responsibility and authority for, and the regular or routine administration of, one or more of each such officer s duties to one or more agents, other officers or employees of the FOUNDATION who are not Directors. To the extent that the Foundation Board of Directors does so delegate with respect to either such officer, that officer as such shall be released from such duties, responsibilities and authorities. ARTICLE XVII CHECK SIGNING Any and all checks issued by the FOUNDATION, for any purpose, shall be signed by two (2) officers or one (1) officer and such other person(s) as may be designated by the Foundation Board of Directors as having check signing authority. ARTICLE XVIII DISBURSEMENT OF FUNDS Except as otherwise provided by these Bylaws, the Foundation Board of Directors shall have the full and sole responsibility for the disbursement of all monies of the FOUNDATION in accordance with the Bylaws and the policies as adopted by the Foundation Board of Directors. Prior to consideration by the Foundation Board of Directors, of any disbursement, member(s) of the Foundation Board of Directors shall disclose and 9

10 explain any personal and/or business interest, connection, kinship or other association the member has with the person, family, group, organization, charity, or other like organization under consideration for funding by the FOUNDATION. Such interested director shall excuse himself or herself from the meeting, and shall not participate in the discussion of or voting on the disbursement. Members of the Foundation Board of Directors, close relatives of the members of the Foundation Board of Directors, members of the Board of Directors of 4-County Electric Power Association, close relatives of the members of the Board of Directors of 4-County Electric Power Association, employees of 4-County Electric Power Association and close relatives of employees of 4-County Electric Power Association shall not be eligible to receive any disbursement of monies from the FOUNDATION. For the purposes of this Article XVIII, close relatives shall mean spouse, parent, child, brother, sister, nieces, nephews, half-siblings, step-siblings, grandparents, grandchildren, aunts, uncles, in-laws, step-parents, first cousins by blood, parent and sibling relationships that exist through adoption and more distant relatives who are living in the same household of any of the persons to whom this provision applies. No disbursements of monies from the FOUNDATION shall be used for the payment of electric bills. ARTICLE XIX ACCUMULATION OF FUNDS 4-County Electric Power Association shall transfer funds collected by it for the benefit of the FOUNDATION on a regular basis, but in no event less than quarterly. The FOUNDATION may also solicit and accept contributions from other sources as deemed appropriate by its Foundation Board of Directors. 10

11 ARTICLE XX INVESTMENT OF FUNDS The Foundation Board of Directors shall be responsible for the funds enfoundationed to it and shall make such investment of such funds in a manner which is reasonable and prudent and in keeping with these Bylaws and the policies of the FOUNDATION. ARTICLE XXI ACCOUNTING SYSTEM AND REPORTS The Foundation Board of Directors shall cause to be established and maintained a complete accounting system such that is in keeping with sound financial management and furthermore the Foundation Board of Directors shall make reports to the Board of Directors of 4-County Electric Power Association on the operation and expenditures of the FOUNDATION as may be necessary and prudent, but in no case less than annually. ARTICLE XXII POLITICAL CONTRIBUTIONS No funds of the FOUNDATION shall in any fashion be used to support any candidate for political office or for any political purpose. ARTICLE XXIII BORROWING FUNDS The FOUNDATION shall NOT have the authority to borrow monies from any bank, savings and loan or other institutions for any purpose. In case of a serious emergency, by a majority vote of the Foundation Board of Directors (four [4] members), the FOUNDATION shall have authority to request from 4-County Electric Power Association an advance of funds needed for such emergency not to exceed six (6) months anticipated receipts as shown by the previous six (6) months records. Any such advance supplied by 4-County Electric Power Association is to be repaid by the FOUNDATION to 4-County Electric 11

