AMGA ARTICLES OF INCORPORATION CONFORMED COPY WITH CHANGES APPROVED APRIL 28, 2006

Similar documents
MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

SVS Foundation Bylaws

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

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

BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION

The St. Peter Claver Foundation Bylaws

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

The National Science Education Leadership Association (NSELA)

Werner Elementary PTA Local Unit Bylaws May 14, 2013

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

C. SPELLMAN INCORPORATED COUNCIL 6125 KNIGHTS OF COLUMBUS

KANSAS WESLEYAN UNIVERSITY FOUNDATION

Library System of Lancaster County Bylaws

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

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

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC.

Leesburg Elementary School PTO Bylaws

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

1 R. L. PASCHAL HIGH SCHOOL 2 PARENT TEACHER ASSOCIATION BYLAWS. 3 ARTICLE I 4 Name

BYLAWS Index* ARTICLE PAGE

OKLAHOMA PTA STATE BYLAWS

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

Farmington Area PTA Council Bylaws

SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION BYLAWS

FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001)

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

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

Rogers Herr Middle School PTA Bylaws

ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC.

Hansen School PTA Unit Bylaws. Table of Contents. Article I Name # Article II Purposes # Article III Basic Policies...

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

LOCAL UNIT BYLAW #ARTICLE I: NAME

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

BYLAWS OF THE CEMETERY ASSOCIATION

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

NATIONAL PLANT BOARD, INC. BYLAWS

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION

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

AMERICAN SIGN LANGUAGE TEACHERS ASSOCIATION OF MARYLAND, INC. BYLAWS

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

LEANDER ISD COUNCIL OF PTAs BYLAWS

(Rio Gallinas School of Ecology and the Arts) INDEX

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

CHILD CLINICAL AND PEDIATRIC PSYCHOLOGY TRAINING COUNCIL

MARYLAND PTA BYLAWS Amended July 16, 2011

BYLAWS OF IDAHO NURSERY & LANDSCAPE ASSOCIATION INC. Article I - Name

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

ARTICLES OF INCORPORATION AND BYLAWS OF THE KINGWOOD AG. BOOSTER CLUB, INC. KINGWOOD, TEXAS

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

Meiklejohn Elementary PTA Bylaws 11/13/2018

The Nebraska Society of Radiologic Technologists. Articles of Incorporation, NSRT Bylaws, 2018

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

AMENDED AND SUBSTITUTED ARTICLES OF INCORPORATION OF NORWEGIAN MUTUAL INSURANCE ASSOCIATION. ARTICLE I: Name

The American Society of Colon and Rectal Surgeons Bylaws

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

GEORGIA HEAD START ASSOCIATION BY-LAWS

AMENDED ANDRESTATED ARTICLES OF INCORPORATION UNITED METHODIST FOUNDATIONOF INDIANA, INC.

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

BYLAWS OF THE GEORGIA PTA. PTA Mission

CONSTITUTION GADSDEN STATE COMMUNITYCOLLEGE ALUMNI ASSOCIATION

American Society of Civil Engineers

BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired.

CONSTITUTION AND BYLAWS OF THE UNIVERSITY OF PITTSBURGH DENTIST ANESTHESIOLOGIST CLUB FOR STUDENTS

Shadow Ridge High School Booster Club Bylaws. Shadow Ridge High School School Year

Bylaws of Chelmsford TeleMedia Corporation

Nebraska Library Association Bylaws

BY-LAWS FOR THE SPRING ROAD ELEMENTARY PTO

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

The Chaska Chanhassen Football Association (CCFA)

BYLAWS OF THE BETHLEHEM CEMETERY ASSOCIATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO. ADOPTED JUNE 1, 2011 AMENDED OCTOBER 6, 2011 AMENDED AND ADOPTED REVISIONS June 5, 2014.

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS TABLE OF CONTENTS

National PTA Bylaws. Article I Name

ARTICLE 1 The name of this corporation shall be the UNIVERSITY OF MINNESOTA WOMEN'S CLUB.

