CONSTITUTION AND BYLAWS OF THE ALLIED STONE INDUSTRIES October 2005

Similar documents
BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

By Laws Of Hickory Creek Association, INC.

Constitution & Bylaws, 2018

BY-LAWS THE BERLIN CONSERVATION CLUB

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

ARTICLE I. Name and Nature of Organization

PROPOSED REVISED AND AMENDED BYLAWS OF MIDWEST HARDWARE ASSOCIATION, INC.

REVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP

LAUREL ESTATES LOT OWNERS BY-LAWS

BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003.

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

SOUTH AREA BUSINESS ASSOCIATION INC.

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

PEACE RIVER SCHUTZHUND BY-LAWS. Article I - Organization. Article II - Objectives. Article III - Membership. Article IV - Meetings

BYLAWS OF THE FLORIDA COLLECTORS ASSOCIATION, INC.

ARTICLE I NAME AND LOCATION

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an

ASSOCIATED SUBCONTRACTORS ALLIANCE BYLAWS ARTICLE I: PRINCIPAL OFFICE

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

SASKATCHEWAN CYCLING ASSOCIATION BYLAWS

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS of the BLUE LAKE SPRINGS MUTUAL WATER COMPANY

Cabell s Mill Community Association By-Laws

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

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

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE

Cobb County Genealogical Society, Inc.

Fort Schuyler Maritime Alumni Association By-Laws. Proposed Amendments

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

BYLAWS OF THE AMERICAN INDIAN SCIENCE AND ENGINEERING SOCIETY (Amended September 2009)

BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE II NAME AND LOCATION

Dallas County. Fire Chiefs Association

NPHA BY-LAWS BY-LAWS OF THE NEW PRAGUE HOCKEY ASSOCIATION, INC. ARTICLE I MEMBERSHIP

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008)

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

The American Society of Colon and Rectal Surgeons Bylaws

National Association for Health Care Recruitment BYLAWS

COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

Eagles Nest Property Owners Association P. O. Box 1503, Jupiter, FL

BYLAWS OF THE PROFESSIONAL LAND SURVEYORS OF OREGON, INC. Adopted 8/8/2015

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

BY-LAWS OF THE GRAND CANYON HISTORICAL SOCIETY, INC. ARITCLE I OFFICES AND CORPORATE SEAL

Bylaws of the Meeting Professionals International Southern California Chapter

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

BY-LAWS THE PHOENIX COMPANIES, INC.

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

WORKFORCE DEVELOPMENT BOARD

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BYLAWS OF PHEASANT RIDGE ASSOCIATION OF NORMAL, INC. A NONPROFIT CORPORATION ARTICLE I - NAME AND LOCATION ARTICLE II - DEFINITION

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION)

Bylaws of. Austin Polish Society

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION

Dunham Lake in Michigan

BYLAWS OF CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO BAY AREA CHAPTER

POTOMAC GREEN CIVIC ASSOCIATION, INC. (A Michigan Non-profit Corporation) BY-LAWS PREAMBLE

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT CONSTITUTION/BYLAWS

BYLAWS SEALANT ENGINEERING AND ASSOCIATED LINES. A Missouri Nonprofit Mutual Benefit Association. Adopted November 5, 2018

CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME. The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE

Fort Schuyler Maritime Alumni Association By-Laws Current to May, 2016

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BY-LAWS OF WOODBRIDGE TOWNHOMES

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES

A NONPROFIT CORPORATION Austin, Texas 78737

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

FIDUCIARY LAW SECTION STATE BAR OF GEORGIA SECOND AMENDED AND RESTATED BYLAWS

EDENTON HOMEOWNER S ASSOCIATION BYLAWS. KNOW ALL MEN BY THESE PRESENT: That the Board of Directors of

South Bay Rod and Gun Club By-Laws

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

Constitution and Bylaws of The Educational Facility Managers Association of British Columbia

Transcription:

CONSTITUTION AND BYLAWS OF THE ALLIED STONE INDUSTRIES October 2005 ARTICLE I: NAME AND LOCATION Section 1. The Association shall be known as the Allied Stone Industries. Section 2. The address of the Allied Stone Industries shall be the office address of its secretary. Section 3. The Allied Stone Industries shall exist as a non-profit corporation of the State of Missouri. ARTICLE II: OBJECTIVES Section 1. The objectives of the Association shall be: a) To encourage and foster friendly relations among its members and to provide greater opportunity for service to the building stone industry and society in general. b) To promote and encourage the use of natural stone. c) To promote the discussion and advancement of modern methods of sales, fabrication, and quarrying of stone and to encourage the development of machinery, tools, and equipment beneficial to the stone industry. ARTICLE III: MEMBERSHIP Section 1. Membership in this Association shall be by invitation only and candidates must attend a meeting as a guest before applying for membership. Section 2. It shall be required that the proposed new members be endorsed by three (3) members in good standing of the Allied Stone Industries. A majority vote by the Board of Directors of the Allied Stone Industries is required for membership approval. Membership confirmation shall be via 1

