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

Similar documents
Bylaws of Chelmsford TeleMedia Corporation

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

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

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

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

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

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

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

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes

BY-LAWS The Coalition of McKay Scholarship Schools, Inc

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

Amended and Restated Bylaws of The Kansas State University Foundation

BYLAWS OF THE Gray-New Gloucester Development Corporation

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

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

RESTATED BYLAWS. BENTON COMMUNITY FOUNDATION (Formerly known as The Benton County Foundation), An Oregon Nonprofit Corporation. Article I.

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

BY-LAWS MICHIGAN INDIAN ELDERS ASSOCIATION A.K.A. MIEA

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

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose

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

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

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

BYLAWS OF THE ARTICLE I OFFICES

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

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

The St. Peter Claver Foundation Bylaws

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

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

Joplin Area Chamber of Commerce. Foundation By-Laws

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

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

BYLAWS OF THE GIRL SCOUT COUNCIL OF

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

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

CONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES

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

CSUSM. Foundation Board. Bylaws

of the American Logistics Association

The BY-LAWS of the SIGMA PI EDUCATIONAL FOUNDATION, INCORPORATED As of July 29, (c) (3) Indiana Corporation definable code #170(b)(1)(A)(vi)

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

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

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION. Bylaws

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

Article XIV- Indemnification of Directors 12 and Officers

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

Bylaws of Midwest Search & Rescue, Inc.

BY-LAWS OF CONSTRUCTION OWNERS ASSOCIATION OF AMERICA, INC., A NON-PROFIT CORPORATION

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

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

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

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

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

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

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

BYLAWS of MCE SOCIAL CAPITAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

National Association of Pediatric Nurse Practitioners Bylaws

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BYLAWS. Revised 6/15/16 1

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

South Carolina National Guard Foundation

SOMMER FOUNDATION BYLAWS ARTICLE I

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

SECOND AMENDED AND RESTATED BYLAWS THE HEART OF AMERICA REGION VOLLEYBALL ASSOCIATION. (As adopted August 12, 2012) ARTICLE I. Name, Offices, Records

Bylaws of the Meeting Professionals International Southern California Chapter

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

CHIME EDUCATION FOUNDATION BYLAWS

Tennessee Association of Alcohol, Drug & other Addiction Services

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Part 1: Charter and Bylaws Bylaws of the Association Table of Contents

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation.

Girl Scouts of Nassau County, Inc. Bylaws

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

SVS Foundation Bylaws

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013

BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001)

Transcription:

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION The name of this corporation shall be United Way of St. Joseph County, Inc. (hereinafter referred to as United Way). The address of this corporation is 3517 East Jefferson Boulevard, South Bend, Indiana, 46615 MISSION OF ORGANIZATION To mobilize the community to collectively reduce poverty. VISION We build a stronger America by mobilizing our communities to improve people s lives. ARTICLE II NOT-FOR-PROFIT CORPORATION The corporation is organized and will operate as a not-for-profit corporation as defined under section 501(c)(3) of the Internal Revenue Code. Robert s Rules of Order, Revised, when not inconsistent with these bylaws, will govern all meetings of United Way. ARTICLE III PURPOSES The fundamental purposes for which this corporation is formed and structured are as follows: a. Assess, on a continuing basis, the need for human service programs; seek solutions to human problems; assist in the development of new or the expansion or modification of existing human services programs; promote preventive activities, and foster cooperation among local, state, and national agencies serving the community. Develop initiatives, either alone or in cooperation with other organizations or institutions, which strengthen the ability to serve the entire community s human service delivery network. Page 1 of 8

