BYLAWS OF AGFINITY, INC.

Size: px
Start display at page:

Download "BYLAWS OF AGFINITY, INC."

Transcription

1 BYLAWS OF AGFINITY, INC. JULY 1, 2012 AMENDED AND RESTATED AUGUST 20, 2013 AMENDED AND RESTATED APRIL 1, 2014 AMENDED AND RESTATED AUGUST 1, 2014 AMENDED AND RESTATED October 25, 2016

2 TABLE OF CONTENTS TO THE BYLAWS ARTICLE 1 MEMBERSHIP... 1 Section 1. (a) Qualifications for Membership... 1 (b) Admission to Membership... 1 (c) Common Stock Certificates... 1 (d) Transfer of Common Stock/Memberships... 1 Section 2. (a) Withdrawal or Termination of a Member... 2 (b) Withdrawal... 2 (c) Suspension/Termination of Membership... 2 (d) Rights and Interest on Withdrawal... 2 (e) Rights and Interest Upon Termination... 3 (f) Payment of Equity Capital/Non-Impairment... 3 Section 3. Representation of Non-Natural Person... 3 Section 4. Record of Members... 3 ARTICLE II PARTICIPATING PATRONS... 4 Section 1. Qualifications to Become a Participating Patron... 4 Section 2. Withdrawal and Termination of Participating Patron... 4 Section 3. (a) Right of Participating Patron... 4 (b) Representation of Non-Natural Person... 4 (c) Record of Participating Patrons... 4 Section 4. Transfer of Class A or B Preferred Stock... 4 ARTICLE III CAPITAL... 5 Section 1. (a) Investments in Equity Capital... 5 (b) Notice and Records... 5 (c) Consent to Tax Treatment... 5 (d) No Dividends on Stock/Equity Capital... 5 ARTICLE IV MEETING OF MEMBERS... 5 Section 1. Regular Annual Membership Meeting... 5 Section 2. Special Membership Meetings... 6 Section 3. Notice of Meetings... 6 Section 4. Membership List... 6 Section 5. (a) Voting at Membership Meetings... 6 (b) Proxy and Cumulative Voting... 6 (c) Voting by Mail/Electronic Voting... 6 Section 6. Quorum... 6 i

3 Section 7. Order of Business... 7 ARTICLE V DIRECTORS... 7 Section 1. Number and Terms of Board of Directors... 7 Section 2. (a) Number and Qualifications of Directors/Conflict of Interest... 7 (b) Director Districts... 8 (c) Nepotism... 8 Section 3. Election of Directors... 8 Section 4. Nominating Committee... 9 Section 5. Term of Directors... 9 Section 6. Election of Officers of Board of Directors... 9 Section 7. Vacancies on Board of Directors... 9 (a) Vacancy on the Board for Failing to Attend Meetings... 9 (b) Board to Fill Vacancies... 9 Section 8. Removal of Officers and Directors (a) Removal of Directors (b) Removal of Officers Section 9. Regular Board of Directors Meetings Section 10. Special Board of Directors Meetings Section 11. Notice of Board Meetings Section 12. Actions without a Meeting Section 13. Telephonic Meeting Section 14. Quorum Section 15. Voting Section 16. Compensation Section 17. Advisory Directors Section 18. Executive Committee Section 19. Other Committees Section 20. Board Powers Section 21. Indemnification ARTICLE VI DUTIES OF DIRECTORS Section 1. Management of Business Section 2. Employment of President/CEO (CEO) and Others Section 3. Reports of Business Section 4. Bonds and Insurance Section 5. Reports of Cash and Inventory Section 6. Audits (a) Performance (b) Scope (c) Form Section 7. Depository ii

4 Section 8. Representation Section 9. Assent to Action Section 10. General Standards of Conduct for Directors and Officers (a) Discharge of Duties (b) Reliance on Information (c) Acting in Good Faith (d) Limitation of Liability ARTICLE VII DUTIES OF OFFICERS Section 1. Duties of Chairman Section 2. Duties of Vice Chairman Section 3. Duties of Secretary Section 4. Duties of Treasurer ARTICLE VIII MANAGEMENT Section 1. Duties of President/Chief Executive Officer (CEO) Section 2. Duty of CEO to Account Section 3. Duties of CEO Concerning Employees ARTICLE IX COOPERATIVE S OPERATIONS Section 1. Operation Section 2. Marketing and Purchasing Contracts; Pools (a) Marketing and Purchasing Contracts (b) Pools/Allocation Units (c) Applicability Section 3. Definitions (1) Net Margin (2) Patron (3) Patronage Business (4) Patronage Refund (5) PURPIM or Grain Check (6) Per-Unit Retain Certificates (7) Equity Capital Section 4. Computation of Net Margins Section 5. Allocation of Net Margins Section 6. Patronage Losses (a) Board Discretion (b) No Assessments Against Members or Participating Patrons Section 7. Capital Reserve Section 8. Allocation and Distribution of Nonpatronage Income and Loss (a) Nonpatronage Loss iii

5 (b) Contribution to Capital Reserve Section 9. Distribution of Net Margins (a) Net Margins Payments (b) Form of Net Margins Payments (c) Qualified and Nonqualified Allocation (d) Qualified and Nonqualified Written Notice of Allocation/Reinvestment (e) Patronage Refund (f) Transfer Restriction (g) Equity Capital Retirement/Discretionary Section 10. Lien Section 11. No Offsets Section 12. (a) Retirement (b) Look-Through Concept (c) Additional Repayment (d) Secured Creditor (e) Rights and Interests in Reserved Funds, Equity Capital Accounts Of Equity from Non-Qualified Notices of Allocation Section 13. Borrowed Capital Section 14. Commingling of Capital; No Interest ARTICLE X DISSOLUTION ARTICLE XI UNCLAIMED MONEY ARTICLE XII DISPUTES ARTICLE XIII FISCAL YEAR ARTICLE XIV SEAL ARTICLE XV NOTICES ARTICLE XVI AMENDMENTS iv

6 ARTICLE XVII MERGER, CONSOLIDATION, OR SHARE OR EQUITY CAPITAL EXCHANGE Section 1. Board and Member Approval of Merger, Consolidation, or Share or Equity Capital Exchange Section 2. Merger of Cooperative Subsidiary ARTICLE XVIII DISTRIBUTION OF BYLAWS v

7 ARTICLE I MEMBERSHIP Section 1. (a) Qualifications for Membership. Any individual, business entity, landlord or tenant ( person ) who (i) is a producer of agricultural products; (ii) sells products or buys supplies handled by or through the cooperative and agrees to purchase and purchases ten (10) shares of common stock at the paid in price of $50.00 per share (for a total of $500.00), or such modified sum as may be provided in a policy of the board of directors; (iii) agrees to abide by the rules, regulations, conditions and policies as may be established from time to time by the board of directors, including but not limited to adhering to the minimum purchase requirements of the cooperative, and (iv) who consents to comply with Internal Revenue Code of 1986, Sections 1385 and 1388, may apply for admission as a member of the cooperative. Two or more individuals may apply for single membership in joint ownership if each individual is eligible for membership. A person shall be considered a producer of agricultural products if the person is engaged in the production of agricultural crop(s)s or livestock. A landlord shall be considered a producer of agricultural products if the landlord has an equity financial investment or earnings from such venture. (b) Admission to Membership. The cooperative may admit to membership an applicant who (i) applies for admission for the purpose of participating in the activities of the cooperative; and (ii) meets all the requirements for application and membership under these bylaws, the statutes of the State of Colorado and policies established by the board of directors; EXCEPT that a person shall not be eligible for membership if the board of directors finds, based on reasonable grounds, that the applicant s admission would prejudice the interests, hinder or otherwise obstruct, or conflict with, any purpose or operation of the cooperative. An applicant shall be considered a member upon acceptance and approval of the application by the board of directors and payment for the required stock. A new member shall be eligible to participate in the allocation of the cooperative s net margins for the year in which the applicant become a member on the same basis as other members of the cooperative. (c) Common Stock Certificates. Common stock certificates, if issued, shall include printed restrictions limiting the transfer of the common stock to only persons eligible to be members and only upon approval of the board of directors. The cooperative may elect not to issue stock certificates evidencing ownership of stock in the cooperative, but alternatively may evidence ownership by book entry in its records. (d) Transfer of Common Stock/Memberships. Membership in the cooperative shall not be transferrable to a person that is not otherwise qualified for membership, and any such purported transfer of common stock and membership shall be void and of no effect. No transfer of membership and stock will be effective without the consent of the cooperative s board of directors, and until entered in the cooperative s records. The transferee shall not be entitled to vote at the membership meetings of the cooperative unless and until the transfer is approved as provided herein. If in the judgment of the board of directors, stock or a membership in the cooperative is being held by a person not eligible to hold the same, the board of directors may 1

