SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Southcorp Capital, Inc. – ‘10SB12G’ on 4/21/99 – EX-3.1

As of:  Wednesday, 4/21/99   ·   Accession #:  1081271-99-10   ·   File #:  0-21155

Previous ‘10SB12G’:  ‘10SB12G’ on 8/7/96   ·   Latest ‘10SB12G’:  This Filing

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 4/21/99  Southcorp Capital, Inc.           10SB12G               19:387K                                   Newport Reportin… Inc/FA

Registration of Securities of a Small-Business Issuer   —   Form 10-SB
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10SB12G     Registration of Securities of a Small-Business        37    211K 
                          Issuer                                                 
 2: EX-2.0      Plan of Acquisition, Reorganization, Arrangement,     11±    44K 
                          Liquidation or Succession                              
 3: EX-2.1      Plan of Acquisition, Reorganization, Arrangement,     12     37K 
                          Liquidation or Succession                              
 4: EX-2.2      Plan of Acquisition, Reorganization, Arrangement,     10     32K 
                          Liquidation or Succession                              
 5: EX-2.3      Plan of Acquisition, Reorganization, Arrangement,     12     35K 
                          Liquidation or Succession                              
 6: EX-3.0      Articles of Incorporation/Organization or By-Laws      9     36K 
 7: EX-3.1      Articles of Incorporation/Organization or By-Laws      5     18K 
 8: EX-3.2      Articles of Incorporation/Organization or By-Laws     12     37K 
 9: EX-3.3      Articles of Incorporation/Organization or By-Laws      5     19K 
10: EX-3.4      Articles of Incorporation/Organization or By-Laws     19     83K 
11: EX-4.0      Instrument Defining the Rights of Security Holders     2     11K 
12: EX-4.1      Instrument Defining the Rights of Security Holders     3     14K 
13: EX-10.0     Material Contract                                     19±    79K 
14: EX-10.1     Material Contract                                      1     10K 
15: EX-10.2     Material Contract                                      6     23K 
16: EX-10.3     Material Contract                                      6     29K 
17: EX-10.4     Material Contract                                      4±    21K 
18: EX-10.5     Material Contract                                      5     23K 
19: EX-10.6     Material Contract                                      2      9K 


EX-3.1   —   Articles of Incorporation/Organization or By-Laws

EX-3.11st Page of 5TOCTopPreviousNextBottomJust 1st
 

(File stamped as follows: "FILED in the office of the Secretary of State of the State of Nevada, April 4, 1989, Frankie Sue Del Papa, Secretary of State, /s/ FRANKIE SUE DEL PAPA 10151-88") (File stamped as follows: "FILED, April 10, 2:45 pm, 89, /s/ LORETTA LOEHMAN, Clerk") CERTIFICATE OF AMENDMENT OF THE ARTICLES OF INCORPORATION OF CST, INC. Pursuant to Section 78.390 of the Nevada Revised Statutes, we, the undersigned officers of CST, Inc. (the "Corporation"), do hereby certify the following: 1. That we are the duly-elected President and Secretary, respectively, of the Corporation; 2. That the date of filing of the original Articles of Incorporation of the Corporation with the Nevada Secretary of State was December 21, 1988, and the date of the filing with the Clark County Clerk was January 3, 1989; 3. That the amendment to the Articles of Incorporation was approved by a majority of the issued and outstanding shares of the Corporation; and 4. That the amendment to the Articles of Incorporation shall be as set forth in Exhibit A attached hereto. /s/ GARY EKINS Gary Ekins, President /s/ MAX C. TANNER Max C. Tanner, Secretary
EX-3.12nd Page of 5TOC1stPreviousNextBottomJust 2nd
ACKNOWLEDGMENT STATE OF NV ) )ss. COUNTY OF CLARK ) On this the 20th day of March, 1989, before me, the undersigned Notary Public, personally appeared Gary Ekins, known to me to be the President of CST, Inc., a Nevada Corporation, the corporation which executed the attached instrument, and who executed same on behalf of said corporation, freely and voluntarily and for the uses and purposes therein mentioned. /s/ MAX C. TANNER Notary Public (Notary stamp as follows: "Notary Public-State of Nevada, County of Clark, Max C. Tanner, My Appointment Expires Sept. 10, 1991") ACKNOWLEDGMENT STATE OF NEVADA ) )ss. COUNTY OF CLARK ) On this the 20th day of March, 1989, before me, the undersigned Notary Public, personally appeared Max C. Tanner, known to me to be the Secretary of CST, Inc., a Nevada corporation, the corporation which executed the attached instrument, and who executed same on behalf of said corporation, freely and voluntarily and for the uses and purposes therein mentioned. /s/ LINDA N. EKINS Notary Public (Notary stamp as follows: "Linda N. Ekins, Notary Public - State of Nevada, Appointment Recorded in Clark County, My Appointment Expires Jan. 4, 1993")
EX-3.13rd Page of 5TOC1stPreviousNextBottomJust 3rd
EXHIBIT A Amendment to Articles of Incorporation
EX-3.14th Page of 5TOC1stPreviousNextBottomJust 4th
CST, Inc. Amended Articles of Incorporation The Articles of Incorporation for CST, Inc., a Nevada corporation, are hereby amended with the change of Article FIRST to read as follows: FIRST. The Articles of Incorporation are hereby amended by striking out the existing Article First in its entirety and substituting therefor a new Article FIRST, to wit: FIRST. The name of the Corporation is Sublingual Products International, Inc. IN WITNESS WHEREOF, the undersigned Board of Directors has executed these Amended Articles of Incorporation this 30th day of March, 1989. /s/ GARY EKINS Gary Ekins, Director, President /s/ RONALD DRAKE Ronald Drake, Director, V. President /s/ MAX C. TANNER Max C. Tanner, Director, Secretary
EX-3.1Last Page of 5TOC1stPreviousNextBottomJust 5th
ACKNOWLEDGMENT STATE OF NV ) )ss. COUNTY OF CLARK ) On this the 20th day of March, 1989, before me, the undersigned Notary Public, personally appeared Gary Ekins, known to me to be the President of CST, Inc., a Nevada Corporation, the corporation which executed the attached instrument, and who executed same on behalf of said corporation, freely and voluntarily and for the uses and purposes therein mentioned. /s/ MAX C. TANNER Notary Public (Notary stamp as follows: "Notary Public-State of Nevada, County of Clark, Max C. Tanner, My Appointment Expires Sept. 10, 1991") ACKNOWLEDGMENT STATE OF NEVADA ) )ss. COUNTY OF CLARK ) On this the 20th day of March, 1989, before me, the undersigned Notary Public, personally appeared Max C. Tanner, known to me to be the Secretary of CST, Inc., a Nevada corporation, the corporation which executed the attached instrument, and who executed same on behalf of said corporation, freely and voluntarily and for the uses and purposes therein mentioned. /s/ LINDA N. EKINS Notary Public (Notary stamp as follows: "Linda N. Ekins, Notary Public - State of Nevada, Appointment Recorded in Clark County, My Appointment Expires Jan. 4, 1993")

Dates Referenced Herein

Referenced-On Page
This ‘10SB12G’ Filing    Date First  Last      Other Filings
Filed on:4/21/99None on these Dates
1/4/9325
 List all Filings 
Top
Filing Submission 0001081271-99-000010   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., Apr. 26, 10:27:16.1pm ET