RESTATED AND AMENDED ARTICLES OF INCORPORATION

Similar documents
RESTATED ARTICLES OF INCORPORATION

CHARTER. Article I. The name of the corporation is The Association of Former Students of Texas A&M University. Article II

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION ARTICLES OF INCORPORATION

The Grace Presbyterian Church of Houston Proposed Revised Certificate of Formation As of September 6, 2016

ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS

Institute for Supply Management - Columbia Basin, Inc. BYLAWS

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

Bylaws of the Institute for Supply Management - Western Washington, Inc.

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

DISCLAIMER. therefore the pagination of the following version is different from the pagination of the original version.

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

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

BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation. Article I

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME

NEWBURYPORT YACHT CLUB BYLAWS

BYLAWS OF THE BENNINGTON, VERMONT BRANCH OF AAUW ARTICLE I. NAME AND GOVERNANCE

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

AMENDED ARTICLES OF INCORPORATION OF NORTHWESTERN HEALTH SCIENCES UNIVERSITY

Farmington Area PTA Council Bylaws

BY-LAWS CENTRAL OHIO CHAPTER OF DAMA INTERNATIONAL

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

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

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc.

ARTICLES OF INCORPORATION OF AUGUSTE NONCO PELAFIGUE FOUNDATION AGENT S AFFIDAVIT AND ACKNOWLEDGEMENT OF ACCEPTANCE

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF BOWLING GREEN, OHIO

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

CONSTITUTION AND BY-LAWS OF THE LOWER COLUMBIA BASIN AUDUBON SOCIETY

PHYTOCHEMICAL SOCIETY OF NORTH AMERICA CONSTITUTION ARTICLE I NAME

PORTUGUESE BAR ASSOCIATION OF CONNECTICUT, INC. BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. The name of this corporation shall be PORTUGUESE

B Y L A W S O F T H E A M E R I C A N A S S O C I A T I O N O F U N I V E R S I T Y W O M E N O F T H E T A C O M A, W A B R A N C H.

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF THE AMERICAN NETWORK OF COMMUNITY OPTIONS AND RESOURCES (ANCOR)

ARTICLES OF AND BYLAWS INCORPORATION OF THE MISSOURI STATE TEACHERS ASSOCIATION

The mission of the ENA is to advocate for patient safety and excellence in emergency nursing practice.

ARTICLES OF INCORPORATION AND BYLAWS FOR SkillsUSA GEORGIA, INC. A NONPROFIT EDUCATIONAL ORGAINZATION Revised October 16, 2009

25-2 Foundation Bylaws Purpose

SIOR Model Chapter Bylaws

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

AIRLINES MEDICAL DIRECTORS ASSOCIATION BYLAWS (Adopted 2 May 2009, amended 7 May 2011 and 10 May 2014) ARTICLE II DURATION

OKLAHOMA PTA STATE BYLAWS

BATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

AIA Seattle By-Laws 1

ARTICLES OF INCORPORATION OAKS OF AVON HOMEOWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF LA CANADA RIDGE HOMEOWNERS ASSOCIATION

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

ARTICLE I NAME The name of this corporation is the RANCHERS CATTLEMEN ACTION LEGAL FUND, UNITED STOCKGROWERS OF AMERICA (R-CALF USA).

Section 2. Affiliate. AAUW [Willingboro Branch NJ] is an Affiliate of AAUW as defined in Article V.

THIRD RESTATED ARTICLES OF INCORPORATION OF VILLAGES OF KAPOLEI ASSOCIATION

BY-LAWS The Coalition of McKay Scholarship Schools, Inc

Library System of Lancaster County Bylaws

American Association of University Women

AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

BYLAWS OF EAGLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. * * * As adopted by the Board of Directors on May 20, 2001 * * *

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

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

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015

BYLAWS of the FRIENDS OF THE WESTCHESTER PUBLIC LIBRARY

Leesburg Elementary School PTO Bylaws

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

TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

ASSOCIATION OF GOVERNMENT ACCOUNTANTS

m BOARD OF DIRECTORS

Bylaws Amended: May 10, 2018

ARTICLE II - ASSOCIATION PURPOSE AND OBJECTIVES. SECTION 1. Purpose 4 SECTION 2. Objectives 4. ARTICLE III - CODE OF ETHICS SECTION 1.