Transcription:

AMGA ARTICLES OF INCORPORATION CONFORMED COPY WITH CHANGES APPROVED APRIL 28, 2006

INCORPORATION OF ALABAMA MASTER GARDENERS ASSOCIATION, INC. We, the undersigned, being of legal age and residents of the State of Alabama, desiring to form a non-profit corporation pursuant to the provisions of the provisions of the Alabama Non-Profit Corporation Act, Act No 578, Legislature of 1955 (Regular Session), do hereby adopt the following Articles of Incorporation and certify as follows: ARTICLE I NAME The name of the corporation shall be ALABAMA MASTER GARDENERS ASSOCIATION, INC. ARTICLE II DURATION The duration of the corporation shall be perpetual or until legally dissolved. ARTICLE III REGISTERED OFFICE AND AGENT The address of the initial registered office of the Corporation was 25 Extension Hall, Auburn University, Alabama 36849-5630. The initial registered agent of the Corporation at such address was Dr. J. David Williams. ARTICLE IV PURPOSES AND POWERS The purposes of this Corporation are for educational, scientific, literary and charitable purposes, including, for such purposes, the making of distributions to organizations that qualify as exempt organizations under Section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future federal tax code, and: (a) (b) (c) (d) (e) (f) To enhance and supplement the Alabama Cooperative Extension System Home Horticulture Program (Master Gardener Program). To assist with the responsibility of performing special tasks and engaging in continuous activities related to the program. To promote a wide dissemination to Alabama citizens and residents of information available as a result of study and experimentation completed at the Alabama Cooperative Extension System universities. Such information shall be in accordance with Alabama Cooperative Standards. To cooperate and affiliate with other public and private organizations whose purposes are consistent with the purposes of this corporation, when such cooperation is beneficial to this corporation and not specifically prohibited by the statute. To provide scholarships to college students in Alabama studying horticulture; and For any other purpose.

The Powers of this corporation shall be: (a) (b) (c) (d) To employ such personnel and acquire such services as may be necessary for and consistent with the purposes of this corporation. To take, own, lease, or otherwise acquire real property and personal property or any interest therein, necessary for or convenient to its use and purposes. To hold or transfer, assign, mortgage, pledge, sell, convey or otherwise deal with real and personal property necessary for or convenient to its use and purposes. This corporation shall further have and exercise all the expressed and implies powers which may be necessary, convenient, or desirable in making effective its general purposes and powers as herein set forth and not unlawful or inconsistent with the provisions of the Alabama Non-Profit Corporation Act of 1955 (and any successor statutes including the Alabama Nonprofit Corporation Act (1984)). ARTICLE V INTERNAL AFFAIRS No part of the earnings of the corporation shall inure to the benefit of, or be distributed to its members, officers, or other private persons, except that the Corporation shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes set forth in Article IV hereof. No substantial part of the activities of the corporation shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the corporation shall not participate in, or intervene in (including the publishing of or distribution of statements) any political campaign on behalf of or in opposition to any candidate for public office. Notwithstanding any other provision of these articles, the corporation shall not carry on any other activities not permitted to be carried on by a corporation exempt from federal income tax under section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future tax code. ARTICLE VI MEMBERSHIP The membership of this corporation shall be composed of those individuals as delineated in the By-Laws of this corporation. ARTICLE VII BOARD OF DIRECTORS The Board of Directors shall consist of seven (7) elected members plus the President, the Vice President, the Secretary and the Treasurer. Of the seven elected Board members, three (3) are to be elected in 1992 for three-year terms, two (2) to be elected in 1992 for two-year terms, and two (2) to be elected in 1992 for one-year terms. Therefore, upon expiration of their terms, directors are to be elected each year for three-year terms. Directors shall be elected at the Annual Meeting of this corporation. No more than two members, excluding the association President and Vice President, from any one local association may be elected to the board. The names and addresses of the first Board of Directors are: M. Leonard Ellis, 82 Ty Place, Ohatchee, AL 36271, (3 yrs.) Steve Marcinko, 1927 Lee Road 65, Auburn, AL 36830 (1 yr.) Esther Marshall, 2051 Hummingbird Lane, Auburn, AL 36830 (2yrs.) Reg Teed, 7587 Bluff Ridge Road, Bessemer, AL 35023 (3 yrs.)

