LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY

Similar documents
Company Agreement SAMPLE. XYZ Company, LLC., a Texas Professional Limited Liability Company

For Preview Only - Please Do Not Copy

PARTNERSHIP AGREEMENT LOCATED IN THE STATE OF OHIO

OPERATING AGREEMENT OF {NAME}

1. A LLC is formed by filing Certificate of Formation by an organizer.

LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR ARTICLE I. Company Formation

EXHIBIT A LIMITED PARTNERSHIP AGREEMENT LIMITED PARTNERSHIP AGREEMENT MKT CAPITAL, LP. Dated as of June 5, 2012

OPERATING AGREEMENT OF RENOWN INSTITUTE FOR HEALTH INNOVATION, LLC

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF RECOUP FITNESS, LLC

EXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT

PROFESSIONAL LIMITED LIABILITY COMPANY OPERATING AGREEMENT GOLDEN THREAD COUNSELING, PLLC. A Member-Managed Professional Limited Liability Company

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

BYLAWS. Article I NAME AND SEAL OF CORPORATION: DEFINTIONS

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

OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY

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

FORT POINT CABINET MAKERS, LLC OPERATING AGREEMENT

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF PEABODY ENERGY CORPORATION. Adopted March 3, 2017 to be effective April 3, 2017

RESTATED CERTIFICATE OF INCORPORATION AMAG PHARMACEUTICALS, INC. (Pursuant to Section 245 of the General Corporation Law of the State of Delaware)

OPERATING AGREEMENT ARTICLE 1. Formation

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

Simplifying Agreements and Contracts. LLP Agreement

COMPANY AGREEMENT of Strong Systems Solutions

Sample Partnership Agreement

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

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

Articles of Incorporation

SINGLE MEMBER MANAGED LLC OPERATING AGREEMENT

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT. [NAME], LLC (a New York limited liability company) Dated as of [DATE]

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

GENERAL PARTNERSHIP AGREEMENT

CHAPTER 15 LIMITED LIABILITY COMPANIES

RESTATED CERTIFICATE OF INCORPORATION THE CLOROX COMPANY. This corporation was originally incorporated on September 5, 1986.

OPERATING AGREEMENT DMF IRA, LLC ARTICLE 1 ORGANIZATIONAL MATTERS. 1.1 Name. The name of the limited liability company is DMF IRA, LLC (the "LLC").

WASHINGTON STATE LLC MEMBER-MANAGED OPERATING AGREEMENT

OPERATING AGREEMENT OF, LLC

TITLE 26. Limited Liability Company Code. Chapter General Provisions

AMENDED AND RESTATED ARTICLES OF ASSOCIATION

LITTLE DREAMS RACING LITTLE ROCCO GENERAL PARTNERSHIP AGREEMENT I. GENERAL

Larson Capital Fund I, L.P.

ARTICLES OF INCORPORATION OF ANTIQUE PHONOGRAPH SOCIETY

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

EQUITY AGREEMENT. WHEREAS, WARF and Company have entered into the License Agreement with respect to certain inventions owned by WARF; and

CERTIFICATE OF INCORPORATION ARTICLE ONE. The name of the Corporation is Core~Mark Holding Company, Inc. ARTICLE TWO

LIMITED LIABILITY COMPANY CODE (As adopted January 13, 2010) SUMMARY OF CONTENTS. 1. TABLE OF REVISIONS ii. 2. TABLE OF CONTENTS iii

IRA INVESTMENT HOLDINGS, LLC

CARMAX, INC. AMENDED AND RESTATED ARTICLES OF INCORPORATION ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III CAPITAL STOCK

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

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

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

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

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING PARTNERSHIP AGREEMENT

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR

RESTATED CERTIFICATE OF INCORPORATION CAPITAL ONE FINANCIAL CORPORATION

PARTNERSHIP AGREEMENT. THIS PARTNERSHIP AGREEMENT (the "Agreement") made and entered into this 24th day of January, 2018 (the "Execution Date"),

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

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

SPECIMEN. D&O Elite SM Directors and Officers Liability Insurance. Chubb Group of Insurance Companies 15 Mountain View Road Warren, New Jersey 07059

JSA PRODUCER AGREEMENT

EWM AI SPV, LLC-Ser 2-Unicorn Tech Operating Agreement page 1

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

RESTRICTED SHARE UNIT PLAN. December, 2013

RESTATED AND AMENDED ARTICLES OF INCORPORATION CENTRAL INDIANA LINUX USERS GROUP (CINLUG), INC.