12 Power Association as soon as funds are collected and transferred to the FOUNDATION by 4-County Electric Power Associations, with a reasonable rate of interest, unless waived. ARTICLE XXIV EMERGENCY EXPENDITURE The Executive Committee of the FOUNDATION by a vote of at least three (3) of its members may from time to time make expenditures on an emergency basis, in accordance with these Bylaws, the policies adopted by the Foundation Board of Directors and the purpose of this FOUNDATION, in an amount not exceeding ONE THOUSAND AND NO/100THS ($1,000.00) DOLLARS, to any person, family, group or organization. Such emergency expenditure shall be fully disclosed by the Executive Committee at the next regular meeting of the Foundation Board of Directors. ARTICLE XXV AMOUNT OF EXPENDITURES Unless otherwise provided by these Bylaws and in keeping with the purpose of this FOUNDATION, the Foundation Board of Directors may make annual expenditures of FOUNDATION funds by majority vote of members present at a meeting and constituting a quorum according to the following rules: a.) Not more than TWO THOUSAND FIVE HUNDRED AND NO/100 DOLLARS ($2,500.00), annually to any person. b.) Not more than TEN THOUSAND AND NO/100 DOLLARS ($10,000.00), annually to any family, group, organization, corporation, charity or like organization. ARTICLE XXVI EXPENDITURES EXCEEDING LIMITS Notwithstanding any other provision of these Bylaws, the Foundation Board of Directors may, by a two-thirds (2/3) vote of the entire Foundation Board 12

13 of Directors (five [5] members), make annual expenditures in any amount to any person, family, group, organization, corporation, charity or like organization when such Board members determine it is in keeping with the purpose and spirit of the FOUNDATION and these Bylaws. ARTICLE XXVII RETENTION OF FUNDS Until such time as there exists a sum of money, including earned interest, in an amount of not less than ONE HUNDRED THOUSAND AND NO/100THS ($100,000.00) DOLLARS within the FOUNDATION, no expenditures exceeding ninety-five percent (95%) of the annual contributions, from whatever source derived, may be disbursed or otherwise disposed of for any purpose. Thereafter, the Foundation Board of Directors may in its discretion and in accordance with other dictates imposed by these Bylaws expend any and all monies saving and excepting five percent (5%) of the previous year s total contributions or FIVE THOUSAND AND NO/100THS ($5,000.00) DOLLARS, whichever is less. ARTICLE XXVIII PROXY VOTING There shall be no proxy voting at any meeting of the Foundation Board of Directors. ARTICLE XXIX AUDIT The Foundation Board of Directors shall on an annual basis cause the books and records of the FOUNDATION to be audited by a certified public accountant and a report in keeping with sound accounting principles be issued to the Foundation Board of Directors and the Board of Directors of 4-County Electric Power Association. 13

14 ARTICLE XXX FISCAL YEAR The Fiscal Year of the FOUNDATION shall commence on the 1 st day of July of each calendar year and end on the 30 th day of June of each calendar year. ARTICLE XXXI STANDARD OF CONDUCT A Director shall discharge the Director s duties, including duties as a Board Committee member: 1. In good faith; and 2. With the care an ordinarily prudent person in a like position would exercise under similar circumstances; and 3. In a manner the Director reasonably believes to be in the FOUNDATION s best interests. ARTICLE XXXII RELIANCE ON OTHERS Unless a Director possesses knowledge concerning a matter making reliance unwarranted, then in discharging a Director s duties, including duties as a Board Committee member, a Director may rely upon information, opinions, reports, or statements, including financial statements and other financial data, prepared or presented by: 1. One (1) or more FOUNDATION Officers or employees whom the Director reasonably believes to be reliable and competent in the matters prepared or presented; 2. Legal counsel, public accountants, or other individuals regarding matters the Director reasonably believes are within the individual s professional or expert competence; and 14

15 3. A Board Committee of which the Director is not a member regarding matters within the Board Committee s jurisdiction, if the Director reasonably believes the Board Committee merits confidence. ARTICLE XXXIII LIABILITY If a Director complies with this Bylaw, then the Director is not liable to the FOUNDATION, any Member, or any other individual or entity for action taken, or not taken, as a Director. ARTICLE XXXIV INDEMNIFICATION SECTION I. Right of Indemnification. Subject to the provisions of Section II of this Article, the FOUNDATION shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, or investigative (other than an action by or in the right of the FOUNDATION in which such person was adjudged liable to the FOUNDATION or in any other proceeding in which such person was adjudged liable on the basis that personal benefit was improperly received by such person) by reason of the fact that the person is or was a director, officer, employee or agent of the FOUNDATION against expenses, including attorney s fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him or her in connection with such action, suit or proceedings, if the person acted in a manner he or she believed in good faith to be in or not opposed to the best interests of the FOUNDATION, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, be determinative that the person did not act in a manner which he or she believed in good faith to be in or not 15