b. Develop, as fully as possible, the financial resources needed to meet the human service needs of the community and reduce the number of appeals for financial support for services. c. Deploy United Way financial support so as to maximize the resources available to agencies for services aimed at the most urgent current needs of the community. Monitor agencies for effective and prudent management decisions in administering programs funded by United Way. d. Enhance community support and commitment for United Way and its partner agencies through a systematic communications program which both speaks and listens to the community. The activities of this corporation shall not be for the sole purpose of carrying on propaganda, or otherwise attempting, to influence legislation. None of the activities of this corporation shall consist of participating in, or intervening in (including the publishing of or distributing of statements), any political campaign on behalf of any candidate for public office. No part of the net earnings of this corporation shall inure to the benefit of any private shareholder or any individual outside the employment of United Way staff. The property of this corporation is irrevocably dedicated to charitable purposes and upon liquidation, dissolution, or abandonment of the owner, after providing for the debts and obligations thereof, the remaining assets will not inure to the benefit of any private person, but will be distributed to a nonprofit fund, foundation, or corporation, which is organized and operated exclusively for charitable purposes and which has established its tax-exempt status under Sections 501(c)(3) and 509(1)(1) or (2) of the Internal Revenue Code of 1954. ARTICLE IV MEMBERS Members: All persons who contribute funds to United Way shall be members of the corporation for a period of one year from the date of such contributions. Annual Meetings: An Annual Meeting of the members of United Way shall be held each year within the first ninety (90) days of the calendar year on such date and at such time and place within the area served as the Board of Directors shall fix. The purpose of the Annual Meeting shall be for the election of Directors for the corporation as well as reports to the membership on the corporation s status. Any other business to be taken up at the Annual Meeting shall be stated in writing and filed with the secretary of the corporation at least thirty (30) days before the date of the Annual Meeting, and all business so stated, proposed, and filed shall be considered at the Annual Meeting, but no other proposal shall be acted upon at the Annual Meeting. Any member may make any other proposal at the Annual Meeting and the same may be discussed and considered, but unless stated in writing and filed with the secretary thirty (30) days before the meeting, such proposal shall be laid over for action at a special or regular meeting of the Board of Directors. This provision shall not prevent the consideration and approval or disapproval at the Annual Meeting of the reports of officers and committees, but in connection with such reports no Page 2 of 8

new business shall be acted upon at such Annual Meeting unless stated and filed as herein provided. Quorum: Those members present at a properly convened meeting of United Way membership shall constitute a quorum. ARTICLE V BOARD OF DIRECTORS Number and Term of Directors: The business affairs and property of the corporation shall be managed by a Board of Directors consisting of elected Directors and certain Ex-Officio Directors. a. Elected Directors: There shall be not less than twenty (20) nor more than thirty-six (36) elected Directors of this corporation. The term of each Director shall be for three years and until a successor has been duly appointed and qualified. A Director shall be limited to three consecutive terms. A partial term (of less than three years) shall be disregarded for purposes of the term limitation. The composition of said Board shall be representative of the community. b. Retiring Chair of the Board to serve as an Ex-Officio Director: If the retiring Chair of the Board is not serving as an elected Director, the retiring Chair shall serve for a one (1) year term as an Ex-Officio Director of the Board. In that capacity, the retiring Chair shall have the same power to vote as an elected Director. c. Agency Representatives: The United Way Agency Directors Association shall have a representative chosen by them annually to serve as an Ex-Officio voting Board member for a term of one year. d. A minimum of three (3) members of the board shall represent the Labor Community. One of those three (3) labor positions shall be the President of the AFL-CIO or designee who shall serve on the Executive Committee as Chair of the Labor & Community Service Committee. This representative shall not be subject to term limits as noted in below. Maximum Service: No person, except the President of the United Way, shall be eligible to serve as a Director for more than three (3) consecutive three-year terms, with the maximum of ten (10) appointed and/or elected years, until the expiration of one (1) full year after his/her most recent term of office. Removal and Resignation: a. Absence from four (4) or more meetings of the Board of Directors, in one calendar year, without an excuse deemed valid by the Board may, at the discretion of the Board, be construed as a resignation by the member so absent. Page 3 of 8