8 transfer such common stock to an equivalent amount of Class A preferred stock upon proper notification to the holder thereof pursuant to notice to the holder, and an opportunity to provide a written response, convert such membership to a participating patron status. Section 2. (a) Withdrawal or Termination of a Member. A member may not withdraw from membership in the cooperative, nor may the voting or membership rights of a member be terminated, except as provided in this section. An action taken by either the cooperative or a member pursuant to this section shall not impair the obligations of either party under any separate contractual arrangement. (b) Withdrawal. A member may withdraw from the cooperative by providing written notice of intent to withdraw to the secretary of the cooperative, and, if notice is given, withdrawal shall be effective on the date of acceptance by the cooperative. A withdrawing member shall be considered an active member entitled to all benefits of membership in the cooperative until the member s withdrawal becomes effective. A withdrawing member may revoke the notice of intent to withdraw at any time until the member's withdrawal becomes effective by providing written notice of the revocation to the secretary of the cooperative. (c) Suspension/Termination of Membership. If, following notice of the cooperative s intent to terminate a membership, with an opportunity to provide a written response and, if requested, a hearing, the membership may be suspended or terminated if the board of directors finds that a member: (i) has not complied with the cooperative's policy regarding minimum purchase requirements; (ii) has ceased to be a producer of agricultural products; (iii) is otherwise no longer eligible for membership in the cooperative, by failing to meet the requirements of membership; and/or (iv) continued membership of the person in the cooperative may obstruct or conflict with its purposes or objectives, as determined by the board of directors; the board of directors may, in its sole discretion; elect to do one or more of the following: (a) suspend the member s voting rights for a period of time; or (b) terminate the person s membership in the cooperative; or (c) convert the membership to participating patron status. If the board elects to suspend a member s voting rights, the board may restore the voting rights at any time the board determines that the condition which caused such suspension has been removed. However, if at any time during the period of suspension the condition which caused such suspension has not been removed, the board may terminate such membership and convert the membership to participating patron status in the cooperative, with such action taken at the board s sole discretion and without further notice. (d) Rights and Interest on Withdrawal. On the date a member s withdrawal becomes effective, all rights and interests of such member in the cooperative shall cease and, effective that date, the amount of common stock held by the member shall be transferred on the cooperative s records to an equivalent amount of Class B preferred stock, however, in such event, the equity interest of the participating patron shall be the same as the equity interest of the member immediately prior to withdrawal for equity retirement purposes under Article IX, Section 5 of these bylaws. 2

9 (e) Rights and Interest Upon Termination. On the date termination of membership becomes effective, all rights and interests of such member in the cooperative shall cease, except as described in the following subsection; and the membership shall be cancelled with the common stock attaching to membership deemed void on the cooperative s records; however, the price originally paid for the shares of common stock or book value of the common stock, whichever is less, as conclusively determined by the board of directors, shall be paid to the former member within one (1) year after the date the termination of membership becomes effective. (f) Payment of Equity Capital/Non-Impairment. Upon withdrawal or termination of membership in the cooperative, the member s equity capital, which is subject to Article IX, Section 5 of the bylaws, shall remain intact and payable when such equity capital becomes payable to those similarly situated as determined by the board of directors. Any financial instrument issued by the cooperative to a member shall remain in effect according to its terms, and not be impaired by termination of membership. Section 3. Representation of Non-Natural Person. If a member of the cooperative is a non-natural person, the member may be represented by any individual, associate, officer, manager, or agent of the non-natural person duly authorized in writing and delivered to the secretary of the cooperative. The term non-natural person includes a duly organized corporation, partnership, association, limited liability company, limited liability limited partnership and the like, as may be set forth in a separate board policy. Section 4. Record of Members. Each member shall provide the following information to the secretary of the cooperative: the member s name, address, address, and tax identification number. The cooperative shall keep a record of each individual member s and non-natural person s name, address, address, and tax identification number. In addition, each non-natural person shall also provide the following: the president s and treasurer s name, address, address, or the name, address, and address for each manager, managing member, general partner, or other similar officer or principal. The cooperative may require such additional information or documents as necessary to be provided by the member to accomplish its record-keeping purposes. It shall be the member s responsibility to provide correct information to the secretary of the cooperative and to promptly notify the cooperative as to any change in the above information including, but not limited to, any change in name, address, e- mail address, and other contact information. The cooperative shall update and change its records as such information becomes available to it. As to each non-natural person, the member shall provide the state of organization and the state of its principal place of business. 3

10 ARTICLE II PARTICIPATING PATRONS Section 1. Qualifications to Become a Participating Patron. Any person, or other business entity who can utilize the products or services of the cooperative, who makes application and is accepted by the board of directors of the cooperative as a participating patron, who agrees to be a patron of the cooperative, who consents to comply with the Internal Revenue Code of 1986, Sections 1385 and 1388, and who agrees to all policies, rules and regulations as adopted by the board of directors may become a participating patron of the cooperative by agreeing to purchase and purchases ten (10) shares of Class A preferred stock at the paid in price of $25.00 per share (for a total of $250.00), or such modified sum as adopted by policy by the board of directors. Upon meeting the above conditions and acceptance by the board of directors of the cooperative, the participating patron shall thereby participate in the net margins of the cooperative the same as members. A participating patron shall not have voting rights for the affairs of the cooperative. Section 2. Withdrawal and Termination of Participating Patron. A participating patron may withdraw as a participating patron by giving written notice to the cooperative or may be terminated by the board of directors by written notice to the participating patron without cause and at the board s sole discretion. Upon the effective date of termination, the participating patron shall be entitled to a return of any amounts paid by the participating patron or book value of the preferred stock, whichever is lesser, for the Class A preferred stock with payment to be made within one (1) year after termination of participating patron status. Withdrawal or termination shall not impair the participating patron s equity capital under Article IX, Section 5, if and when such equity capital becomes payable to others similarly situated as determined by the board of directors, nor shall it impair the rights and obligations of any separate contractual arrangement between the parties. Section 3. (a) Right of Participating Patrons. A participating patron shall be entitled to participate in the allocation of the cooperative's net margins as provided in Article IX of the bylaws and shall have the rights provided upon dissolution under Article X and with respect to unclaimed money under Article XI. (b) Representation of Non-Natural Person. See Article 1, Section 3 incorporated herein by reference to make it fully applicable to participating patrons. (c) Record of Participating Patrons. See Article I, Section 4 incorporated herein by reference to make it fully applicable to participating patrons. Section 4. Transfer of Class A or B Preferred Stock. No transfer of Class A Preferred Stock or Class B Preferred Stock will be effective without the consent of the cooperative s board of directors, and until entered in the cooperative s records. 4

11 ARTICLE III CAPITAL Section 1. (a) Investments in Equity Capital. In addition to the qualifying investments in the cooperative pursuant to Section 1 of Article I and Section 1 of Article II, investments in the equity capital of the cooperative shall be made by the members and other persons qualified to share in the cooperative s net margins by the cooperative retaining portions of the members respective allocated shares of net margins as provided in these bylaws. In addition or as an alternative, the board of directors may require investments in the equity capital of the cooperative on a per unit retain, percentage or other basis as may be established in a written policy of the board of directors. (b) Notice and Records. All allocated shares of net margins and per unit retains shall be deemed a capital investment in the cooperative without any further action by the cooperative other than the giving to the appropriate recipient a written notice of allocation (as defined in 26 U.S.C notwithstanding the provisions of Article XV hereof). The cooperative shall keep appropriate books and records showing the investment in capital by each member or other person in each year and cumulatively. If certificates evidencing investment in non-voting stock are issued, the terms and conditions impacting such, shall be printed on any certificate evidencing the stock; alternatively, stock ownership may be evidenced by book entry in the cooperative s records. (c) Consent to Tax Treatment. Each person who applies for and is accepted as a member or participating patron in this cooperative consents with respect to amounts of any distribution of patronage which are made in qualified written notices of allocation (as defined in 26 U.S.C. 1388) and per unit retain allocations which are received by the person from the cooperative, will be taken into account by the person at their stated dollar amounts in the manner provided in 26 U.S.C. 1385(a) in the taxable year in which the qualified written notices of allocation are received by the person. (d) No Dividends on Stock/Equity Capital. No dividends shall be paid on common stock or Class A or Class B preferred stock or other equity capital issued by this cooperative. ARTICLE IV MEETINGS OF MEMBERS Section 1. Regular Annual Membership Meeting. A regular membership meeting shall be held annually within two hundred seventy (270) days after the close of the fiscal year on a date and at such time and place in the area served by the cooperative as may be determined by the board of directors and specified in the notice of the meeting. 5

12 Section 2. Special Membership Meetings. A special meeting of the members of the cooperative shall be called at any time upon majority vote of the board of directors, or within sixty (60) days of receipt by the cooperative of a written petition signed by at least ten percent (10%) of the members requesting a special meeting. The petition shall state the specific business to be brought before the meeting. The chairman of the board shall determine the date, time and place of the special meeting. Section 3. Notice of Meetings. Written or printed notice of every regular and special meeting of the voting members shall be prepared and mailed to the last known address of each voting member pursuant to the procedures set forth in Article XV not less than fourteen (14) days before the annual membership meeting. Electronic notification including but not limited to notifications is also authorized. The notice shall state the time and place and the business to be addressed at the meeting. No business shall be transacted at a special meeting other than that referred to in the notice. Section 4. Membership List. After establishing the date for a meeting of the membership the cooperative shall prepare an alphabetical list of the current names and addresses of all its members who are entitled to vote and be given notice of the meeting. Section 5. (a) Voting at Membership Meetings. At each membership meeting, each member, including the presiding officer, shall be entitled to one (1) vote only. Except as may otherwise be provided in these bylaws or as may be specifically required by law, all questions shall be decided by a vote of a majority of the members voting thereon. In the event a majority vote of the members is not established on any question, a vote by the majority of the board of directors in attendance at the meeting shall be considered the same as a majority vote of the members voting on the question, and shall be dispositive of the question (b) Proxy and Cumulative Voting. Voting by proxy and cumulative voting are prohibited at any and all meetings of the cooperative. (c) Voting by Mail/Electronic Voting. Voting by mail is prohibited at a meeting of the members of the cooperative, except as the board of directors may approve by resolution. In the event voting by mail and/or electronic voting is permitted by the board of directors, the procedures to be used for such voting by mail and balloting shall be established by resolution of the board of directors. If electronic voting is approved by the board, a procedure shall be established that a member voter has received the exact wording on the matter upon which the vote is to be taken. Section 6. Quorum. Five percent (5%) of the total number of members or thirty (30) members, whichever is less, shall constitute a quorum for the transaction of business at any membership meeting of the cooperative, except for the transaction of business concerning which a different quorum is specifically required by law. In the event a quorum is not present at the commencement of the meeting or is lost during the meeting, the meeting may be recessed by a majority of those present until a quorum is obtained or the meeting may be adjourned and 6