16 opposed to the best interests of the FOUNDATION, and, with respect to any criminal action or proceeding, had no reasonable cause to believe that his or her conduct was unlawful. SECTION II. Determination and Authorization of Indemnification. Any indemnification under Section I of this Article (unless ordered by a court) shall be made by the FOUNDATION only as authorized in the specific case upon a determination that indemnification of the director officer, employee or agent is proper applying the conduct set forth in said Section I. Such determination shall be made (a) by the Foundation Board of Directors, by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding; (b) if such quorum is not obtainable, by a majority vote of a committee duly designated by the Foundation Board of Directors (in which designation directors who are parties may participate), consisting solely of two or more directors not at the time parties to the proceeding; (c) by special legal counsel selected by the Foundation Board of Directors or its committee in the manner prescribed in (a) or (b) above; or if a quorum cannot be obtained or under (a) above and a committee cannot be selected under (b), by majority vote of the entire Foundation Board of Directors (in which selection directors who are parties may participate); or (d) by the members who are not parties to the proceeding. SECTION III. Mandatory Indemnification. If a director, officer, employee or agent of the FOUNDATION has been successful on the merits or otherwise as a party to any action, suit or proceeding, referred to in Section I of this Article, or with respect to any claim, issue or matter therein (to the extent that a portion of his expenses can be reasonably allocated thereto), he or she shall be indemnified against expenses, including attorney s fees, actually and reasonably incurred by him or her in connection therewith. SECTION IV. Advance for Expenses. Reasonable expenses incurred in connection with a civil, criminal, administrative or investigative action, suit or proceedings, or threat thereof, may be paid by the FOUNDATION in advance of the final disposition of such action, suit, or proceeding as authorized by the 16

17 Foundation Board of Directors in the specific case upon receipt of a written affirmation of such person of his or her good faith belief that such person has acted in a manner which he or she believed in good faith to be in or not opposed to the best interest of the FOUNDATION, and, with respect to any criminal action or proceedings had no reasonable cause to believe that his or her conduct was unlawful and an undertaking by or on behalf of the director, officer, employee or agent to repay such advance if it shall ultimately be determined that he or she did not meet the standard of conduct described in Section , Mississippi Code 1972, Annotated, as may from time to time be amended. SECTION IV. Insurance. By action of the Foundation Board of Directors, notwithstanding any interest of the directors in the action, to the full extent permitted by applicable law, the FOUNDATION may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the FOUNDATION, against any liability asserted against him or her and incurred by him or her in any such capacity, or arising out of his or her status as such, whether or not the FOUNDATION would have the power to indemnify him or her against such liability under the provisions of this Article or of Section of the Mississippi Code 1972, Annotated, as may from time to time be amended. SECTION VI. Non-exclusivity. The provisions for indemnification and advancement of expenses provided by this Article shall not be deemed exclusive of any other rights, in respect to indemnification or otherwise, to which those seeking indemnification may be entitled under any Bylaw agreement, either specifically or in general terms or resolution approved by the affirmative vote of the Foundation Board of Directors entitled to vote thereon taken at a meeting, the notice of which specified that such Bylaw, resolution or agreement would be placed before the Foundation Board of Directors, both as to action by a director, officer, employee or agent in his or her official capacity and as to action in another capacity while holding such office or position, except that no such other rights, in respect to indemnification or otherwise, may be provided or granted with respect 17

18 to the liability of any director, officer, employee or agent for (a) any appropriation, in violation of his duties, of any business opportunity of the FOUNDATION; (b) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (c) liabilities of a director imposed by the Mississippi Nonprofit Corporation Act, , et seq. of the Mississippi Code 1972, Annotated, as may from time to time be amended; or (d) any transaction from which the director, officer, employee, or agent derived an improper personal benefit. ARTICLE XXXV AMENDMENTS These Bylaws may be altered, amended or repealed and new Bylaws may be adopted by majority vote of the entire Board of Directors of 4-County Electric Power Association. The Foundation Board of Directors may make advisory recommendations concerning the alteration, amendment or repeal of these Bylaws and the adoption of new Bylaws to the Board of Directors of 4-County Electric Power Association. ADOPTED: November 25, 2014 REVISED: May 26, 2015 (Article II) 18