b. Any Director may be removed by a vote of two-thirds of the entire membership of the Board of Directors at any regular or special meeting of the Board called for that purpose. c. Any Director may resign by giving written notice to the Board of Directors through the Chair or President. Section 4 Section 5 Vacancies: The Governance and Personnel Committee shall, with the advice and consent of the Board, appoint Directors to fill unexpired terms of office. Exclusions: No paid employee of United Way or any of its funded or affiliate agencies shall be eligible for election to the Board of Directors. See Article V,.c. ARTICLE VI MEETINGS OF THE BOARD Section 4 Section 5 Organizational Meeting: The Board of Directors shall hold its organizational meeting at the Annual Meeting of the members. The Board, at the Annual Meeting, shall elect its officers for the ensuing year, approve the schedule of Board meetings for the ensuing twelve months, and transact such other business as may be necessary. Regular Meetings: The Board of Directors shall meet at least four times a year at a time and place designated by the Directors. Special Meetings: Special meetings may be called by the Chair of the Board or by the Executive Committee and shall be called upon written request of any five (5) Directors, setting forth the purpose of such a meeting. Notice of Meeting: Notice of any regular or special meeting of the Board of Directors shall be given by regular or electronic mail or by telephone a minimum of three days prior to the meeting, except in cases of emergency. Special emergency meetings may be called on twenty-four (24) hour notice by the Chair of the Board or Executive Committee. Quorum: At all meetings of the Board of Directors, the presence in person of not less than one-third (1/3) of the Directors is requisite and shall constitute a quorum. Any action by a majority of Directors where a quorum is present shall be the action of the Directors of this corporation. ARTICLE VII OFFICERS Elected Officers: The officers of this corporation shall be Chair of the Board, Vice Chair, Treasurer, and President/Secretary. With the exception of the President/Secretary, the officers shall be elected annually by the Board of Directors at the organizational meeting, and shall hold office for a term of one (1) year and until their successors shall be elected, or until their earlier resignation, removal or disqualification. Each elected officer shall be Page 4 of 8

eligible to succeed oneself, but may not serve more than two successive terms of one year each. Any officer elected to fill a vacated term may complete the vacated term and be eligible for one (1) additional term. Such officers shall serve without compensation for their services. a. Chair of the Board: The Chair shall be the Chief Volunteer Officer of the Board of Directors. That person shall preside at all meetings of the members and of the Board of Directors and of the Executive Committee. That person shall, be an ex officio member of all other committees except the Governance and Personnel Committee and shall have the general powers and duties of management usually vested in the office of Chair of the Board of a corporation and such other powers and duties as may be prescribed by the Board of Directors. b. Vice Chair: The Vice Chair shall, in the event of the Chair of the Board s absence, resignation, or inability to perform that person s duties as determined by the Board, perform the duties of the Chair of the Board and such other duties as shall be delegated to that person by the Board. c. Treasurer: The Treasurer, under the direction of the Board of Directors, shall have the responsibility of overseeing the funds of the corporation and shall cause to be kept proper record thereof. That person shall deposit or cause to be deposited all funds in the name of the corporation in such depositories as may be designated by the Board of Directors, and shall disburse the funds of the corporation upon order of the Board of Directors and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors. d. President/Secretary: The Board of Directors shall employ a President/Secretary who shall be directly responsible to the Board of Directors through the Chair of the Board who shall ensure that the minutes of the Executive Committee and Board are taken and kept; ensure that notices are duly given in accordance with the provisions of these Bylaws or as required by law; serve as custodian of the corporate records; and in general, perform all duties incident to the office of Secretary and/or as assigned by the Board of Directors. That person shall be the Chief Executive Officer of the corporation responsible for executing the strategic plan, creating and implementing an annual plan, and executing the daily activities of the corporation in accordance with the policies of the Board. Additional responsibilities include: hiring, supervising and discharging all employees and executing an operating budget covering all activities of United Way, subject to Board approval. In addition, the President is responsible for all expenditures within approved budget allocations. The President shall be a non-voting Director of the Board, and Secretary to the Board, and is also a member of all committees of the corporation. Appointed Officers: Appointed officers include the Chairs for each of the five (5) standing committees (i.e. Community Investment; Development; Finance, Administration and Facilities; Labor & Financial Stability; and Governance and Personnel) appointed annually by the Chair of the Board subject to approval by the Board of Directors. All appointed Chairs shall be elected Directors. Page 5 of 8