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

ARTICLE I Name and Location. Sec. 1. Name. The name of this Corporation is the LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC.

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NORTHERN NEVADA CHAPTER BYLAWS

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

Updated: June 8, TABLE OF CONTENTS Title. ELEVATOR U Bylaws & Policy Guidelines. Job Descriptions, Duties and Responsibilities

Section 2. Affiliate. AAUW Buffalo Branch Inc. is an Affiliate of AAUW as defined in Article V.

BY-LAWS (composite as amended)

American Society of Civil Engineers

ARTICLES OF INCORPORATION AND AMENDMENTS

Earth Spirit Pagans Bylaws 1992, revised 2006 ==============================

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

FIRST RESTATED AND AMENDED ARTICLES OF INCORPORATION LAKE ROSEMOUND ASSOCIATION, INC.

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

SAMPLE NYS BY-LAWS - No Members (August 2013)

Amended and Restated Bylaws of The Kansas State University Foundation

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

Living Water Home Educators a New Jersey nonprofit corporation

MERCER ELEMENTARY. Insert unit name PTA BYLAWS. March 2017

AMENDED AND RESTATED BYLAWS LOS ANGELES COUNTY BAR ASSOCIATION. As of [ ], 2019

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

BYLAWS OF THE NORTH CENTRAL RANGE IMPROVEMENT ASSOCIATION

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC.

of the American Logistics Association

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

Transcription:

AIA LOUISIANA, THE LOUISIANA ARCHITECTS ASSOCIATION RESTATED AND AMENDED ARTICLES OF INCORPORATION Revised: 09-04-2014 AIA LOUISIANA 521 America Street Baton Rouge, LA 70802

CONTENTS Name... Article I Purpose... Article II Duration... Article III Registered Office and Taxpayer Identification Number... Article IV Registered Agents... Article V Basis of Organization... Article VI Directors and Officers... Article VII Membership Meeting... Article VIII Membership and Dues... Article IX Amendments... Article X Dissolution... Article XI Restrictions and Requirements... Article XII Indemnification... Article XIII Limitation on Liability of Directors and Officers... Article XIV Page 2 of 10

Pursuant to Louisiana Revised Statute 12:241, The below Restated Articles of Incorporation of the AIA Louisiana, The Louisiana Architects Association, accurately copies the articles and all amendments thereto in effect at the date of the restatement, without substantive change except as made by the new amendments contained in this restatement (NOTE: Louisiana forms have you list the specific articles which have been amended); Each amendment has been effected in conformity with law; The date of the original incorporation of the AIA Louisiana, The Louisiana Architects Association, is May 8, 1926; The date of this restatement s adoption by the membership of the AIA Louisiana, The Louisiana Architects Association, is September 4th, 2014; and Upon effectiveness of this restatement, which occurs upon recordation of it by the Secretary of State, the original articles of incorporation, along with all subsequent amendments filed before recordation of this restatement, shall be superseded; and these restated articles shall be deemed to be the articles of incorporation of the corporation. ARTICLE I NAME The name of this nonprofit corporation is AIA Louisiana, The Louisiana Architects Association. In these Articles of Incorporation, it may be referred to as the corporation or the Association. ARTICLE II PURPOSE The corporation is organized for the purpose of performing one or more activities within the meaning of Section 501(c) (6) of the Internal Revenue Code of 1986, as amended (hereinafter the Code ). The Corporation pledges that all its assets will be used exclusively for its exempt purposes. Specifically, the corporation shall have the following purposes: 2.1 To unite the architects of Louisiana in an effort to make their profession of ever increasing service to the citizens of the State by advocating means to protect and better the public health, safety, and welfare, in matters relating to the built environment, planning and to the design and construction of buildings. Page 3 of 10