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers BYLAWS OF PRAIRIE STATE CONSERVATION COALITION ARTICLE I Offices and Registered Agent The Corporation shall continuously maintain in the State of Illinois a registered office and a registered agent. The

More information

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS OF THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the NorthShore Homeowners' Association, hereinafter referred to as Association. The principal office

More information

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015 BYLAWS OF THE UTAH MUSEUMS ASSOCIATION Revised July 17, 2015 NOTICE: Pursuant to section 16-6a-1014 of the Utah revised Nonprofit Corporations Act, and in order to lessen administrative burdens and expense,

More information

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name BYLAWS OF THE ALAMEDA COUNTY BAR ASSOCIATION VOLUNTEER LEGAL SERVICES CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I. Name Section 1.01 Corporate Name The name of this corporation

More information

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name BYLAWS OF THE American Alliance of Orthopaedic Executives ARTICLE I Name The name of the organization shall be the American Alliance of Orthopaedic Executives. ARTICLE II Purpose The purpose of the organization

More information

BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION

BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION Section 1. Identity. These are the Bylaws of Palm Bay Education Group Inc., a corporation not-for-profit ("Corporation"), which was formed

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California. BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this

More information

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME BYLAWS OF AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is AIHA Guideline Foundation. It is hereinafter referred to in these Bylaws as the Corporation. ARTICLE II BOARD

More information

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of "Healthy Vision Association" ("association") shall be:

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of Healthy Vision Association (association) shall be: BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES The purpose or purposes of "Healthy Vision Association" ("association") shall be: To help members see well and be healthy by offering or providing

More information

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. Section 1.02 Principal Office. The principal office of the corporation

More information

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234 INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234 1 Bylaws adopted DE Merger April 18, 2007. 2 Bylaws amended October 26, 2010. 3 Bylaws amended November 7, 2017. 4 Bylaws amended May 23, 2018

More information

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

More information

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of MCE SOCIAL CAPITAL BYLAWS of MCE SOCIAL CAPITAL A California nonprofit public benefit Corporation Amended June 2016 ARTICLE I OFFICES, REGISTERED AGENT 1. Offices. The principal office of MCE Social Capital (the Corporation

More information

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit

More information

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL BYLAWS DISTANCE EDUCATION AND TRAINING COUNCIL (DETC) The following Bylaws were adopted and approved by the Directors and Members of the Distance Education and Training Council (the Corporation ) doing

More information

BYLAWS DOGWOOD HEALTH TRUST

BYLAWS DOGWOOD HEALTH TRUST BYLAWS OF DOGWOOD HEALTH TRUST INDEX OF BYLAWS OF DOGWOOD HEALTH TRUST ARTICLE I PURPOSE Purpose... 1 ARTICLE II OFFICES Principal Office... 1 Registered Office... 1 Other Offices... 1 ARTICLE III BOARD

More information

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE At a duly constituted meeting of the Board of Directors of Colorado Association

More information

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS As amended May 7, 2015 ARTICLE I Mission, Relationship to the University, Legal Status, Purpose, Activities The mission of The University of South Carolina

More information

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC. BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page REFERENCE TABLE TO BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page ARTICLE I - OFFICES... 1 ARTICLE II - PURPOSES... 1 ARTICLE III - BOARD OF

More information

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SECTION 1.1 Name. The name of this affiliated state-wide Chapter shall be the Society

More information

BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME ARTICLE II. PURPOSE

BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME ARTICLE II. PURPOSE Revision Proposal submitted by unanimous approval by the Lower Macungie Library Board - as reviewed and accepted at LML Board Meeting - 12/18/2008 BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS TABLE OF CONTENTS ARTICLE I NAME... 1 ARTICLE II OFFICES... 1 -i- Macintosh HD:Users:betsygallagher:Desktop:

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES The Articles of Incorporation of the Bones Society, Incorporated were filed in the office of the Secretary of State on the January 14, 1991

More information

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation) Revised as of January 28, 2015 CHAPTER BY-LAWS [NOTE: THIS IS A SUGGESTED FORM FOR USE BY AN INCORPORATED CHAPTER OF US LACROSSE, INC. THE ACTUAL TEXT SHOULD BE MODIFIED, IF NECESSARY, TO CONFORM TO THE

More information

ARTICLE I ORGANIZATION

ARTICLE I ORGANIZATION PREPARED BY: Cavenagh, Garcia & Associates, Ltd. 608 S. Washington Street Naperville, IL 60540-6657 RECORDED AT WILL COUNTY RECORDER OF DEEDS DATE: January 25, 2006 DOCUMENT NUMBER: R2006016774 MAIL RECORDED

More information

BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices

BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices BYLAWS OF KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I Offices The principal office of KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. (the Corporation ) in the State of Florida

More information

Sample Coalition By- laws

Sample Coalition By- laws BY-LAWS OF THE COALITION ARTICLE I - OFFICES The corporation shall maintain a registered office in the State of X_and a registered agent at such office. The corporation may have other offices within or

More information

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017) AMERICAN FEED INDUSTRY ASSOCIATION BYLAWS (Revised March 2017) Article I Name Section 1. The name of the association shall be the American Feed Industry Association. This Association shall be incorporated

More information

BYLAWS 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 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 information

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION In accordance with a resolution duly adopted by the board of directors of the Colorado Association of Nonprofit Organizations (CANPO) at a regularly held meeting

More information

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION ARTICLE I OFFICES Section 1.1 PRINCIPAL OFFICE. The principal office of the corporation in the State of Colorado shall

More information

BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS. Article I - Offices

BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS. Article I - Offices Bylaws Template Membership BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS OF Article I - Offices Section 1. Registered Office and Registered Agent. The registered office shall be located at and may be

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE BYLAWS OF KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE Section 1.01. PURPOSE. The purpose of the Kutztown Rotary Charitable Foundation, Inc. (the

More information

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS of Bicycle Coalition of Greater Philadelphia A Pennsylvania Nonprofit Corporation 1. NAME The name of the Corporation shall be Bicycle Coalition of Greater Philadelphia. 2.

More information

Certificate of Incorporation and Bylaws of World Wide Web Foundation

Certificate of Incorporation and Bylaws of World Wide Web Foundation Attachment A Form: 1023 Part II Date: September 17, 2008 World Wide Web Foundation EIN: 26-2852431 Certificate of Incorporation and Bylaws of World Wide Web Foundation Error! Unknown document property

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

BYLAWS Of the EAST BAY BICYCLE COALITION A California Nonprofit Public Benefit Corporation d/b/a BIKE EAST BAY

BYLAWS Of the EAST BAY BICYCLE COALITION A California Nonprofit Public Benefit Corporation d/b/a BIKE EAST BAY BYLAWS Of the EAST BAY BICYCLE COALITION A California Nonprofit Public Benefit Corporation d/b/a BIKE EAST BAY ARTICLE I NAME The name of this corporation is EAST BAY BICYCLE COALITION, d/b/a BIKE EAST

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION ARTICLE I Offices The principal and registered office of the Colorado Chautauqua Association (the "Association") required by the Colorado

More information

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws 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 information

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation Rule 4 -- Rules of Professional Conduct Section/Rule: 4 App 1 Subject: Rule 4 - Rules Governing the Missouri Bar and the Judiciary - Rules of Professional Conduct Publication / Adopted Date: October 23,

More information

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018 THIRD AMENDED AND RESTATED BYLAWS OF DIRECT RELIEF A California Nonprofit Public Benefit Corporation Amended and Restated Effective as of June 28, 2018 TABLE OF CONTENTS ARTICLE I. NAME... 1 ARTICLE II.