Certified mail by the Secretary. Application for membership must be approved thirty (30) days prior to the next regular meeting. The acceptance of the membership by the new member shall be in the form of a letter, accompanied by a remittance of $500.00 for dues for the calendar year. Section 3. Membership shall be any persons, partnerships or corporations engaged principally in the quarrying, fabrication, or sale of natural stone; the manufacture of stone working machinery, tools and equipment; or the providing of service or supplies used by the natural stone industry, who have established place of business and are known to adhere to the highest standard of ethics of the industry. Section 4. The annual dues for members shall be five hundred dollars ($500.00) per year. Section 5. A member firm that is dropped for non-payment of dues, failure to attend meetings and/or resigns may rejoin the following year or later with approval of two-thirds (2/3) of the membership. One current year s dues and a reinstatement fee equal to one immediate previous year s dues will be assessed. The amount of the reinstatement fee may be changed by a majority vote of the members present and voting at the first meeting of the year. Section 6. The membership is to be closed at seventy-five (75) firms. Future membership may be expanded by vote, written ballot at any regular meeting, or by polling of the membership in letter form, with no less than two-thirds (2/3) of the member firms to approve increasing the membership quota. ARTICLE IV: RESIGNATIONS No member of this Association shall have the right to resign unless all accrued and contingent liabilities to the Allied Stone Industries shall have been fully covered to the satisfaction of the Board of Directors. 2

ARTICLE V: DISCIPLINARY POWERS Members of this Association may be expelled or otherwise disciplined by the Executive Committee for non-payment of dues, failure to attend meetings, or for any other good and sufficient cause upon complaint duly filed and after an opportunity has been given to the member to file an answer to the complaint and present evidence in support thereof. ARTICLE VI: GOVERNING BODY Section 1. The officers of this association shall consist of a President, Vice-President, Secretary, and Treasurer. A Board of Directors of not less than three (3) nor more that nine (9) members, shall include the President, the Vice-President, Secretary, and Treasurer. Section 2. Officers shall be elected for a period of two (2) years or until their successor has been elected and duly qualified. Directors shall be elected for a period of three (3) years. The original board shall be elected for a staggering period of one for one (1) year only, one for two (2) years only, and one for (3) years. Subsequent members shall be elected for a period of three (3) years. Section 3. The principal duties of the President shall be to preside at all meetings of the members and meetings of the Board of Directors, and to have general supervision of the affairs of the corporation. The principal duties of the Vice-President shall be to discharge the duties of the President in the event of the President s disability, for any cause whatever. The principle duties of the Secretary shall be to countersign all deeds, leases, and conveyances executed by the corporation, affix the seal of the corporation thereto, and to such other papers as shall be required or directed to be sealed, and to keep a record of the proceedings of the Board of Directors, membership meetings, and to safely and systematically keep all books, papers, records, and documents belonging to the corporation, or in any way pertaining to the business thereof. The Treasurer shall keep and account for all monies, credits and property, of any and every nature, of the corporation, which shall come into the Treasurer s hands, and keep an accurate account of all monies received and disbursed, and proper vouchers for all statements and inventories for monies received and disbursed, and of money and property on hand, and generally of 3

all matters pertaining of the office, as shall be required by the Board of Directors. The Board of Directors shall conduct the general affairs of the Allied Stone Industries. Whenever the Board of Directors may so order any two (2) offices, the duties of which do not conflict may be held by one person. The said officers shall perform such additional of different duties as shall from time to time be imposed or required by the Board of Directors, or as may be prescribed from time to time by the By-Laws. Section 4. In the event of a vacancy occurring in the office of Vice-President, Secretary, Treasurer, or Board of Directors, the President shall appoint, subject to the approval of the Board of Directors, a member to the vacant office. The term is to extend to the end of the term of the vacated office. Section 5. All officers and directors shall serve without compensation except for the Secretary and Treasurer whose dues will be waived while in office. All costs of official meetings shall be borne by the Allied Stone Industries with the exception of travel and subsistence, the cost of which shall be assumed by each individual member. Section 6. The President shall appoint a nominating committee of three (3) members who shall present a slate of one (1) candidate for each office. Further candidates may be nominated from the floor. All officers and directors shall be elected by secret ballot, by majority vote. Each officer and director shall be elected separately and further nominations be asked from the floor before each balloting. In case a majority is not obtained on the first ballot, the candidate receiving the least votes shall be dropped from the slate. ARTICLE VII: MEETINGS Section 1. There shall be a minimum of (1) general meeting of the Allied Stone Industries per year, the time and place of each successive meeting to be determined by a vote of the members at each meeting. Section 2. Notice of each general meeting shall be mailed to the Membership by the Secretary not less than thirty (30) days prior to the meeting date. Section 3. Election of Officers and Board of Directors shall be by the members at each meeting in each calendar year. 4

Section 4. Special meetings shall be called by the President on written request of a majority of the Board of Directors or on written request of twenty-five percent (25%) of the membership, which request shall state the object for which the meeting is being called. Written notice of special meetings shall be mailed to each member five (5) days prior to the meeting and shall state the purpose of the meeting. ARTICLE VIII: AMENDMENTS Section 1. The Constitution and By-laws may be amended at any regular meeting of the Association by a two-thirds (2/3) vote of those present and qualified to vote, provided that notice of the proposed amendments shall have been mailed to all members at least thirty (30) days prior to the general meeting at which proposed amendment is to be considered. Notices shall be by regular mail and shall be issued by the Secretary. Revised 12/04/08 5