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

BETWEEN name. address. AND name (hereinafter called the Subcontractor ) address

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

Case KJC Doc Filed 06/05/13 Page 2 of 12 SCHOOL SPECIALTY, INC. OMBUDSMAN PLAN SUPPLEMENT ARTICLE I DEFINITIONS

CONVERTIBLE NOTE AGREEMENT

SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF FUNDRISE 906 H Street NE, LLC. a Virginia limited liability company.

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

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

/05/ Applicability.

RESTATED CERTIFICATE OF INCORPORATION OF MARRIOTT INTERNATIONAL, INC.

LLC Operating Agreement provided by Henry M. Grix of Dickinson Wright PLLC, Bloomfield Hills, Michigan LLC OPERATING AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT

DENALI INVESTORS ACCREDITED FUND, LP LIMITED PARTNERSHIP AGREEMENT

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

RECIPROCAL INSURANCE EXCHANGE AGREEMENT OF THE MUNICIPAL INSURANCE ASSOCIATION OF BRITISH COLUMBIA, December 1, 1987

INDEMNIFICATION AGREEMENT

BACKGROUND. To induce Creditor to extend the Loan, Creditor has required the execution of this Agreement by Debtor.

RESTATED CERTIFICATE OF INCORPORATION OF CLEARWATER PAPER CORPORATION

COMPOSITE AMENDED AND RESTATED ARTICLES OF INCORPORATION OF GULF ISLAND FABRICATION, INC. (includes amendments through March 25, 2009) ARTICLE I NAME

LIMITED PARTNERSHIP AGREEMENT

UNITARIAN UNIVERSALIST COMMON ENDOWMENT FUND, LLC OPERATING AGREEMENT

SERVICE AGREEMENT. THIS AGREEMENT ( Agreement ) is made and entered into as of, 20 by and between ( Owner ) and ( Vendor ).

FLANDREAU SANTEE SIOUX TRIBE LAW AND ORDER CODE TITLE 27 LIMITED LIABILITY COMPANY CODE

BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK

Amiad Water Systems Ltd. Indemnification and Exemption Agreement

WITNESSETH. WHEREAS, Fannie Mae desires to amend and restate the terms and provisions of the Initial Trust Agreement in its entirety.

LOW-PROFIT LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF [NAME], a Vermont low-profit limited liability company. Dated as of [Date]

AMENDED AND RESTATED LIMITED PARTNERSHIP AGREEMENT

Schedule 1 COLLATERAL ASSIGNMENT AGREEMENT

A. Negotiated Protections

***XYZ*** Limited Liability Company Operating Agreement Table of Contents. Article Title Page

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

OPERATING AGREEMENT. Quality Health Alliance, LLC

PARTNERSHIP AGREEMENT

ENERGY EFFICIENCY CONTRACTOR AGREEMENT

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF TGR FINANCIAL, INC. ARTICLE I

Transcription:

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 Company ( the Company ),, all of whom are referred to as s" of the LLC and are bound by the provisions of this Agreement. BACKGROUND OF THIS AGREEMENT The s have formed the Company under the provisions of the Maine Limited Liability Company Act, Title 31, Chapter 21 for the principal purpose of developing and operating Maine, and also for the carrying on of any lawful business, purpose or activity which a Maine LLC is not prohibited from carrying on. The s shall own the entire equity interest in the Company at the time of its formation, and they wish to protect against ownership of an equity interest in the Company by persons who are not willing or able to continue the Company's policies and purposes. The s have agreed to restrict transferability of equity interests, require purchase and sale of equity interests under certain circumstances and provide for other matters relating to the Company as are more fully set forth in this Agreement. This Agreement shall constitute a Limited Liability Company Agreement as that term is defined under the Maine Limited Liability Company Act. NOW, THEREFORE, the Company and its s, in consideration of the foregoing and of the mutual covenants contained herein, and intending to be legally bound hereby agree as follows: ARTICLE 1 - ORGANIZATION 1.1 Formation. The parties hereto hereby form the Company and they shall promptly file the Certificate of Formation of the Company as provided for in the Maine Limited Liability Company Act, and any and all other documentation necessary to qualify the Company to do business in the State of Maine. 1.2 Principal Office. The principal office of the Company shall be located at, Maine. The Company may 1

have such other offices as the s may designate or as the business of the Company may from time to time require. 1.3 Purpose and Scope. The purpose of the Company shall be to develop and operate. The Company shall also be authorized to carry on any lawful business purpose or activity which a Maine Limited Liability company is not prohibited from carrying on and any other activity which is necessary, appropriate, desirable or incidental thereto. 1.4 Term. The term of the Company shall commence with the execution of this Agreement and the proper filing of the Certificate of Formation and shall continue in full force and effect until sooner terminated or dissolved as provided in this Agreement. 1.5 Tax Status of the Company. It is the intention of the parties hereto that the Company be treated as an S corporation [as a partnership] for federal, state and local income tax purposes and the provisions of this Agreement are to be construed consistently with such intention. ARTICLE 2 - MEETINGS AND VOTING PROCEDURE 2.1 Annual Meeting. The annual meeting of the s of the Company shall be held on the of each year at 9:00 a.m. at the principal office of the Company, or on such other date as the s shall determine, for the purpose of electing officers and for the transaction of such other business as may come before the meeting. 2.2 Regular Meetings. The s may by resolution prescribe the time and place for the holding of regular meetings at such time and place as specified by the s. The Company may, but shall not be required, to conduct regular meetings. 2.3 Special Meetings. Special meetings of the s for any purpose may be called by any with a minimum of forty-eight (48) hours notice. 2.4 Notice of Meetings. Notice of meetings shall be in writing and may be delivered personally, by mail or by fax. If mailed, such notice shall be deemed to be delivered when received by a. 2.5 Quorum. At any meeting of the s a majority of voting s shall constitute a quorum for a meeting. 2.6 Proxies. At all meetings of s a voting may vote by proxy executed in writing by the and filed with the Company. No proxy shall be valid after three (3) months from the date of execution unless otherwise provided in the proxy. 2

2.7 Voting. Unless otherwise set forth in this Agreement or any amendment hereto, the affirmative vote of a majority of the voting s present at a meeting at which a quorum is present shall be the act of the s. 2.8 Informal Action of s. Unless otherwise set forth in this Agreement, or otherwise provided by law, any action required to be taken at a meeting of the s may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by a majority in interest of all of the voting s. 2.9 Telephone Meetings. s of the Company may participate in any meeting of the s by means of electronic communication as long as all s agree to participation in that manner. 2.10 Arbitration. Should the s be deadlocked on any decision or matter requiring a majority vote, or should any dispute arise between the s, the Company or either, related to or in respect to this Operating Agreement, the s and the Company agree to submit the matter to binding arbitration with the American Arbitration Association ( AAA ), and apply the rules and procedures of said AAA. The costs of such proceedings shall be borne equally by all parties to the arbitration procedures. ARTICLE 3 - FISCAL MATTERS 3.1 Fiscal Year. The fiscal year of the Company shall begin on the first day of January and end on the last day of December of each year unless otherwise determined by resolution of the voting s. 3.2 Deposits. All funds of the Company shall be deposited from time to time to the credit of the Company in such banks, trust companies, or other depositories as the s may select. 3.3 Checks, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidence of indebtedness issued in the name of the Company may be signed by an officer of the Company or by such or s as the s may specify from time to time. 3.4 Loans. No loans shall be contracted on behalf of the Company and no evidence of indebtedness shall be issued in its name, unless authorized by not less than two-thirds (2/3 s) of the voting s. 3.5 Contracts. The voting s may authorize any, manager or agent of the Company to enter into any contract or execute any instrument in the name of and on behalf of the Company. 3