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name Effective May 23, 2013 1.1. The name of this association shall be the Association of

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED 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 information

25-2 Foundation Bylaws Purpose

25-2 Foundation Bylaws Purpose 25-2 Foundation Bylaws 25-2-1 Purpose 1. Purpose. To promote the development of Eastern New Mexico-University (ENMU-Roswell), concerned citizens have incorporated a foundation and established bylaws for

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME Section 1.1 Name. The name of this Corporation is the National Board of Physicians

More information

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

More information

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES The Association may have such offices, within the State of Nebraska, as the

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II. BYLAWS The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

JUNTOS Y UNIDOS POR PUERTO RICO INC. ARTICLE I Name of the Corporation

JUNTOS Y UNIDOS POR PUERTO RICO INC. ARTICLE I Name of the Corporation Approved by Board of Directors on October 4, 2017 AMENDED AND RESTATED BY-LAWS OF JUNTOS Y UNIDOS POR PUERTO RICO INC. ARTICLE I Name of the Corporation Section 1.Corpoate Name. The name of the corporation

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

BYLAWS OF THE JUNIOR FAIR BOARD COMMITTEE (A COMMITTEE OF THE WILLIAMSON COUNTY FAIR ASSOCIATION, INC.)

BYLAWS OF THE JUNIOR FAIR BOARD COMMITTEE (A COMMITTEE OF THE WILLIAMSON COUNTY FAIR ASSOCIATION, INC.) BYLAWS OF THE JUNIOR FAIR BOARD COMMITTEE (A COMMITTEE OF THE WILLIAMSON COUNTY FAIR ASSOCIATION, INC.) Effective July 1, 2010 JUNIOR FAIR BOARD COMMITTEE (A COMMITTEE OF THE WILLIAMSON COUNTY FAIR ASSOCIATION,

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 BYLAWS OF AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 ARTICLE I Name, Offices and Registered Agent; Books and Records SECTION

More information

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter

More information

BYLAWS. San Diego Green Building Council. A California Nonprofit Corporation Originally Adopted on November, And as Amended April 27, 2017

BYLAWS. San Diego Green Building Council. A California Nonprofit Corporation Originally Adopted on November, And as Amended April 27, 2017 BYLAWS Of San Diego Green Building Council A California Nonprofit Corporation Originally Adopted on November, 14 2005 And as Amended April 27, 2017 The bylaws of the U.S. Green Building Council (hereinafter

More information

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES As amended April 21, 2010 BYLAWS OF CHIARAVALLE MONTESSORI SCHOOL (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES SECTION 1. Name. The name of the corporation

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) CHANGE

More information

NURSES UNITED Political Action Committee BYLAWS ARTICLE I NAME

NURSES UNITED Political Action Committee BYLAWS ARTICLE I NAME NURSES UNITED Political Action Committee BYLAWS ARTICLE I NAME The name of this organization is the NURSES UNITED-PAC Political Action Committee, which has been organized as an Association of individuals

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC.

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC. AMENDED AND RESTATED BYLAWS OF SHELTER THE HOMELESS, INC. a Utah Nonprofit Corporation April 25, 2017 TABLE OF CONTENTS Page ARTICLE I OFFICES... 4 ARTICLE II PURPOSE 4 ARTICLE III BOARD OF DIRECTORS Section

More information

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III.

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III. INDEX OF BYLAWS OF PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute OFFICES: ARTICLE II Principal Office. Registered Office. Other Offices. ARTICLE

More information

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND BYLAWS of FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND 1 ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. ARTICLE

More information

THE MUHAMMAD SUBUH FOUNDATION BYLAWS

THE MUHAMMAD SUBUH FOUNDATION BYLAWS THE MUHAMMAD SUBUH FOUNDATION BYLAWS Article I GENERAL PURPOSE Section 1. The purpose of The Muhammad Subuh Foundation (the "Foundation"), a Commonwealth of Virginia non-stock corporation, is to operate

More information

CORPORATE BYLAWS. MILLIKIN UNIVERSITY An Illinois Not For Profit Corporation

CORPORATE BYLAWS. MILLIKIN UNIVERSITY An Illinois Not For Profit Corporation CORPORATE BYLAWS OF MILLIKIN UNIVERSITY An Illinois Not For Profit Corporation Amended and Restated February 27, 2010. Article II, Section 2.7 Amended November 10, 2011 Article XXIV Conflicts of Interest