2.2 To unify within the Association all of the Louisiana chapters of the American Institute of Architects (the AIA ). 2.3 To maintain high professional standards among architects practicing in the State of Louisiana. 2.4 To cooperate with all branches of government, other design professions, educational institutions and the building industry. 2.5 To afford architects a means to cooperate in the solution of their common professional problems. 2.6 To cooperate with the American Institute of Architects and its several Louisiana Chapters in all activities consistent with the purpose of this Association. 2.7 To provide for insurance benefit programs for its members and their employees and to provide other benefits as approved by the Board of Directors. 2.8 To disseminate information on architecture and the architectural profession to architects and to the public. 2.9 To borrow and to lend money and to own property of all kinds, movable or immovable, and to engage in other activities which may be incidental to any of the above powers. 2.10 This enumeration of specific powers shall not be construed as limiting or restricting in any manner the powers of this corporation, but the corporation shall have all the powers and authority which may be conferred upon nonprofit corporations under the provisions of the Louisiana Nonprofit Corporation Law, La. R.S. 12:201 through 12:269 (the Act ), and any other applicable provisions of Louisiana law. Page 4 of 10

ARTICLE III DURATION The existence of this corporation shall be perpetual. ARTICLE IV REGISTERED OFFICE AND TAXPAYER IDENTIFICATION NUMBER The location and address of the registered office of this corporation in the State of Louisiana is 521 America Street, Baton Rouge, Louisiana 70802. The taxpayer identification number of this corporation is 72-050772. ARTICLE V REGISTERED AGENTS The full name and address of the registered agent is: Marilyn B. Robertson, 521 America Street, Baton Rouge, LA 70802. ARTICLE VI BASIS OF ORGANIZATION This corporation shall be organized on a non-stock basis. Page 5 of 10

ARTICLE VII DIRECTORS AND OFFICERS 7.1 The direction and administration of this Association shall be vested in its Board of Directors (also referred to as the Association Board ) whose election shall be specified in the by-laws. 7.2 Each chapter president as representative to the Association Board shall be allowed to name an alternate to represent him provided that the alternate s name is submitted in writing to the Association Secretary / Treasurer. 7.3. The officers of the Association and the members of the Board of Directors shall continue in office until their successors are elected. 7.4 Any or all of the officers and directors may be removed with or without cause by vote of the members, or for cause by vote of the Board of Directors when there is a quorum of not less than a majority at the meeting at which the vote is taken. Should any officer or director be removed in this manner, the members that removed said person shall have the power to name his successor to serve until the next annual meeting of the Association. 7.5 The President shall have the authority to fill any vacancy which may occur among the officers of the Association, among the directors of the Association, or on any committee of the Association in any manner other than by removal of any officer or director as set forth above, and the person designated by the President shall serve until the next annual meeting of the Association. 7.6 The Board of Directors shall hold such meetings during the year as may be called by the President or as may be fixed by the Bylaws, at a time and place to be designated by the President or fixed by the Bylaws. At least one such meeting of the Board of Directors shall be held each year. ARTICLE VIII MEMBERSHIP MEETING 8.1 There shall be an annual meeting of the membership of the Association, at a time during the year as prescribed by the Bylaws, for the purpose of electing officers and transacting any other business which may properly come before the membership. The date and place for the meeting shall be set by the Board of Directors, and the membership shall be notified of the date and place at least 15 days prior to the meeting. Page 6 of 10

