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

Sky Way Aircraft Inc – ‘SB-2’ on 7/12/02 – EX-3

On:  Friday, 7/12/02, at 4:10pm ET   ·   Accession #:  1014897-2-79   ·   File #:  333-92336

Previous ‘SB-2’:  None   ·   Next:  ‘SB-2/A’ on 10/24/02   ·   Latest:  ‘SB-2/A’ on 3/13/03

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 7/12/02  Sky Way Aircraft Inc              SB-2                   6:97K                                    Walker Jody M/FA

Registration of Securities by a Small-Business Issuer   —   Form SB-2
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: SB-2        Registration of Securities by a Small-Business        48    179K 
                          Issuer                                                 
 2: EX-3        Articles of Incorporation                              3±    13K 
 3: EX-3.1      Bylaws                                                 5±    24K 
 4: EX-5        Attorney's Consent                                     1      8K 
 5: EX-10       License Agreement                                      1      8K 
 6: EX-23       Accountant's Consent                                   1      6K 


EX-3   —   Articles of Incorporation



ARTICLES OF INCORPORATION OF SKY WAY AIRCRAFT, INC. The undersigned proposes to form a corporation under the laws of the State of Nevada, relating to private corporations, and to that end hereby adopts articles of incorporation as follows: ARTICLE ONE NAME The name of the corporation is SKY WAY AIRCRAFT, INC. ARTICLE TWO LOCATION The registered office of this corporation is at 202 North Curry Street, Suite 100, City of Carson City, State of Nevada, 89703-4121. The resident agent is State Agent and Transfer Syndicate, Inc. ARTICLE THREE PURPOSES The corporation is authorized to carry on any lawful business or enterprise. ARTICLE FOUR CAPITAL STOCK The amount of the total authorized capital of this corporation is $50,000 as 10,000,000 shares of preferred stock and 40,000,000 shares of common stock each with a par value of one mill ($.001). Such shares are non-assessable. ARTICLE FIVE DIRECTORS The initial governing board of this corporation shall be styled directors and shall have one member. The name and address of the member of the first board of directors is: Capt. Glenn Kovar 202 North Curry Street, Suite 100 Carson City NV 89703-4121 ARTICLE SIX ELIMINATING PERSONAL LIABILITY Officers and directors shall have no personal liability to the corporation or its stockholders for damages for breach of fiduciary duty as an officer or director. This provision does not eliminate or limit the liability of an officer or director for acts or omissions which involve intentional misconduct, fraud or a knowing violation of law or the payment of distributions in violation of NRS 78.300. ARTICLE SEVEN INCORPORATORS The name and address of the incorporator is: State Agent and Transfer Syndicate, Inc., 202 North Curry Street, Suite 100, City of Carson City, Nevada 89703-4121. ARTICLE EIGHT PERIOD OF EXISTENCE The period of existence of this corporation shall be perpetual. ARTICLE NINE AMENDMENT OF ARTICLES OF INCORPORATION The articles of incorporation of the corporation may be amended from time to time by a majority vote of all shareholders voting by written ballot in person or by proxy held at any general or special meeting of shareholders upon lawful notice. ARTICLE TEN VOTING OF SHARES In any election participated in by the shareholders, each shareholder shall have one vote for each share of stock he owns, either in person or by proxy as provided by law. Cumulative voting shall not prevail in any election by the shareholders of this corporation. IN WITNESS WHEREOF the undersigned, STATE AGENT AND TRANSFER SYNDICATE, INC., for the purpose of forming a corporation under the laws of the State of Nevada, does make, file and record these articles, and certifies that the facts herein stated are true; and I have accordingly set my hand this day, April 24, 2002. INCORPORATOR: /s/Cher Falk --------------------------------------- Cher Falk for State Agent and Transfer Syndicate, Inc. CERTIFICATE OF ACCEPTANCE OF APPOINTMENT BY RESIDENT AGENT State Agent and Transfer Syndicate, Incorporated hereby certifies that on April 24, 2002, we accepted appointment as Resident Agent for the above named corporation in accordance with Sec. 78.090, NRS 1957. IN WITNESS WHEREOF, I have hereunto set my hand this April 24, 2002 /s/Cher Falk -------------------------------------------- Cher Falk for State Agent and Transfer Syndicate.

Dates Referenced Herein

This ‘SB-2’ Filing    Date    Other Filings
Filed on:7/12/02None on these Dates
4/24/02
 List all Filings 
Top
Filing Submission 0001014897-02-000079   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., Mar. 29, 5:18:59.1am ET