13 rescheduled at a date and time established by the board of directors. Any business may be transacted at the resumption of the recessed meeting that might have been transacted at the originally called meeting. If voting by mail is authorized by the board of directors, an executed mail-in ballot received by the cooperative casting a vote at an election to be held at the membership meeting will be counted for purposes of constituting a quorum at the meeting. If electronic voting is authorized by the board of directors, an electronic vote, duly memorialized, may, under appropriate procedures approved by resolution of the board of directors, be counted for purposes of constituting a quorum. Section 7. Order of Business. All membership meetings of the cooperative shall be governed by commonly accepted parliamentary rules. The following order of business shall be used as a guide insofar as is applicable and desirable: 1. Determination of quorum; 2. Proof of due notice of meeting; 3. Reading and disposition of minutes; 4. Financial report; 5. Report of board of directors by chairman or vice chairman; 6. Report of secretary-treasurer; 7. Report of Chief Executive Officer (CEO); 8. Reports of committees; 9. Elections 10. Unfinished business; 12. New Business; 13. Adjournment ARTICLE V DIRECTORS Section 1. Number and Terms of Board of Directors. There shall be a nine (9) person board of directors for the cooperative. Three (3) directors shall represent District 1, 2, and 3 respectively, and six (6) directors shall be directors-at-large. The name of each director of the cooperative and respective terms of office of each are set forth in a separate schedule and available for review in the principal offices of the cooperative. Section 2. (a) Number and Qualifications of Directors/Conflict of Interest. The board of directors shall consist of persons that are members or a designated representative of a member of the cooperative. A duly authorized representative of a non-natural person member is eligible to serve as a director. Only members that have the right to vote and who patronize the cooperative shall be eligible to serve as director of the cooperative. In the event of a merger, the board of directors may be expanded from nine (9) to twelve (12) persons. 7

14 No person shall be eligible to serve as director if the person is in competition with or is engaged in any enterprise that is in material competition with the cooperative. A person shall be considered to be in material competition with the cooperative if: (i) the person substantially engages in or provides or offers the same, or substantially the same, activities, services or merchandise as are provided by the cooperative; or (ii) such person is a director, officer, employee, or agent of an organization which substantially engages in or provides or offers to substantially engage in or provides the same, or substantially the same, activities, services or merchandise as are provided by the cooperative. While serving as a director, a director shall not be a party to a contract or arrangement with the cooperative that is differing in any way from the business relationship accorded to nondirectors members or is less favorable to the cooperative than could be obtained by the cooperative in an arm s length negotiation and arrangement with a third party. A candidate for the position of a director assigned to a specific district shall either be a resident of the specific district or a material part of the candidate s agricultural activities shall be located and conducted within that specific district. (b) Director Districts. A portion of the trade territory of this cooperative shall be divided into three districts for the purpose of filling the three directors positions with one director assigned to each district. The districts shall be as follows: District 1 (South) - south of CO Hwy 52 and south of I-76. District 2 (Center) - between CO Hwy 52/US Hwy 34 and west of I-76. District 3 (North) - north of US Hwy 34 and north of I-76. In the event of a merger, the board of directors may modify the number of districts, or modify the boundaries of the existing districts, or create new districts, accordingly. (c) Nepotism. No individual shall be eligible to serve as a director if a member of the individual s immediate family is an employee of the cooperative. For these purposes, the term immediate family is defined as father, mother, son, daughter, brother, sister, spouse. Section 3. Election of Directors. Each directorship position shall be filled through a separate election at a membership meeting. Each qualifying nominee for a directorship position shall be listed on a separately prepared ballot with the election to be held by written ballot. The nominee that receives a majority of votes cast for which position the nominee seeks to fill shall be considered elected to that directorship position. However, if no nominee shall receive a majority of votes cast, the nominee receiving the fewest votes cast for the position, shall be excluded from the process, another vote shall be taken which procedure shall be repeated as necessary until a nominee receives a majority of the votes cast. Notwithstanding the above, in the event two (2) or more directors-at-large positions are subject to being filled at an election at a membership meeting, and more than three (3) persons seek to fill those positions, then the two 8

15 (2) or more highest vote counts used to fill the vacant positions shall be considered elected to each directorship position. For example, if five nominees seek to fill three vacancies, the total vote count for each of the five (5) nominees shall be considered with the three (3) highest vote counts used to determine the three (3) nominees to be elected to fill the three (3) directorship positions. A newly elected director shall become member of the board of directors at the first meeting of the board of directors following the election to the board. A nominee shall only be eligible to stand for election for one (1) directorship position in any one (1) year. Section 4. Nominating Committee. Within six (6) months, following the annual membership meeting, the board of directors shall appoint a nominating committee as provided for by policy of the board of directors. The board may establish rules and procedures for the conduct and means of operation of the nominating committee. Each nominee for a board position will be those selected by the nominating committee for submission to a vote of the members at the annual membership meeting. No nomination for a board position can be made on the floor by the members during the annual membership meeting. Section 5. Term of Directors. Each director shall be elected to a term of three (3) years. The term of each director shall expire at the end of three (3) years. At the expiration of each term, the members of the cooperative shall elect a director, that is duly qualified, to fill each vacant position, at a membership meeting. A director may be re-elected for a directorship position without any limit on the number of terms he or she seeks. A director whose term will expire shall be eligible to seek re-election at an annual membership meeting, unless otherwise disqualified. The terms of the directors as a whole shall be staggered among the total number of directorships to provide that no more than one-third of the directorship positions shall become vacant in any one (1) year due to expiration of a term. Section 6. Election of Officers of Board of Directors. The board of directors shall hold a meeting within thirty (30) days after the adjournment of the annual membership meeting for the purpose of organizing the board of directors. Nominations for the election of officers to the board of directors shall be made by the directors during the meeting. The election shall take place by written ballot if there is more than one (1) nominee for each position to be filled: for chairman, vice chairman, a secretary, and a treasurer until the election and qualification of the successor to that office unless a vacancy is created by death, resignation, significant incapacity, or removal. Each officer shall be a member of the board. An individual shall only be eligible to fill only one elected (1) office during any one (1) year. Section 7. Vacancies on Board of Directors. (a) Vacancy on the Board for Failing to Attend Meetings. A vacancy on the board of directors shall be declared at the discretion of the board of directors if a director fails to attend three (3) consecutive regular board meetings without excused absences. (b) Board to Fill Vacancies. Whenever a vacancy occurs on the directorship position with board of directors, other than from the expiration of a term, the remaining directors, 9

16 by majority vote, shall appoint a member to fill the vacancy until expiration of the term and then to be filled at the next regular meeting of the membership. Section 8. Removal of Officers and Directors. (a) Removal of Directors. (1) The board may remove a director who does not meet the qualifications for board membership set forth in these Bylaws or for cause. Removal of a director by the board of directors shall be by majority vote of the voting members of the board not subject to removal. (2) Removal of a director by the vote of members shall be initiated by written petition signed by at least ten percent (10%) of the members stating the alleged causes or reasons for removing the director. Each petition may only seek the removal of one (1) director. (3) At a membership meeting called expressly for that purpose, as well as any other proper purpose, a director may be removed for cause in the manner provided in this section upon an affirmative vote of a majority of the voting members present and voting in person. (4) A director may only be removed for cause. The term cause, shall include but not be limited to: serious illness, significant incapacity, being so engaged in material competition with the cooperative, or actions that are clearly detrimental to the best interests of the cooperative and as may further be defined by board policy. (5) Within ninety (90) days after receipt of a petition submitted by the members, the board shall (1) first determine if cause exists for removal, with the determination made by a majority of directors not subject to petition for removal, and, if so determined; (2) schedule the removal vote at a regular or special meeting of the membership. If more than a majority of the members of the board are subject to one or more removal petitions, then the matter shall be promptly referred to an attorney who is duly licensed to practice law in Colorado for at least five (5) years and who has not previously represented the cooperative. The determination of the attorney of whether cause has been stated shall be final determination for the purpose of whether to schedule a meeting of the members to vote on removal. (6) Any director subject to a removal petition under any provision of this section shall be promptly informed in writing of the reasons for removal by the board and shall have the opportunity, in person and by counsel, to be heard and present evidence at the meeting called for the vote. The persons seeking a director s removal shall have the same privilege. (b) Removal of Officers. If notice is given for purpose of considering removal of an officer, an officer may be removed at any time, with or without cause, by an 10

17 affirmative vote of a majority of the board. Removal of an officer shall not affect the ability of the individual to serve as a director. Only the board of directors has authority to remove an officer of the board. Section 9. Regular Board of Directors Meetings. Regular meetings of the board of directors shall be held at least monthly at such place and time as the board may determine. Section 10. Special Board of Directors Meetings. Special meetings of the board of directors shall be held when called by the chairman of the board or by a majority of directors. Any and all business may be transacted at any special meeting. Section 11. Notice of Board Meetings. Notice of each regular meeting of the board of directors shall be given to each director at least three (3) days prior to the date of the regular meeting. Section 12. Actions without a Meeting. Actions of the board of directors may be taken without a meeting if the action is agreed to by all members of the board and is evidenced by one (1) or more written consents together signed by all the directors and filed with the corporate records reflecting the action taken. Section 13. Telephonic Meeting. One or more members of the board of directors or any committee designated by the board may participate in a meeting of the board or committee by means of telephonic conference call or similar electronic means of communication in which all persons participating in the meeting can hear each other at the same time. Participation by each person shall constitute presence for the purpose of the meeting. Section 14. Quorum. A majority of the board of directors shall constitute a quorum at any meeting of the board, but in the event a quorum is lost during a meeting the meeting may proceed. Section 15. Voting. Each member of the board shall be entitled to one (1) vote on a question coming before the board. A director shall abstain from voting on any matter in which the director is personally involved in any capacity which may conflict with the purposes and objectives of the cooperative. Section 16. Compensation. Compensation of the members of the board of directors and the executive committee shall be established by the board of directors in its discretion; provided, however, such compensation shall be reasonably customary to the compensation paid to executive committee and board members of similarly sized and situated businesses. Officers of the board of directors may be paid additional compensation commensurate with the additional responsibilities and duties of such offices as determined by the board of directors. Directors shall also be reimbursed for actual and reasonable out-of-pocket expenses incurred in service to the cooperative and shall be paid for mileage charges at the maximum IRS allowable mileage 11