More information

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION Article I CORPORATE PURPOSE Section I.1 Name. The Corporation shall be known as The United Veterans Committee of Colorado Foundation. Section

More information

BYLAWS. [or AMENDED BYLAWS] ****EAA CHAPTER ABC****

BYLAWS. [or AMENDED BYLAWS] ****EAA CHAPTER ABC**** BYLAWS [or AMENDED BYLAWS] OF ****EAA CHAPTER ABC**** ARTICLE I. GENERAL Section 1. The following paragraphs contain provisions for the regulation and management of ****Name of Chapter**** a (**** Name

More information

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST ARTICLE I NAME AND PURPOSE The name of this Corporation and the purposes

More information

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS CODE OF REGULATIONS OF AKRON ART MUSEUM ARTICLE I General Section 1: Name. The name of the corporation is Akron Art Museum ( AAM ). Section 2:

More information

BYLAWS VITAL FOR COLORADO. (a Colorado Nonprofit Corporation) Effective: August 7, 2013

BYLAWS VITAL FOR COLORADO. (a Colorado Nonprofit Corporation) Effective: August 7, 2013 BYLAWS OF VITAL FOR COLORADO (a Colorado Nonprofit Corporation) Effective: August 7, 2013 TABLE OF CONTENTS Page Article I. Offices... 1 1. Business Offices... 1 2. Registered Office... 1 Article II. No

More information

BY-LAWS OF USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA NONPROFIT CORPORATION. Updated: August 23, 2012

BY-LAWS OF USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA NONPROFIT CORPORATION. Updated: August 23, 2012 BY-LAWS OF USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA NONPROFIT CORPORATION Updated: August 23, 2012 Adopted as of: October 21, 2002 PI-905886 v4 0900192-0901 USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA

More information

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018) AMENDED AND RESTATED BYLAWS OF VERRA (Effective as of 10 April 2018) BYLAWS OF VERRA (Incorporated under the District of Columbia Non-Profit Association Act) ARTICLE I. NAME Section 1.01 Name of Organization.

More information

BY-LAWS OF CHICORY CREEK HOMEOWNERS ASSOCIATION INC.

BY-LAWS OF CHICORY CREEK HOMEOWNERS ASSOCIATION INC. BY-LAWS OF CHICORY CREEK HOMEOWNERS ASSOCIATION INC. BY-LAWS OF CHICORY CREEK HOMEOWNERS ASSOCIATION INC. INTRODUCTION VARIABLE REFERENCES 0.01. Date of annual members meeting (See Section 2.01): 7:00

More information

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name The name of the corporation is The College of Labor and Employment Lawyers, Inc. (hereinafter the College ). ARTICLE II. The

More information

AMENDED AND RESTATED BYLAWS OF AMOA-NATIONAL DART ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF AMOA-NATIONAL DART ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF AMOA-NATIONAL DART ASSOCIATION, INC. Approved and adopted by the membership on June 10, 2008 ARTICLE I - General Section 1.1. Name. The name of the Association is AMOA National

More information

BYLAWS AMERICAN SIMMENTAL/SIMBRAH FOUNDATION, INC. ARTICLE 1 -- PURPOSES

BYLAWS AMERICAN SIMMENTAL/SIMBRAH FOUNDATION, INC. ARTICLE 1 -- PURPOSES BYLAWS OF AMERICAN SIMMENTAL/SIMBRAH FOUNDATION, INC. ARTICLE 1 -- PURPOSES The American Simmental/Simbrah Foundation, Inc. (the Foundation ) is organized exclusively for charitable, scientific, and educational

More information

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE The CHEST Foundation (the Foundation ) shall maintain in the State of Illinois a registered office

More information

AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE

AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE APPROVED AUGUST 3, 2016 AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE Girl Scouting builds girls of courage, confidence and character who make the

More information

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS

AMENDED 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 information

AMENDED BYLAWS ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016

AMENDED BYLAWS ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016 AMENDED BYLAWS OF ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016 INDEX OF BYLAWS OF ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. ARTICLE I OFFICES Section

More information