George Painter, 2930 Thompson, Circle, Huntsville, AL 35801 (1 yr) Richmond Stephens, 3623 Yellowhammer Drive, Birmingham, AL 35210 (2yrs.) Betty Welden, 1102 Amhurst Drive, Dothan, AL 36301 (2 Yrs.) (a) The Board of Directors shall convene upon fifteen (15) days written notice from the president, or by written request by a majority of the Board of Directors, at such time and place as shall be fixed in such call. (b) Upon thirty (30) days written notice, the Board of Directors shall call a membership meeting at least once a year, to be known as the Annual Meeting, and any special meetings as it may deem necessary at such time and place as the Board directs. (c) The Board of Directors shall make, adopt, establish, and enforce by-laws, rules and regulations contemplated by these articles of incorporation for the control and government of this corporation, its officers, agents and employees consistent with these articles and law. (d) The Board of Directors shall have full power to create such committees from among the membership as may be deemed expedient and shall prescribe their duties; this power may, however, be assumed by the president subject to the Board s approval. (e) The Board of Directors shall have the power to elect ex-officio members, which will serve for a period of one year. Ex-officio members shall not have a vote in the affairs of this corporation. (f) Elected of the Board of Directors members will be elected by a majority vote of the membership present or represented by proxy at a meeting at which a quorum is present. A list of nominees will be prepared by the nominating committee as set forth in the Bylaws of the corporation. Nominations shall also be accepted from the floor at the meeting or as a write-in nominee on the proxy statement. (g) Any member of the Board of Directors may be removed at any time and (without assigning any cause therefore, by the affirmative vote of a majority of the remaining Directors, as provided in the Bylaws, and written notification of such removal to such Director so removed, who shall, forthwith upon receipt of such notice, be considered as removed from the Board of Directors. (h) Any action required or permitted to be taken at any meeting of the Board of Directors or any Committee thereof may be taken without a meeting if, prior to such action, a written consent thereto is signed by all members of the Board or of such Committee, as the case may be, and such written consent is filed with the minutes of proceedings of the Board or Committee. Any such written consent shall have the same effect as a resolution, duly resolved at a meeting of the Board or of such Committee. ARTICLE VIII OFFICERS The Officers of this corporation shall be a President, a Vice President, a Secretary, and a Treasurer. The procedure for election and term of office for these officers shall be controlled by the By-Laws. These Officers shall perform the duties prescribed by parliamentary authority adopted by the corporation where not in conflict with these Articles or the By-Laws. The names and addresses of the initial officers are: President: Bill Carpenter, PO Box 2122, Opelika, AL 36801 Vice-President: Beverly Littleton, PO Box 1135, Huntsville, AL 35807