ARTICLE 4 - CAPITAL MATTERS, DETERMINATION OF PROFITS/LOSSES AND LIQUIDATION PERCENTAGES 4.1 Initial Contributions. Set forth on Schedule A to this Agreement opposite the name of each is each 's initial capital contribution, each member s percentage interest in the Company and each member s percentage interest in the profits and losses of the Company. 4.2 Capital Accounts. A capital account shall be established for each in the amount of each 's initial capital contribution. The capital account shall be maintained in accordance with all applicable laws, rules and regulations and shall be increased or decreased by the amount of any subsequent capital contributions, the amount of any income or gain or the amount of any loss or deduction allocated to such pursuant to this Agreement. 4.3 Limit of Liability. The liability of each shall be limited to the aggregate amount of the capital contribution made by each and s shall have no personal liability for or in respect of the debts, liabilities, contracts or any other obligations of the Company, nor shall the s be personally liable for any obligations of the Company, except for those which they have personally guaranteed. 4.4 Capital Contributions. No interest shall be paid by the Company on any capital contributions to the Company. No shall be required to make further capital contributions or to lend any funds to the Company without the unanimous consent of the voting s. ARTICLE 5 - INTERESTS IN THE COMPANY AND TRANSFERABILITY 5.1 Company Interests. The Limited Liability Company interest of each shall be considered the personal property of each representing an equity interest in the Company and shall be evidenced by a certificate of limited liability company interest shown on a certificate issued by the Company. 5.2 ship Classes. The only class of membership in the Company is that of voting membership. 5.3 New s. New s may be admitted only upon the unanimous consent of all s. 5.4 Restriction on Transfers. The Company shall not have free transferability of membership interests. No shall, in any manner, sell, transfer, donate, 4

assign, pledge or otherwise dispose of his or her interest in the Company except as expressly set forth in this Agreement. 5.5 Transfer of ship Interest. In the event of a 's death, retirement, resignation or bankruptcy, the Company shall purchase (or, if the Company elects not to purchase, the remaining s shall proportionally purchase), the 's interest in the Company if the remaining s and the Company elect to continue the business of the Company. If the remaining s do not elect to continue the business of the Company, the Company shall be dissolved in accordance with this Agreement and the provisions of Maine law. The price to be paid to a for his or her interest shall be as set forth in this Agreement and it shall be paid within twenty-four (24) months of the date of death, retirement, resignation or bankruptcy to the or his personal representative if the Company is not dissolved. If the purchase price is not paid in its entirety within thirty (30) days of the effective date of the transfer of ship interest, the Company, or the remaining members if applicable, shall deliver a Note to the or his or her personal representative for the unpaid balance of the purchase price, which balance shall bear interest annually at the prime rate set forth in the Wall Street Journal plus one (1%) percent and shall be payable within such twenty-four (24) month period. 5.6 Purchase Price. The price to be paid to a upon his or her death, retirement, resignation or bankruptcy shall be the value of the 's interest in the Company as that value is determined by the s from time to time and as designated in writing and attached as Schedule "B" to this Agreement. The member s percentage of the value set forth in the attached Schedule "B" shall be the full purchase price for the 's interest in the Company. The s shall set the value of the Company annually. In the instance that the s fail to fix the value for any year, the value to be used for purposes of determining the purchase price shall be the value set for the preceding year. If the s have not set the value for two (2) consecutive years, the value shall be determined by the Company s accountant, applying generally accepted accounting and valuation principles. The value as set forth on the attached Schedule "B" and as agreed upon from time to time by the s or as established by the Company s accountant shall be binding and conclusive on the Company and on each and their respective heirs, executors, administrators, successors and assigns for the purpose of this Agreement. 5.7 Effective Date of Retirement, Resignation or Bankruptcy. Notice of resignation or retirement must be at a minimum of 180 days prior to the effective date; which 180 day period may be reduced with the consent of all non-retiring or resigning s. As such, the declaration of retirement or resignation will have an effective date of 180 days from the date of declaration or a lesser date if agreed upon by all nonretiring or resigning s. The effective date of any bankruptcy proceeding shall be the date of the filing of such proceeding in a Bankruptcy Court of the United States. 5.8 Collateral for Purchase Price. Should the Company or other s not pay the entire purchase price to the or s personal representative 5