18 deduction rate. No member of the board of directors shall occupy any position in the cooperative on a regular salary. Section 17. Advisory Directors. Advisory directors may be appointed by the board as appropriate with each term of office to be for one (1) year. Advisory directors shall receive notice of every regular or special board meeting and shall have all of the rights and powers of regular directors except for the right to vote. Notwithstanding the provisions of Article V, Section 5, advisory directors may be removed at any time with or without cause by an affirmative majority vote of the board. Section 18. Executive Committee. The board of directors may in its discretion appoint from its own membership an executive committee of four (4) members, and determine the tenure of office of the committee s members and their powers and duties. In the event of a merger, the executive committee may be expanded to up to five (5) members. The board of directors may allot to the executive committee all or any stated portion of the functions and powers of the board of directors, subject to the general direction, approval, and control of the board. The executive committee shall report to the board all action taken by it no later than the next board meeting following the time when the actions were taken or as otherwise directed by the board of directors. Section 19. Other Committees. The board of directors may, in its discretion, appoint such other committees from its own number or from the membership, as may be necessary. Section 20. Board Powers. The cooperative, acting through its board of directors, shall have the power to carry out all agreements of the cooperative with its members and participating patrons in every way advantageous to the cooperative representing its members and participating patrons collectively. Section 21. Indemnification. Each director, officer, employee and agent of the cooperative, and each person who shall serve at its request as a director, officer, employee or agent of another cooperative, corporation, partnership, joint venture, trust or other enterprise shall have all of the benefits and be subject to all of the requirements pertaining to indemnification by the cooperative as are now provided for corporations under the Colorado Business Corporation Act, or any successor or replacement of that Act and as the same may be amended subsequent to the adoption of these bylaws, or if the statutory provisions shall be repealed in their entirety, the benefits and requirements of the provisions as they existed immediately prior to their repeal shall be applicable under this section and shall be incorporated herein by this reference thereto. The cooperative may maintain liability insurance covering its directors, officers, employees and agents in connection with fulfilling its obligations under this section or otherwise. 12

19 ARTICLE VI DUTIES OF DIRECTORS Section 1. Management of Business. The board of directors shall have general supervision and control of the business and the affairs of the cooperative and shall have the ability to make all rules and regulations and policies not inconsistent with law, the articles of incorporation or with these bylaws for the management of the business and the guidance of the members, officers, employees, and agents of the cooperative. The board shall have installed an accounting system which shall be adequate to the requirements of the business, and it shall be the duty of the directors to require proper records to be kept of all business transactions. Section 2. Employment of President/CEO (CEO) and Others. The board of directors shall have power to employ a CEO, define the CEO duties and fix the compensations. No director may serve in the capacity of CEO. The CEO may be terminated at any time subject to any written employment agreement between the cooperative and the CEO. The board shall authorize the employment of such auditors, agents, and counsel as it from time to time deems necessary or advisable in the interest of the cooperative, and prescribe their duties. Section 3. Reports of Business. The board of directors shall present at each regular meeting of the members, and if appropriate, at a special meeting of the members, a detailed statement or report of the business of the preceding year and such financial information as is appropriate for the meeting. The report shall also include any other facts and figures pertinent to an understanding of the cooperative s financial position for the relevant period. Section 4. Bonds and Insurance. The board of directors shall require the CEO and all other officers, agents, and employees charged by the cooperative with responsibility for the custody of any of its funds or negotiable instruments to be adequately bonded. Such bonds, unless cash security is given, shall be furnished by a responsible bonding company and approved by the board of directors, and the cost thereof shall be paid by the cooperative. The board of directors shall provide for the adequate insurance of the property of the cooperative, or property which may be in possession of the cooperative or stored by it and not otherwise adequately insured, and in addition, provide adequate insurance covering liability for accidents to all employees and the public. Section 5. Reports of Cash and Inventory. At the close of each annual fiscal period, or more often if so required, the board of directors shall cause a complete inventory report to be prepared. The report shall include a statement of cash on hand and an itemized list of all commodities, products, and supplies on hand, showing the quantity and the cost or current value, whichever is the lesser, of each type of commodity, product and supply. The report shall be certified as true and correct by those responsible for its preparation and shall be made available to the auditor and filed in the permanent records of the cooperative. The directors may determine the person(s) or entity that shall take the inventory. 13

20 Section 6. Audits. The board of directors shall have a comprehensive audit of the cooperative made at least at the end of each fiscal year and at other times as it deems necessary. This comprehensive audit shall meet these requirements: (a) Performance. The audit report is to be performed by a competent licensed independent certified public accountant or auditing firm hired by the directors of the cooperative. (b) Scope. The examination is to be made in accordance with generally accepted auditing standards, and the auditor is to express an independent opinion as to the fairness of the basic financial statements taken as a whole or clearly state why an unqualified opinion cannot be rendered. The audit shall contain no significant limitations on the scope of the examination. (c) Form. The audit report shall be in written form and shall be presented to the board of directors and reviewed with them at a regular or special meeting as determined by the directors and the auditor, following the completion of the audit. Copies of the completed audit report shall be presented to each of the directors and to the CEO with as many copies as are needed by the cooperative and its creditors. The CEO and employees shall provide the auditor with any and all records and information requested. The records of the cooperative shall be available at the cooperative for the auditor to review at any time during the year. A summary financial statement shall be distributed at the annual meeting based upon the annual audit report which statement shall indicate that a copy of the annual audit report is available at the office of the cooperative for review by any member. Section 7. Depository. The board of directors shall have the power to select one (1) or more financial institutions to act as depositories of the funds of the cooperative and to determine the manner of receiving, depositing, and disbursing the funds of the cooperative, including providing procedures for electronic transactions, and the form of checks and the person or persons by whom checks shall be signed, with the power to change financial institutions and the person or persons signing checks and the form thereof at will. Section 8. Representation. The board of directors may designate any member of the cooperative or any other person the board of directors deems appropriate to represent the cooperative with respect to its dealings with a business entity or trade association in which the cooperative has an interest. The compensation of such representative shall be determined by the board of directors. Section 9. the board unless: Assent to Action. A director is considered to have assented to an action of (1) The director votes against it or abstains and causes the abstention to be recorded in the minutes of the meeting; 14

21 (2) The director objects at the beginning of the meeting and does not vote for it later; (3) The director has his or her dissent recorded in the minutes; or (4) The director does not attend the meeting at which the vote is taken; (5) The director gives written notice of objection to the secretary within twenty-four (24) hours after the meeting, and requests the objection be shown in the minutes. Section 10. General Standards of Conduct for Directors and Officers. (a) Discharge of Duties. Each director shall discharge his or her duties as a director, including his or her duties as a member of a committee, and each officer with discretionary authority shall discharge his or her duties under that authority: (1) In good faith; and (2) With the care an ordinary prudent person in a like position would exercise under similar circumstances; and (3) In a manner the director reasonably believes to be in the best interests of the cooperative. (b) Reliance on Information. In discharging the director s or officer s duties, a director or officer is entitled to rely on information, opinions, reports, or statements, including financial statements and other financial data, if prepared or presented by: (1) One (1) or more officers or employees of the cooperative whom the director or officer reasonably believes to be reliable and competent in the matters presented; (2) Legal counsel, a public accountant, or another person as to matters the director or officer reasonably believes are within such person s professional or expert competence; or (3) In the case of a director, a committee of the board of directors of which the director is not a member if the director reasonably believes the committee merits confidence. 15

22 (c) Acting in Good Faith. A director or officer is not acting in good faith if the director or officer has actual knowledge concerning the matter in question that makes reliance otherwise permitted by subsection (b) of this section unwarranted. (d) Limitation of Liability. A director or officer is not liable as such to the cooperative or its shareholders for any action the director or officer takes or omits to take as a director or officer, as the case may be, if in connection with such action or omission, he or she performed the duties of the position in compliance with this section. ARTICLE VII DUTIES OF OFFICERS Section 1. Duties of the Chairman. The chairman shall (i) preside over all meetings of the cooperative and of the board of directors, (ii) call special meetings of the board of directors, (iii) appoint such committees as the board of directors may deem advisable for the proper conduct of the cooperative; (iv) perform all acts and duties usually performed by a presiding officer, and (v) sign all stock certificates and such other papers of the cooperative as may be authorized or directed to sign by the board of directors; provided, however, that the board of directors may authorize any qualified employee to sign any or all checks, contracts and other instruments in writing in behalf of the cooperative. The chairman may appoint such temporary vice chairman(s) as circumstances dictate and as deemed appropriate to conduct the affairs of the cooperative. The chairman shall perform such other duties as may be prescribed by the board of directors or as may be reasonable and appropriate in the ordinary course of business of the cooperative. Section 2. Duties of the Vice Chairman. In the absence or disability of the chairman, the vice chairman shall perform the duties of the chairman. The vice chairman shall also perform such other duties as may be required of him or her by the board of directors Section 3. Duties of the Secretary. The secretary shall attend all meetings of the members and of the board of directors, shall record all votes and the minutes of all proceedings in a book or books to be kept for that purpose, and shall perform like duties for all standing committees when so required. The secretary shall have general charge and supervision of all corporate records except those under the supervision of the treasurer. The secretary shall sign and affix the corporate seal to all documents and such other papers pertaining to the cooperative as the secretary may be authorized or directed to sign by the board of directors. The secretary shall provide for complete and proper membership and participating patron records and shall conduct such correspondence as may be delegated to the secretary by the board. The secretary shall issue all notices required by law and by these bylaws and shall make a full report of all meetings and business pertaining to the secretary s office and treasurer s office at a membership meetings. The corporate seal, the book of membership and participating patron certificates, if any, duplicate copies of the minutes and complete membership records shall be maintained at the principal office of the cooperative. The secretary shall make and retain such corporate records 16

BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA. ARTICLE I Standards of Operations. ARTICLE II Stockholders

BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA. ARTICLE I Standards of Operations. ARTICLE II Stockholders BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA ARTICLE I Standards of Operations The Aurora Cooperative Elevator Company (the Cooperative ) shall be a cooperative agricultural organization

More information

AMENDED AND RESTATED BYLAWS OF THE COOPERATIVE FINANCE ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF THE COOPERATIVE FINANCE ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF THE COOPERATIVE FINANCE ASSOCIATION, INC. ARTICLE I - COOPERATIVE OPERATION Section 1. Nature of Operation. The Association operates on a cooperative basis, as provided herein,

More information

THE RANDALL FARMERS COOPERATIVE UNION Randall, Kansas

THE RANDALL FARMERS COOPERATIVE UNION Randall, Kansas THE RANDALL FARMERS COOPERATIVE UNION Randall, Kansas ARTICLES OF INCORPORATION AND BYLAWS AS AMENDED AND RESTATED AUGUST 17, 2017 ARTICLES OF INCORPORATION The Randall Farmers Cooperative Union, originally

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Company Agreement, Operating agreement of a limited liability company. 1. The affairs of a limited liability company are governed by its Company Agreement or operating agreement. The term regulations has

More information

AMENDED AND RESTATED ARTICLES OF ASSOCIATION

AMENDED AND RESTATED ARTICLES OF ASSOCIATION AMENDED AND RESTATED ARTICLES OF ASSOCIATION OF THE GEORGIA UNDERWRITING ASSOCIATION (EFFECTIVE AS OF JUNE 1, 2012 ARTICLE I NAME The name of the association is the Georgia Underwriting Association (the

More information

AMENDED AND RESTATED OPERATING AGREEMENT UPSTATE NEW YORK REAL ESTATE INFORMATION SERVICES LLC

AMENDED AND RESTATED OPERATING AGREEMENT UPSTATE NEW YORK REAL ESTATE INFORMATION SERVICES LLC AMENDED AND RESTATED OPERATING AGREEMENT OF UPSTATE NEW YORK REAL ESTATE INFORMATION SERVICES LLC This Amended and Restated Operating Agreement ( Agreement ), dated as of, 2017, is by and among those executing

More information

BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL

BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL Section 1.1. Name. The name of this corporation is Iowa Historic Preservation Alliance d/b/a Preservation Iowa, a

More information

URBAN ONE, INC. (Exact name of registrant as specified in its charter)

URBAN ONE, INC. (Exact name of registrant as specified in its charter) SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report: May 4, 2017 (Date of earliest event

More information

BYLAWS. Article I NAME AND SEAL OF CORPORATION: DEFINTIONS

BYLAWS. Article I NAME AND SEAL OF CORPORATION: DEFINTIONS BYLAWS OF THE RHODE ISLAND CONVENTION CENTER AUTHORITY Article I NAME AND SEAL OF CORPORATION: DEFINTIONS 1. Name. The name of the Corporation is the Rhode Island Convention Center Authority, or such other

More information

BYLAWS OF WESTERN AGCREDIT, FLCA Act the Farm Credit Act of 1971, as it may be amended from time to time.

BYLAWS OF WESTERN AGCREDIT, FLCA Act the Farm Credit Act of 1971, as it may be amended from time to time. ARTICLE I -- DEFINITIONS 100 Definitions BYLAWS OF WESTERN AGCREDIT, FLCA 100.1 Act the Farm Credit Act of 1971, as it may be amended from time to time. 100.2 Agreement - the Agreement and Plan of Consolidation

More information

PREVIEW. PLEASE DO NOT COPY 4. Difference between regular bylaws and professional association and corporation bylaws:

PREVIEW. PLEASE DO NOT COPY 4. Difference between regular bylaws and professional association and corporation bylaws: Professional corporation by laws 1. The shareholders of a professional corporation and the members of a professional association may adopt bylaws for the regulation of the affairs of the corporation or

More information

CHAPTER 4-MANAGEMENT BY MEMBERS OR MANAGERS 401. MANAGEMENT OF THE LIMITED LIABILITY COMPANY BY MEMBERS

CHAPTER 4-MANAGEMENT BY MEMBERS OR MANAGERS 401. MANAGEMENT OF THE LIMITED LIABILITY COMPANY BY MEMBERS CHAPTER 4-MANAGEMENT BY MEMBERS OR MANAGERS 401. MANAGEMENT OF THE LIMITED LIABILITY COMPANY BY MEMBERS (a) Unless the articles of organization provides for management of the limited liability company

More information

SECOND AMENDED AND RESTATED BYLAWS OF NSHMBA FOUNDATION v.5

SECOND AMENDED AND RESTATED BYLAWS OF NSHMBA FOUNDATION v.5 SECOND AMENDED AND RESTATED BYLAWS OF NSHMBA FOUNDATION TABLE OF CONTENTS Article I Offices... 1 Section 1.1. Registered Office... 1 Section 1.2. Principal Office... 1 Article II Purposes... 1 Section

More information

BY-LAWS, Forum West Condominium Section II Association BY -LAWS

BY-LAWS, Forum West Condominium Section II Association BY -LAWS BY -LAWS This document specifies how we govern ourselves. The by-laws were created by the Board of Directors and endorsed by a majority vote of the homeowners of the Condominium Association. It is used

More information

OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY

OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY THIS OPERATING AGREEMENT ("Agreement") is entered into the day of, 20, by and between the following persons: 1. 2. 3. 4. hereinafter, ("Members"

More information

NEW HAMPSHIRE LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION

NEW HAMPSHIRE LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION NEW HAMPSHIRE LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION COMBINED PLAN OF OPERATION RSA 404-D and 408-B January 1, 1996 Amended May 19, 1998 Amended May 18, 1999 Amended October 30, 2014 Amended May

More information

NINTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF INTERCONTINENTAL EXCHANGE HOLDINGS, INC.

NINTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF INTERCONTINENTAL EXCHANGE HOLDINGS, INC. NINTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF INTERCONTINENTAL EXCHANGE HOLDINGS, INC. Intercontinental Exchange Holdings, Inc., a corporation organized and existing under the laws of the

More information

BYLAWS OF THE PUREBRED ARABIAN TRUST. Effective as of September 17, 2002 ARTICLE I DEFINITIONS

BYLAWS OF THE PUREBRED ARABIAN TRUST. Effective as of September 17, 2002 ARTICLE I DEFINITIONS BYLAWS OF THE PUREBRED ARABIAN TRUST Effective as of September 17, 2002 ARTICLE I DEFINITIONS l. SPECIFIC DEFINITIONS. In addition to terms defined elsewhere in these Bylaws, capitalized terms used in

More information

BYLAWS OF THE LEUVA PATIDAR SAMAJ FOUNDATION, INC. (Revision 2.1) ARTICLE ONE OFFICES

BYLAWS OF THE LEUVA PATIDAR SAMAJ FOUNDATION, INC. (Revision 2.1) ARTICLE ONE OFFICES BYLAWS OF THE LEUVA PATIDAR SAMAJ FOUNDATION, INC. (Revision 2.1) ARTICLE ONE OFFICES Section 1.1 Registered Office and Agent. The Corporation shall maintain a registered office and shall have a registered

More information

BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION A. NAME ARTICLE I 1. The name of this Association shall be the Meadows / Williamsburg II Homeowners Association. 2. The Association will

More information

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL JOINT POWERS AGREEMENT MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL Revised June 2015 Established in 1987 A service provided by the Montana

More information

FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NYSE GROUP, INC.

FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NYSE GROUP, INC. FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NYSE GROUP, INC. NYSE Group, Inc. (the Corporation ), a corporation organized and existing under the Delaware General Corporation Law, as amended

More information

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012)

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012) CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY (as amended, 2012) THIS AGREEMENT, is entered into pursuant to the provisions of Title 1, Division 7, Chapter 5, Articles 1 through 4, (Section

More information

WCI Communities, Inc., and certain related Debtors FORM OF CHINESE DRYWALL PROPERTY DAMAGE AND PERSONAL INJURY SETTLEMENT TRUST AGREEMENT

WCI Communities, Inc., and certain related Debtors FORM OF CHINESE DRYWALL PROPERTY DAMAGE AND PERSONAL INJURY SETTLEMENT TRUST AGREEMENT WCI Communities, Inc., and certain related Debtors FORM OF CHINESE DRYWALL PROPERTY DAMAGE AND PERSONAL INJURY SETTLEMENT TRUST AGREEMENT WCI Communities, Inc., and certain related Debtors CHINESE DRYWALL

More information

CONSTITUTION. Adopted May 20, 1914 As Last Amended June 22, 2017 Effective, September 1, 2017

CONSTITUTION. Adopted May 20, 1914 As Last Amended June 22, 2017 Effective, September 1, 2017 CONSTITUTION Adopted May 20, 1914 As Last Amended June 22, 2017 Effective, September 1, 2017 New York Compensation Insurance Rating Board 733 Third Avenue New York, New York 10017 (212) 697-3535 ARTICLE

More information

BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK

BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK ARTICLE I OFFICES SECTION 1. Principal Office: The principal office of the Federal Home Loan Bank of New York ( Bank ) shall be located in the City of New

More information

OPERATING AGREEMENT FOR DANCING RIVER COMMUNITY, LLC. (A Nevada Limited Liability Company) ARTICLE I ORGANIZATION