Removal and Resignation: a. Any officer may be removed by a vote of two-thirds of the entire membership of the Board of Directors at any regular or special meeting of the Board called for that purpose. b. Any officer may resign by giving written notice to the Board of Directors. Section 4 Vacancies: A vacancy in any office caused by death, resignation, removal from office, disqualification, or any other cause shall be filled by the Board of Directors. ARTICLE VIII EMPLOYEES Staff: This corporation may have such additional agents and employees as shall be determined from time to time by the Board of Directors. ARTICLE IX COMMITTEES In addition to Board membership, each member of the Board shall serve on at least one (1) Standing Committee, on one (1) Community Impact or Development Council/Committee, or, become additionally involved as negotiated with the President/CEO. Standing Committees shall create sub-committees or task forces as indicated. Standing Committees shall be created and/or eliminated by the Board of Directors as indicated. Charters of each Standing Committee shall be approved by the Board of Directors, guiding the purpose, membership, and operating activities/principles. Quorum: A majority of members present at any committee meeting shall constitute a quorum. Additional Committees: The Chair of the Board, with the approval of the Board of Directors, may from time to time appoint such other short-range committees as may be deemed necessary. ARTICLE X EXECUTION OF CHECK, DRAFTS AND ORDERS FOR PAYMJENT OF MONEY All checks, drafts, and orders for payment of money shall be signed in the name of the corporation and shall be executed by such officers or agents as the Board of Directors has designated for that purpose. Non-monetary gifts by United Way will be cashed immediately upon receipt. Page 6 of 8

ARTICLE XI FISCAL YEAR The Fiscal Year of this corporation shall be July 1 June 30. ARTICLE XII FINANCIAL RESPONSIBILITY The financial records of United Way shall be audited annually by an independent certified public accountant designated by the Board of Directors. A report of the audit shall be open for inspection by members at the United Way s office during business hours. Every officer and employee of United Way shall be bonded for the faithful performance of their duties. ARTICLE XIII AFFIRMATIVE ACTION/NON-DISCRIMATION It is the policy of United Way to actively promote the economic, social, and educational equality of all persons, including that of its employees, and the people it serves; to hire well-qualified people to perform the task necessary to achieve its objectives efficiently and at reasonable costs; and to comply both with the letter and the spirit of the federal and state laws prohibiting discrimination on the basis of race, sex, creed, color, age, national origin, or disability. The agency s activities, will actively and aggressively promote this policy both in providing services to the community, as well as in employment practices, including recruitment, hiring, transfer, promotion, training, compensation, benefits, layoffs, and terminations. The same principles will be applied to the selection of the volunteer board, committees, and partner organizations. This statement shall be part of all agency agreements. ARTICLE XIV INDEMNIFICATION OF DIRECTORS AND OFFICERS Every person who was, is now, or hereafter shall be a Director or Officer of the corporation, and that person s heirs and personal representatives, shall be indemnified by the corporation against all costs, expenses and amounts or liability therefore, including counsel fees, reasonably incurred by or imposed upon that person in connection with or resulting from any action, suit, proceeding, or claim to which that person may be made a party, or in which that person may be or become involved by reason of that person s acts as such director or officer for or on behalf of the corporation, or subject to the provisions hereof, any settlement thereof, whether or not that person continued to be such director or officer at the time of incurring such costs, expenses, or amounts, and whether or not the act or omission to act on the part of such director or officer, which is the basis of such suit, action, proceeding, or claim, occurred before or after the adoption of this bylaw, provided that such indemnification shall not apply with respect to any matter as to which such director or officer shall be finally adjudged in such action, suit, or proceedings to have been individually guilty of willful misfeasance or malfeasance in the performance of that person s duty as such director, or officer and provided further, that the indemnification herein provided shall, with respect to any settlement of any such suit, action, proceeding, or claim, include Page 7 of 8

reimbursement of any amounts paid and expenses reasonably incurred in settling any such suit, action, proceeding, or claim, when in the judgment of the Board of Directors of the corporation, such settlement and reimbursement appear to be for the best interest of the corporation. The foregoing right of indemnification shall be in addition to, and not exclusive of, any and all other rights as to which such director or officer may be entitle under any bylaw agreement, or otherwise. ARTICLE XV REVISIONS These Bylaws may be amended, enlarged, or repealed by a vote of two-thirds (2/3) of those present at any annual, special, or regular meeting of the Board of Directors called for that purpose and the substance of that change shall be embodied in the notice of the meeting. The notice shall be mailed ten (10) days prior to the meeting. Page 8 of 8