within thirty (30) days of the effective date of that s transfer of interest in the Company, the Company or the other s (if applicable) shall deliver the following security for the payment of the purchase price to that or his or her personal representative: A. A Note for the unpaid balance of the purchase price in a form satisfactory to the Company s attorney; and B. A pledge of membership interest in the form satisfactory to the Company s attorney. Such pledge shall be for the membership interest being transferred and shall allow the or his personal representative to resume his or her membership interest and all rights associated therewith upon default of any provision of the Note. Prior to exercising any rights under the membership pledge, the transferring his or her interest shall give notice of default and a right to cure within ten (10) days after delivery of the Notice of Default to the Company and to all remaining s. Should the default not be cured within said ten (10) days, the transferring his or her membership interest will be free to exercise any and all rights available under and pursuant to such membership pledge. ARTICLE 6 - BOOKS AND RECORDS 6.1 Company Books and Records. The books and records of the Company shall be kept at the principal office of the Company and at such other places as the s shall from time to time determine. 6.2 Right of Inspection. Any of the Company shall have the right to examine at any reasonable time or times for any purpose, the books and records of the Company. 6.3 Financial Records. All financial records shall be maintained and reported based on generally accepted accounting principles (GAAP). The Company shall provide each member with financial statements, including Profit and Loss Statement and Balance Sheet, within twenty (20) days following the end of each calendar quarter of the fiscal year and an annual statement not more than ninety (90) days following the end of each fiscal year. ARTICLE 7 - DISTRIBUTION 7.1 Distribution of Profits/Losses. (a) The s may from time to time unanimously declare, and the Company may distribute, profits not necessary for the cash needs of the Company's business in accordance with membership rights as set forth in this Agreement. The s intend to distribute profits quarterly, after the Company has been in operation for a minimum of six (6) months, and also subject to the maintenance of a $ cash reserve before the distribution of 6

any profit. As with all other provisions of this Agreement, the distribution of profit may be amended from time-to-time by unanimous agreement of the s. (b) The Company shall, beginning in the 2 nd fiscal year after the effective date of this agreement, distribute to each an amount sufficient to permit such to pay his or her taxes due on the share of the Company s income attributable to such s ownership interest in the Company. The first such payment will be made to the s not more than ninety (90) days following the end of the Company s first fiscal year; thereafter, such distributions shall be made to the s not later than April 10, June 10, September 10, and January 10 of each succeeding fiscal year in order to enable such s to timely make the required quarterly estimated tax payments required of them for the most recently concluded fiscal quarter. 7.2 Allocations. Profits and losses of the Company shall be allocated to the s in accordance with interest in the Company and in accordance with this Agreement and any amendments thereto. ARTICLE 8 MANAGERS & OFFICERS 8.1 Manager. The Company shall have the power to appoint a Manager by majority vote of the s. The Manager, which may be more than one person, or a separate legal entity such as an LLC, shall be the chief executive officer of the Company responsible for the overall supervision of the business and affairs of the Company. The Manager may be removed by majority vote of the s. The Manager shall preside at all meetings of the s. The Manger may sign, on behalf of the Company, such contracts or other instruments which have been authorized by the s and such other documents in the normal and ordinary course of the business for the purposes of carrying out the business of the Company. The Manager shall direct and supervise the operations of the Company, shall establish such charges for services and products of the Company as may be necessary to provide adequate income for the efficient operation of the Company, set and adjust wages and rates of pay for personnel of the Company within a budget established by the voting s and hire, fire, and manage the personnel of the Company. The Manager shall keep all members advised of all matters pertaining to the operation of the Company in a timely manner and as reasonably requested by the s. The Manager shall not have the authority to incur debt, except for normal operational trade accounts, for which the Company could be obligated, nor shall the Manager have the right to establish the salary and benefits to be paid to the Manager. 8.2 Other Officers. The Company may, at the discretion of the s, have additional Officers including without limitation a Treasurer and Secretary. One person may hold two or more offices; provided, however, the same person may not serve as both President and Secretary of the Company. 7