OPERATING AGREEMENT FOR DANCING RIVER COMMUNITY, LLC. (A Nevada Limited Liability Company) ARTICLE I ORGANIZATION OPERATING AGREEMENT FOR DANCING RIVER COMMUNITY, LLC (A Nevada Limited Liability Company) THIS OPERATING AGREEMENT is made and entered into as of June 10, 2017, by and between DANCING RIVER COMMUNITY,

More information

BELT S WHARF LANDING YACHT CLUB, INC. BYLAWS BYLAWS BELT S WHARF LANDING YACHT CLUB, INC

BELT S WHARF LANDING YACHT CLUB, INC. BYLAWS BYLAWS BELT S WHARF LANDING YACHT CLUB, INC OF BELT S WHARF LANDING YACHT CLUB, INC TABLE OF CONTENTS Article I Principal Office and Place of Business 1 Article II Definitions 1 Page Article III Meeting of Members Section 1. Annual Meeting 4 Section

More information

RESTATED BYLAWS OF THE ROSEVILLE FIREFIGHTER S RELIEF ASSOCIATION

RESTATED BYLAWS OF THE ROSEVILLE FIREFIGHTER S RELIEF ASSOCIATION RESTATED BYLAWS OF THE ROSEVILLE FIREFIGHTER S RELIEF ASSOCIATION The charge of the Roseville Firefighter s Relief Association is to provide retirement relief and other benefits to the members and their

More information

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA)

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA) Print Form Administration McGriff, Seibels & Williams P.O. Box 1539 Portland OR 97207 Phone: (800) 318-8870 Fax: (503) 943-6622 INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND

More information

OWENS & MINOR, INC. CORPORATE GOVERNANCE GUIDELINES

OWENS & MINOR, INC. CORPORATE GOVERNANCE GUIDELINES OWENS & MINOR, INC. CORPORATE GOVERNANCE GUIDELINES The following shall constitute the Corporate Governance Guidelines (the Corporate Governance Guidelines ) of the Board of Directors of Owens & Minor,

More information

GIBRALTAR INDUSTRIES, INC Lake Shore Road PO Box 2028 Buffalo, New York

GIBRALTAR INDUSTRIES, INC Lake Shore Road PO Box 2028 Buffalo, New York GIBRALTAR INDUSTRIES, INC. 3556 Lake Shore Road PO Box 2028 Buffalo, New York 14219-0228 NOTICE OF POSTPONED ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 18, 2009 NOTICE IS HEREBY GIVEN that the Annual

More information

AMERICAN INTERNATIONAL GROUP, INC. CORPORATE GOVERNANCE GUIDELINES (Effective March 14, 2012)

AMERICAN INTERNATIONAL GROUP, INC. CORPORATE GOVERNANCE GUIDELINES (Effective March 14, 2012) I. INTRODUCTION AMERICAN INTERNATIONAL GROUP, INC. CORPORATE GOVERNANCE GUIDELINES (Effective March 14, 2012) The Board of Directors (the Board ) of American International Group, Inc. ( AIG ), acting on

More information

OPERATING AGREEMENT OF RENOWN INSTITUTE FOR HEALTH INNOVATION, LLC

OPERATING AGREEMENT OF RENOWN INSTITUTE FOR HEALTH INNOVATION, LLC OPERATING AGREEMENT OF RENOWN INSTITUTE FOR HEALTH INNOVATION, LLC This Operating Agreement, is made and entered into by and between Renown Health, a Nevada non-profit corporation, as a Member, DRI Research

More information

OPERATING AGREEMENT OF {NAME}

OPERATING AGREEMENT OF {NAME} OPERATING AGREEMENT OF {NAME} THIS OPERATING AGREEMENT (the Agreement ) is made this day of, 20, by and among {Name}, an Ohio limited liability company (the Company ), and the undersigned members of the

More information

LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY

LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY This Limited Liability Company Agreement ("Agreement") is made as of the day of, 20 by and among, LLC, a Maine Limited Liability

More information

HO-CHUNK NATION CODE (HCC) TITLE 5 BUSINESS AND FINANCE CODE SECTION 2 BUSINESS CORPORATION ORDINANCE ENACTED BY LEGISLATURE: OCTOBER 4, 2005

HO-CHUNK NATION CODE (HCC) TITLE 5 BUSINESS AND FINANCE CODE SECTION 2 BUSINESS CORPORATION ORDINANCE ENACTED BY LEGISLATURE: OCTOBER 4, 2005 HO-CHUNK NATION CODE (HCC) TITLE 5 BUSINESS AND FINANCE CODE SECTION 2 BUSINESS CORPORATION ORDINANCE ENACTED BY LEGISLATURE: OCTOBER 4, 2005 CITE AS: 5 HCC 2 This Ordinance supersedes the Ho-Chunk Nation

More information

METROPOLITAN WASHINGTON COUNCIL OF GOVERNMENTS PENSION PLAN

METROPOLITAN WASHINGTON COUNCIL OF GOVERNMENTS PENSION PLAN EXECUTION COPY METROPOLITAN WASHINGTON COUNCIL OF GOVERNMENTS PENSION PLAN (Amended and Restated Effective as of July 1, 2008 and Incorporating All Amendments Adopted On or After October 1, 2000, and through

More information

State of Minnesota Office of the State Auditor

State of Minnesota Office of the State Auditor State of Minnesota Office of the State Auditor Rebecca Otto State Auditor For a Lump-Sum Volunteer Fire Relief Association Affiliated with a City Fire Department February 06, 2012 Revised December 20,

More information

Delaware. The First State I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT

Delaware. The First State I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT Delaware The First State Page 1 I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE RESTATED CERTIFICATE OF DROPBOX, INC.,

More information

FORM 8-K. SPHERIX INCORPORATED (Exact Name of Registrant as Specified in Charter)

FORM 8-K. SPHERIX INCORPORATED (Exact Name of Registrant as Specified in Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

State of Minnesota Office of the State Auditor

State of Minnesota Office of the State Auditor State of Minnesota Office of the State Auditor Rebecca Otto State Auditor Bylaw Guide For a Lump-Sum Volunteer Fire Relief Association Affiliated with a City Fire Department February 06, 2012 Revised July

More information

By-Laws. HomeBuilders Self Insurers Fund. (Revised January 22, 2019)

By-Laws. HomeBuilders Self Insurers Fund. (Revised January 22, 2019) By-Laws HomeBuilders Self Insurers Fund (Revised January 22, 2019) TABLE OF CONTENTS PAGE ARTICLE I. PURPOSE... 3 ARTICLE II. DEFINITIONS... 3 ARTICLE III. TRUSTEES... 4 SECTION 1 NUMBER OF TRUSTEES...

More information

BYLAWS OF FALLS SUBDIVISION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF FALLS SUBDIVISION HOMEOWNERS ASSOCIATION, INC. BYLAWS OF FALLS SUBDIVISION HOMEOWNERS ASSOCIATION, INC. The name of the corporation is Falls Subdivision Homeowners Association, Inc. (the Association ). SECTION 1 OBJECT 1.1 The purpose for which this

More information

DIVERSYFUND INCOME FUND, LLC. a California limited liability company FIRST AMENDED AND RESTATED OPERATING AGREEMENT.

DIVERSYFUND INCOME FUND, LLC. a California limited liability company FIRST AMENDED AND RESTATED OPERATING AGREEMENT. DIVERSYFUND INCOME FUND, LLC a California limited liability company FIRST AMENDED AND RESTATED OPERATING AGREEMENT August 4, 2017 NEITHER THE UNITED STATES SECURITIES AND EXCHANGE COMMISSION NOR ANY STATE

More information

Appendix C TRUST INDENTURE ESTABLISHING OKLAHOMA MUNICIPAL RETIREMENT FUND

Appendix C TRUST INDENTURE ESTABLISHING OKLAHOMA MUNICIPAL RETIREMENT FUND Appendix C TRUST INDENTURE ESTABLISHING OKLAHOMA MUNICIPAL RETIREMENT FUND This Revised, Restated and Continuation Version Effective September 30, 2015 TRUST INDENTURE OKLAHOMA MUNICIPAL RETIREMENT FUND

More information

LIMITED LIABILITY COMPANY AGREEMENT FOR BLACKBURNE & BROWN EQUITY PRESERVATION FUND, LLC

LIMITED LIABILITY COMPANY AGREEMENT FOR BLACKBURNE & BROWN EQUITY PRESERVATION FUND, LLC LIMITED LIABILITY COMPANY AGREEMENT FOR BLACKBURNE & BROWN EQUITY PRESERVATION FUND, LLC THIS LIMITED LIABILITY COMPANY AGREEMENT ( Agreement ) is made as of, 20, by and among Blackburne & Brown Mortgage

More information

State of Minnesota Office of the State Auditor

State of Minnesota Office of the State Auditor State of Minnesota Office of the State Auditor Rebecca Otto State Auditor Bylaw Guide For a Lump-Sum Volunteer Fire Relief Association Affiliated with a Joint-Powers Fire Department May 15, 2012 Revised

More information

BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT

BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT Effective as of January 3, 2017 TABLE OF CONTENTS AMENDED AND RESTATED BETA HEALTHCARE GROUP RISK MANAGEMENT

More information

The capital stock of said Company is 6,000 shares. Capital stock may be changed only by two-thirds affirmative vote of the stockholders.