8.2 At each annual meeting there shall be elected by a majority vote of the AIA members present, a President, President-Elect, three Vice Presidents, and a Secretary / Treasurer. ARTICLE IX MEMBERSHIP AND DUES 9.1 All members of any type of all chapters of the American Institute of Architects in Louisiana (a Louisiana Chapter of the AIA ), now existing or which shall hereafter be granted charters by the Board of Directors of the American Institute of Architects, shall be members of this Association. 9.2 The classifications memberships in the Association shall be the same as the classifications established by the AIA. To qualify for membership in the Association, the member shall be a member in good standing in the AIA or one of the Louisiana Chapters of the AIA. The membership shall exercise such privileges as are set forth in the Bylaws for the classification of members. 9.3 A person elected to membership or assigned to a Louisiana Chapter of the AIA shall automatically become a member of the Association with the same class of membership as he holds in the Chapter. 9.4 A member of the AIA or a member of a Louisiana Chapter of the AIA may not resign from the Association so long as he remains a member of the AIA or a member of a Louisiana Chapter of the AIA. Upon resigning or termination from a Louisiana Chapter of the AIA, or from the AIA, he automatically ceases to be a member of this Association. 9.5 A member of the AIA may be suspended or expelled only by action of the Board of Directors of the AIA. 9.6 Each member of this Association shall pay such dues, assessments, and firm fees as may be fixed or levied from time to time by a majority vote of the membership present and voting at any annual or special meeting of the Association for the classification in which he holds membership. 9.7 Dues of all Association members are due and payable as provided in the Bylaws of this Association. Page 7 of 10

ARTICLE X AMENDMENTS 10.1 These Articles may be altered or amended in any manner lawful under the laws of Louisiana relating to nonprofit corporations or, in addition, by the vote of two-thirds (2/3) of the members present at the annual meeting of this Association or at any special meeting held for the purpose of amending the Articles of Incorporation, provided that notice of the proposed amendment and the meeting at which it shall be voted on be given to the membership not less than 30 days prior to the date of the meeting. ARTICLE XI DISSOLUTION Upon dissolution, all corporation assets shall be distributed to an organization qualified as exempt from taxes under Section 501(a) of the Code that serves similar purposes as the Corporation. ARTICLE XII RESTRICTIONS AND REQUIREMENTS The corporation shall not pay dividends or other corporate income to its officers or otherwise accrue distributable profits or permit the realization of private gain. The Corporation shall have no power to take any action prohibited by the Act. The Corporation shall have no power to take any action that would be inconsistent with the requirements for a tax exemption under Section 501(c)(6) of the Code, the Treasury Regulations promulgated thereunder, and/or any related Internal Revenue Service ( IRS ) pronouncements. Regardless of any other provision in these Articles of Incorporation or state law, the Corporation shall have no power to: 1. Engage in activities or use its assets in manners that are not in furtherance of one or more exempt purposes, as set forth above and defined by the Code, the Treasury Regulations promulgated thereunder, and/or any related IRS pronouncements, except to an insubstantial degree. 2. Have objectives that characterize it as an action organization as defined by the Code, the Treasury Regulations promulgated thereunder, and/or any related IRS pronouncements. 3. Distribute its assets on dissolution other than described herein. 4. Permit any part of the net earnings of the Corporation to inure to the benefit of any private individual. Page 8 of 10

5. Carry on an unrelated trade or business except as a secondary purpose related to the Corporation's primary, exempt, purposes. ARTICLE XIII INDEMNIFICATION The corporation may indemnify a person who was, is, or is threatened to be made a named defendant or respondent in litigation or other proceedings because the person is or was an officer or other person related to the corporation as provided by the provisions in the Act governing indemnification. As provided in the Bylaws, the Board of Directors shall have the power to define the requirements and limitations for the corporation to indemnify officers or others related to the corporation. Page 9 of 10

ARTICLE XIV LIMITATION ON LIABILITY OF DIRECTORS AND OFFICERS A Director or officer is not liable to the corporation for monetary damages for an act or omission in the Director's or officer's capacity except to the extent otherwise provided by a statute of the State of Louisiana. Executed this day of, 2014. WITNESSES President Secretary-Treasurer Page 10 of 10