8.3 Election and Tenure. The Officers of the Company shall be elected annually by the s at the annual meeting and they shall hold office until otherwise determined by the s. 8.4 Salaries. The compensation of the Manager and Officers shall be fixed from time to time by the s. 8.5 Management. The Manager of the Company shall have the right to manage the Company, to exercise the Company's powers and to control the Company's business and affairs and possess all rights and powers generally conferred by law. A group consisting of less than a majority the s shall not have continued and exclusive authority to make management decisions and the Company will be managed by the Manager. Notwithstanding any contrary provision of law, the s recognize and agree that under the Maine Limited Liability Company Act there exists an implied contractual covenant of good faith and fair dealing in every Maine limited liability company agreement. 8.6 Initial Manager. The initial Manager of the Company shall be The initial Treasurer of the Company shall be. ARTICLE 9 - DISSOLUTION 9.1 Events Causing Dissolution. The s agree that, unless the business of the Company is continued by the unanimous consent of all s within ninety (90) days following the occurrence of any event set forth in Article 5, the Company shall be dissolved, or may be dissolved upon the written consent of all s, upon a becoming bankrupt or executing an assignment for the benefit of creditors, or the death, retirement, resignation, expulsion or dissolution of a or by the entry of a decree of judicial dissolution. ARTICLE 10 - MISCELLANEOUS 10.1 Indemnification. The Company agrees that it shall indemnify and hold harmless any, Manager or Officer who becomes a party or threatened to be made a party in any threatened, pending or filed action, suit, or proceeding of any nature, whether civil, criminal, administrative or investigative, by reason of the fact that he or she is or was a of the Company, Manager, Officer, employee or agent of the Company, or was serving at the request of the Company, including payment of all expenses including reasonable attorney's fees, judgments, fines and amounts paid in settlement actually and reasonably incurred in connection with such action, suit or proceeding if the s determine that he or she acted in good faith and in a manner he or she reasonably believed to be in the best interests of the Company or had reasonable cause to believe that his or her conduct was lawful. The Company shall not 8

provide indemnification in any case in which the act giving rise to the claim for indemnification is determined by a Court to have constituted criminal acts, willful misconduct or recklessness. 10.2 Documents. Every of the Company shall take such further action and execute and deliver such documents as may be reasonably necessary or appropriate to effectuate the terms of this Agreement. 10.3 Applicable Law. Maine law shall govern the validity, construction, interpretation and effect of this Agreement and the parties submit to the jurisdiction of the courts of Portland, Maine for such purposes. Notwithstanding any contrary provision of law, the s recognize and agree that under the Maine Limited Liability Company Act there exists an implied contractual covenant of good faith and fair dealing in every Maine limited liability company agreement. 10.4 Parties Bound. This Agreement shall be binding upon the parties hereto together with their respective heirs, executors, administrators, successors and assigns. No shall assign any interest in the Company. 10.5 Amendments. This Agreement may be altered, amended, restated or repealed on unanimous consent of all voting s. IN WITNESS WHEREOF, and intending to be legally bound the parties have signed this Agreement the date and year first written above. WITNESS:, LLC By: [SEAL] (SEAL) (SEAL) (SEAL) (SEAL) 9

SCHEDULE "A" CAPITAL CONTRIBUTIONS ( %) ( %) ( %) ( %) $ $ $ $ 10

SCHEDULE "B" PURCHASE PRICE FOR A MEMBER S INTEREST. The s agree that as of, 20 the Purchase Price for a s interest in, LLC shall be $, multiplied by that s percentage interest in the Company. 11