The capital stock of said Company is 6,000 shares. Capital stock may be changed only by two-thirds affirmative vote of the stockholders. BY-LAWS 0F THE SOUTH CANON DITCH CO Made in accordance with the laws of the State of Colorado and approved and adopted by the Directors and stockholders of said Company the day of as amended to the day

More information

Articles of Association BANGKOK AVIATION FUEL SERVICES PUBLIC COMPANY LIMITED. Chapter 1 : General Provisions

Articles of Association BANGKOK AVIATION FUEL SERVICES PUBLIC COMPANY LIMITED. Chapter 1 : General Provisions (TRANSLATION) Articles of Association BANGKOK AVIATION FUEL SERVICES PUBLIC COMPANY LIMITED Chapter 1 : General Provisions Article 1. These Articles shall be called Articles of Association of Bangkok Aviation

More information

Hospitality Investors Trust, Inc. 450 Park Avenue Suite 1400 New York, New York NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

Hospitality Investors Trust, Inc. 450 Park Avenue Suite 1400 New York, New York NOTICE OF ANNUAL MEETING OF STOCKHOLDERS Hospitality Investors Trust, Inc. 450 Park Avenue Suite 1400 New York, New York 10022 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS April 10, 2018 To the Stockholders of Hospitality Investors Trust, Inc.: To

More information

Nonprofit Insurance Trust. Workers Compensation Pool Bylaws

Nonprofit Insurance Trust. Workers Compensation Pool Bylaws Nonprofit Insurance Trust Workers Compensation Pool Bylaws Preamble: The Minnesota employers which previously met all membership qualifications and were admitted to this Pool, and the Minnesota employers

More information

OF THE RHODE ISLAND INTERLOCAL RISK MANAGEMENT TRUST, INC.

OF THE RHODE ISLAND INTERLOCAL RISK MANAGEMENT TRUST, INC. OF THE RHODE ISLAND INTERLOCAL RISK MANAGEMENT TRUST, INC. 501 Wampanoag Trail, Suite 301, East Providence, RI 02915 (401) 438-6511 / (800) 511-5975 / (401) 438-6990 Fax www.ritrust.com as of October 13,

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING

AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING BEFORE YOU EXECUTE THE COUNTERPART SIGNATURE PAGE TO THIS OPERATING AGREEMENT

More information

BY-LAWS ARTICLE I NAME. The name of this organization shall be the Wisconsin Compensation Rating Bureau, hereinafter referred to as the Bureau.

BY-LAWS ARTICLE I NAME. The name of this organization shall be the Wisconsin Compensation Rating Bureau, hereinafter referred to as the Bureau. BY-LAWS ARTICLE I NAME The name of this organization shall be the Wisconsin Compensation Rating Bureau, hereinafter referred to as the Bureau. ARTICLE II OBJECTS The Bureau shall be a non-profit, unincorporated

More information

RESTATED ARTICLES OF INCORPORATION OF REYNOLDS AMERICAN INC. ARTICLE FIRST. The name of the corporation is Reynolds American Inc. (the Corporation ).

RESTATED ARTICLES OF INCORPORATION OF REYNOLDS AMERICAN INC. ARTICLE FIRST. The name of the corporation is Reynolds American Inc. (the Corporation ). RESTATED ARTICLES OF INCORPORATION OF REYNOLDS AMERICAN INC. ARTICLE FIRST The name of the corporation is Reynolds American Inc. (the Corporation ). ARTICLE SECOND The address of the registered office

More information

AMALGAMATED TRANSIT UNION LOCAL 1596 PENSION PLAN RESTATED AGREEMENT AND DECLARATION OF TRUST AND PENSION PLAN

AMALGAMATED TRANSIT UNION LOCAL 1596 PENSION PLAN RESTATED AGREEMENT AND DECLARATION OF TRUST AND PENSION PLAN AMALGAMATED TRANSIT UNION LOCAL 1596 PENSION PLAN RESTATED AGREEMENT AND DECLARATION OF TRUST AND PENSION PLAN Effective this 24 th day of May, 2011 TABLE OF CONTENTS ARTICLE I DEFINITIONS 1.01 Accrued

More information

FIFTH CONSOLIDATED AMENDMENT TO THE CONTRACT AND BY-LAWS INTERGOVERNMENTAL PERSONNEL BENEFIT COOPERATIVE

FIFTH CONSOLIDATED AMENDMENT TO THE CONTRACT AND BY-LAWS INTERGOVERNMENTAL PERSONNEL BENEFIT COOPERATIVE FIFTH CONSOLIDATED AMENDMENT TO THE CONTRACT AND BY-LAWS INTERGOVERNMENTAL PERSONNEL BENEFIT COOPERATIVE ARTICLE I. Definitions and Purpose. DEFINITIONS: As used in this agreement, the following terms

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VMWARE, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VMWARE, INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VMWARE, INC. VMWARE, INC., a corporation organized and existing under the laws of the State of Delaware (the Corporation ), DOES HEREBY CERTIFY AS FOLLOWS:

More information

CHAPTER House Bill No. 793

CHAPTER House Bill No. 793 CHAPTER 97-216 House Bill No. 793 An act relating to mutual insurance holding companies; creating a new part III of chapter 628, F.S.; providing definitions; prohibiting certain stock transfers; providing

More information

CONSTITUTION OF MASSACHUSETTS PROPERTY INSURANCE UNDERWRITING ASSOCIATION. It is the purpose of this Constitution to establish an

CONSTITUTION OF MASSACHUSETTS PROPERTY INSURANCE UNDERWRITING ASSOCIATION. It is the purpose of this Constitution to establish an CONSTITUTION OF MASSACHUSETTS PROPERTY INSURANCE UNDERWRITING ASSOCIATION It is the purpose of this Constitution to establish an organization to provide basic property insurance in accordance with G.L.

More information

FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION

FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION Index Article 1. NAME 1.1 Name........................

More information

DRAFT APRIL 13, 2015 LIMITED LIABILITY COMPANY AGREEMENT OF PALADIN-AVANTI MANAGEMENT, LLC APRIL, 2015

DRAFT APRIL 13, 2015 LIMITED LIABILITY COMPANY AGREEMENT OF PALADIN-AVANTI MANAGEMENT, LLC APRIL, 2015 DRAFT APRIL 13, 2015 LIMITED LIABILITY COMPANY AGREEMENT OF PALADIN-AVANTI MANAGEMENT, LLC APRIL, 2015 DRAFT April 13, 2015 TABLE OF CONTENTS Page ARTICLE I GENERAL COMPANY MATTERS... 1 Section 1.1 Formation

More information

Holdings Certificate of Incorporation

Holdings Certificate of Incorporation Holdings Certificate of Incorporation CBOE Holdings, Inc., a corporation organized under the laws of the State of Delaware (the "Corporation"), hereby certifies as follows: 1. The name of the Corporation

More information

BY-LAW NO. 1 May 2016

BY-LAW NO. 1 May 2016 BY-LAW NO. 1 May 2016 TABLE OF CONTENTS I. DEFINITIONS... 1 1. Definitions... 1 II. CORPORATE SEAL... 2 2. Corporate Seal.........2 III. CORPORATION OFFICES... 2 3. Head Office... 2 4. Other Offices...

More information

CHICAGO BRUINS HOCKEY CLUB STATEMENT OF PURPOSE AND BY-LAWS

CHICAGO BRUINS HOCKEY CLUB STATEMENT OF PURPOSE AND BY-LAWS CHICAGO BRUINS HOCKEY CLUB STATEMENT OF PURPOSE AND BY-LAWS ARTICLE I- NAME The name of this organization shall be the Chicago Bruins Hockey Club (hereinafter referred to as CBHC ). The CBHC is a not-for-profit

More information

PRIVATE VOLUNTARY ORGANIZATIONS ACT

PRIVATE VOLUNTARY ORGANIZATIONS ACT ss 1 2 CHAPTER 17:05 (updated to reflect amendments as at 1st September 2002) Section 1. Short title. 2. Interpretation. Acts 63/1966, 6/1976, 30/1981, 6/1995, 6/2000 (s. 151 i ), 22/2001 (s. 4) ii ; R.G.N.

More information

CIB MARINE BANCSHARES, INC. REDLINE OF AMENDED SECTIONS 5.4 AND 5.5 MARKED AGAINST EXISTING SECTIONS 5.4 AND 5.5

CIB MARINE BANCSHARES, INC. REDLINE OF AMENDED SECTIONS 5.4 AND 5.5 MARKED AGAINST EXISTING SECTIONS 5.4 AND 5.5 CIB MARINE BANCSHARES, INC. REDLINE OF AMENDED SECTIONS 5.4 AND 5.5 MARKED AGAINST EXISTING SECTIONS 5.4 AND 5.5 5.4 SERIES A PREFERRED STOCK. After June 30, 2020, the following rights and preferences

More information

CONSTITUTION COMMONWEALTH BANK OF AUSTRALIA

CONSTITUTION COMMONWEALTH BANK OF AUSTRALIA CONSTITUTION OF COMMONWEALTH BANK OF AUSTRALIA A.C.N. 123 123 124 Incorporating amendments up to and including all amendments passed at the Annual General Meeting on 26 October 2000 Corporations Law Company

More information

Thousand Oaks Flyers Youth Track Club Bylaws Modified

Thousand Oaks Flyers Youth Track Club Bylaws Modified Thousand Oaks Flyers Youth Track Club Bylaws Modified - 11-1-2017 BYLAWS OF THE THOUSAND OAKS FLYERS YOUTH TRACK CLUB, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 NAME The name of this

More information

RESTATED CERTIFICATE OF INCORPORATION CAPITAL ONE FINANCIAL CORPORATION

RESTATED CERTIFICATE OF INCORPORATION CAPITAL ONE FINANCIAL CORPORATION RESTATED CERTIFICATE OF INCORPORATION OF CAPITAL ONE FINANCIAL CORPORATION 1. The name of the corporation (which is hereafter referred to as the Corporation) is Capital One Financial Corporation. 2. The

More information

IC Chapter 2. Farm Mutual Insurance Companies

IC Chapter 2. Farm Mutual Insurance Companies IC 27-5.1-2 Chapter 2. Farm Mutual Insurance Companies IC 27-5.1-2-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to section 8 of this chapter by P.L.137-2006 and P.L.162-2006