Secretary-Treasurer: Mary Lou McNabb, 2060 Dug Hill Road, Brownsboro, AL 35741 ARTICLE IX LIABILITY There shall be no individual liability on the part of members, officers or directors for the private property of such members and officers shall be exempt from all liability for the debts and obligations of this corporation. ARTICLE X MEETINGS Annual Meetings. The annual meeting of this corporation shall be held at such date, time and place as may be fixed by the Board of Directors. Written notice thereof, stating the time and place of meeting shall be delivered to each member no less than thirty (30) days prior to the date of such meeting. In the event that any member is unable to attend, for any reason, he/she may participate and vote in any meeting with full powers and rights through his/her signed proxy statement. Board Meetings. The Board of Directors shall meet as soon as practical after the annual meeting of this corporation. Special meetings of the Board of Directors shall be held at such time and on notice as the Board may determine. The Board of Directors shall prescribe a notice to be given for regular and special meetings of the Board, but attendance at any meeting shall constitute a waiver of notice. Quorum. A simple majority of the duly elected Board of Directors shall constitute a quorum for the transaction of business by the Board of Directors. ARTICLE XI FINANCE AND DISSOLUTION Investment of Funds. Investment of the surplus funds of this corporation over and above the cash requirements of its operations may be made by the treasurer on its behalf and in its name in United States Treasury Bonds, certificates and notes. Other investments of surplus funds within the limitations of law may be authorized from time to time by the Board of Directors. Dissolution. Upon the dissolution of the corporation, assets shall be distributed for one or more exempt purposes within the meaning of section 501(c)(3) of the Internal Revenue Code, or the corresponding section of any future federal tax code, or shall be distributed to the federal government, or to a state or local government, for a public purpose. Any such assets not so disposed of shall be disposed of shall be disposed of by a Court of Competent Jurisdiction of the county in which the principal office of the corporation is then located, 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 XII BY-LAWS The By-Laws of this corporation shall contain provisions for the regulation and management of the affairs of this Corporation not inconsistent with the provisions of its Articles of Incorporation, the provisions of Section 501(c)(3) of the Internal Revenue Code, and the laws of the State of Alabama and the United States of America. The By-laws of this Corporation may be

amended, altered or repealed only by the vote of a majority of the members present at any duly called and held annual or special meeting of the members of the Corporation, provided that thirty(30) days notice is given with a copy of the proposed changes. ARTICLE XIII ARTICLES OF INCORPORATION The articles of incorporation of this corporation may be amended in conformity with the provisions of the Code of Alabama in the following manner: 1. The Board of Directors shall adopt a resolution setting forth the proposed amendment and directing that it be submitted to a vote of the members at a meeting thereof which may be either an annual or special meeting. 2. Written or printed notice setting forth the proposed amendment, or a summary of the changes to be effected thereby shall be given to each member at such meeting in the manner herein provided for giving notice of meetings of members. 3. The proposed amendment shall be submitted to the members at such meeting and shall be adopted upon receiving at least two-thirds of the votes entitled to be cast by members present or represented by proxy at such meeting at which a quorum is present in person or by proxy. 4. Articles of Amendment shall be executed, filed, and recorded in the manner provided by law. ARTICLE XIV INCORPORATORS The names and addresses of the incorporators are as follows: Bill Carpenter, PO Box 2122, Opelika, AL 36801 M. Leonard Ellis, 82 Ty Place, Ohatchee, AL 36271 Beverly Littleton, PO Box 1135, Huntsville, AL 35807 Steve Marcinko, 1927 Lee Road 65, Auburn, AL 36830 Ester Marshall, 2051 Hummingbird Lane, Auburn, AL 36830 Mary Lou McNabb, 2060 Dug Hill Road, Brownsboro, AL 35741 George Painter, 2930 Thompson Circle, Huntsville, AL 35801 Richmond Stephens, 3263 Yellowhammer Dr. Birmingham, AL 35210 Reg Teed, 7587 Bluff Ridge Road, Bessemer, AL35023 Betty Weldon, 1102 Amhurst Drive, Dothan, AL 36301 The incorporators hereby certify as to the truth of the foregoing statements and they request that this certificate be accepted and filed by the probate Judge of Lee County, Alabama, and that the necessary certificate be provided by him to the Secretary of State and that all other things be done that the incorporation of this corporation be fully completed as provided by law.

LAST PAGE OF SIGNATURES WAS NOT INCLUDED. SEE ORIGINAL ARTICLES FOR THAT PAGE. NOTE this conformed copy of the original articles and the changes is not a legal document, in that the legal document cannot be a conformed copy but must be in separate documents of the original Articles of Incorporation and the Articles of Amendment that a re filed in the Probate Office.