More information

JOINT POWERS AGREEMENT CREATING THE CSAC EXCESS INSURANCE AUTHORITY

JOINT POWERS AGREEMENT CREATING THE CSAC EXCESS INSURANCE AUTHORITY Adopted: October 5, 1979 Amended: May 12, 1980 Amended: January 23, 1987 Amended: October 7, 1988 Amended: March 1993 Amended: November 18, 1996 Amended: October 4, 2005 JOINT POWERS AGREEMENT CREATING

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DELTA AIR LINES, INC. *

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DELTA AIR LINES, INC. * AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DELTA AIR LINES, INC. * The name of the Corporation is Delta Air Lines, Inc. (the Corporation ). The original Certificate of Incorporation of the Corporation

More information

Excerpt from the Bylaws Regarding Capitalization. Capitalization Bylaws

Excerpt from the Bylaws Regarding Capitalization. Capitalization Bylaws Capitalization Bylaws Excerpt from the Bylaws Regarding Capitalization Capitalization Bylaws 1 700 General Authority to Issue The Board may determine the amount of the initial or additional stock in the

More information

ARTICLES FRONTERA ENERGY CORPORATION

ARTICLES FRONTERA ENERGY CORPORATION ARTICLES FRONTERA ENERGY CORPORATION Effective 12:46 a.m. (Eastern time) November 2, 2016 (Altered to reflect change of name effective 12:01 a.m. (Pacific time) June 12, 2017) FRONTERA ENERGY CORPORATION

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTIONS 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (Mark One) ANNUAL REPORT PURSUANT

More information

Regulations and Rules of the United Nations Joint Staff Pension Fund

Regulations and Rules of the United Nations Joint Staff Pension Fund Distr. GENERAL JSPB/G.4/Rev.l3 UNITED NATIONS Regulations and Rules of the United Nations Joint Staff Pension Fund ICCROM vi ics^if 4y 1 April 1987 Regulations and Rules of the United Nations Joint Staff

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF RECOUP FITNESS, LLC

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF RECOUP FITNESS, LLC LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF RECOUP FITNESS, LLC This Limited Liability Company Agreement of Recoup Fitness, LLC, a Colorado limited liability company ( the Company ), dated and effective

More information

EGG FARMERS OF ALBERTA PLAN REGULATION

EGG FARMERS OF ALBERTA PLAN REGULATION Province of Alberta MARKETING OF AGRICULTURAL PRODUCTS ACT EGG FARMERS OF ALBERTA PLAN REGULATION Alberta Regulation 258/1997 With amendments up to and including Alberta Regulation 33/2017 Office Consolidation

More information

COMMONWEALTH BANK OFFICERS SUPERANNUATION CORPORATION PTY LIMITED

COMMONWEALTH BANK OFFICERS SUPERANNUATION CORPORATION PTY LIMITED "A" Corporations Law MEMORANDUM AND ARTICLES OF ASSOCIATION COMMONWEALTH BANK OFFICERS SUPERANNUATION CORPORATION PTY LIMITED A Company Limited by Shares Australian Capital Territory Corporations Law A

More information

ARTICLES OF ASSOCIATION TEVA PHARMACEUTICAL INDUSTRIES LIMITED

ARTICLES OF ASSOCIATION TEVA PHARMACEUTICAL INDUSTRIES LIMITED Translated from the Hebrew ARTICLES OF ASSOCIATION of TEVA PHARMACEUTICAL INDUSTRIES LIMITED A Limited Liability Company Updated on July 13, 2017 Translated from the Hebrew TABLE OF CONTENTS A. INTRODUCTION...

More information

AGREEMENT AND BYLAWS OF THE MINNESOTA ASSOCIATION OF TOWNSHIPS INSURANCE AND BOND TRUST

AGREEMENT AND BYLAWS OF THE MINNESOTA ASSOCIATION OF TOWNSHIPS INSURANCE AND BOND TRUST November 21, 2002 as amended July 23, 2004 as amended February 13, 2007 as amended November 17, 2010 AGREEMENT AND BYLAWS OF THE MINNESOTA ASSOCIATION OF TOWNSHIPS INSURANCE AND BOND TRUST The Minnesota

More information

THE JOHN DOE REVOCABLE TRUST

THE JOHN DOE REVOCABLE TRUST THE JOHN DOE REVOCABLE TRUST This Agreement is being executed this day of 20, between JOHN DOE of 100 Ocean Avenue, Coastville, Florida (hereinafter referred to as the "Settlor"), and his wife JANE DOE.

More information

SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF ADVANCED EMISSIONS SOLUTIONS, INC.

SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF ADVANCED EMISSIONS SOLUTIONS, INC. SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF ADVANCED EMISSIONS SOLUTIONS, INC. ADVANCED EMISSIONS SOLUTIONS, INC. (the Corporation ) was incorporated under the laws of the State of Delaware

More information

OPERATING AGREEMENT ARTICLE 1. Formation

OPERATING AGREEMENT ARTICLE 1. Formation OPERATING AGREEMENT This Operating Agreement (the Agreement ) is made effective as of date set forth herein by and among those persons executing this Agreement as Investment Members (individually, a Member

More information

RESTATED CERTIFICATE OF INCORPORATION THE WALT DISNEY COMPANY ARTICLE I NAME. The name of the Corporation is The Walt Disney Company.

RESTATED CERTIFICATE OF INCORPORATION THE WALT DISNEY COMPANY ARTICLE I NAME. The name of the Corporation is The Walt Disney Company. RESTATED CERTIFICATE OF INCORPORATION OF THE WALT DISNEY COMPANY ARTICLE I NAME The name of the Corporation is The Walt Disney Company. ARTICLE II ADDRESS OF REGISTERED OFFICE; NAME OF REGISTERED AGENT

More information

CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS. April 29, 2018

CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS. April 29, 2018 CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS April 29, 2018 Pursuant to Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware ( DGCL ), the

More information

BRANDYWINE REALTY TRUST BYLAWS ARTICLE I OFFICES

BRANDYWINE REALTY TRUST BYLAWS ARTICLE I OFFICES BRANDYWINE REALTY TRUST BYLAWS ARTICLE I OFFICES Section 1. Principal Office. The principal office of Brandywine Realty Trust (the Trust ) shall be located at such place as the Board of Trustees may designate.

More information

EX-10.Z(1) 6 dex10z1.htm AMENDED AND RESTATED 2009 ALCOA STOCK INCENTIVE PLAN Exhibit 10.Z(1)

EX-10.Z(1) 6 dex10z1.htm AMENDED AND RESTATED 2009 ALCOA STOCK INCENTIVE PLAN Exhibit 10.Z(1) EX-10.Z(1) 6 dex10z1.htm AMENDED AND RESTATED 2009 ALCOA STOCK INCENTIVE PLAN Exhibit 10.Z(1) AMENDED AND RESTATED 2009 ALCOA STOCK INCENTIVE PLAN Adopted May 8, 2009; Amended February 15, 2011 SECTION

More information

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA. Agenda Item No. 6A July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING EXECUTION

More information

CHARTER OF THE BOARD OF DIRECTORS I.C.C. INTERNATIONAL PUBLIC COMPANY LIMITED

CHARTER OF THE BOARD OF DIRECTORS I.C.C. INTERNATIONAL PUBLIC COMPANY LIMITED CHARTER OF THE BOARD OF DIRECTORS I.C.C. INTERNATIONAL PUBLIC COMPANY LIMITED The Board of Directors fully recognize the importance of Corporate Governance Code and, in compliance with Chapter 3/1 of the

More information

WASHINGTON STATE LLC MEMBER-MANAGED OPERATING AGREEMENT

WASHINGTON STATE LLC MEMBER-MANAGED OPERATING AGREEMENT WASHINGTON STATE LLC MEMBER-MANAGED OPERATING AGREEMENT I. PRELIMINARY PROVISIONS (1) Effective Date: This operating agreement of effective, is adopted by the members whose signatures appear at the end

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR. A, LIMITED LIABILITY COMPANY State

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR. A, LIMITED LIABILITY COMPANY State LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR Name Of LLC A, LIMITED LIABILITY COMPANY THIS OPERATING AGREEMENT ( Agreement ) is entered into this day of, 20, by and between the following person(s):

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION TERRAFORM POWER, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION TERRAFORM POWER, INC. Exhibit 3.1 AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF TERRAFORM POWER, INC. ARTICLE ONE The name of the Corporation is TerraForm Power, Inc. ARTICLE TWO The address of the Corporation s registered

More information

GWYNEDD ARCHAEOLOGICAL TRUST LIMITED

GWYNEDD ARCHAEOLOGICAL TRUST LIMITED Company number: 01180515 Charity number: 508849 The Companies Act 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL Memorandum and Articles of Association of GWYNEDD ARCHAEOLOGICAL TRUST

More information

INDENTURE OF TRUST. Dated as of May 1, between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT. and. UNION BANK OF CALIFORNIA, N.A.

INDENTURE OF TRUST. Dated as of May 1, between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT. and. UNION BANK OF CALIFORNIA, N.A. Jones Hall A Professional Law Corporation Execution Copy INDENTURE OF TRUST Dated as of May 1, 2008 between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT and UNION BANK OF CALIFORNIA, N.A., as Trustee

More information

THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL. MEMORANDUM of ASSOCIATION of YOUTHBORDERS

THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL. MEMORANDUM of ASSOCIATION of YOUTHBORDERS THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL MEMORANDUM of ASSOCIATION of YOUTHBORDERS THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL

More information

Articles of Incorporation

Articles of Incorporation Articles of Incorporation (As amended and restated through April 21, 2008) ELI LILLY AND COMPANY (an Indiana corporation) AMENDED ARTICLES OF INCORPORATION 1. The name of the Corporation shall be ELI LILLY

More information