Fore Holdings LLC

Articles of Incorporation Filter

EX-3.2
from 10-K 7 pages Form LLC-5.5 January 1994 Illinois Limited Liability Company Act Articles of Organization This Space for Use by Secretary of State George H. Ryan Secretary of State Department of Business Services Limited Liability Company Division Room 357, Howlett Building Springfield, Il 62756 Filing Fee $500. Submit in Duplicate Must Be Typewritten This Space for Use by Secretary of State Filed Jan – 3 1994 Limited Liability Co. DIV. George H. Ryan Secretary of State Payment Must Be Made by Certified Check, Cashier’s Check, Illinois Attorney’s Check, Illinois S.P.A.’S Check or Money Order, Payable to “Secretary of State.” Date 1-3-94 Assigned File 00000558 Filing Fee $500 _ Approved: /S/ Illegible
12/34/56
EX-3.1
from 10-K 17 pages Amended and Restated Operating Agreement
12/34/56
EX-3.1
from 10-Q 2 pages A) Admission of a New Member (Give Name and Address Below) B) Admission of a New Manager (Give Name and Address Below) C) Withdrawal of a Member (Give Name Below) D) Withdrawal of a Manager (Give Name Below) E) Change in the Address of the Office at Which the Records Required by Section 1-40 of the Act Are Kept (Give New Address, Including County Below) F) Change of Registered Agent and/or Registered Agent’s Office (Give New Name and Address, Including County Below) (Address Change of P.O. Box and C/O Are Unacceptable) X G) Change in the Limited Liability Company’s Name (List Below) H) Change in Date of Dissolution or Other Events of Dissolution Enumerated in Item 6 of the Articles of Organization I) Other (Give Information Below) G) Fore Holdings LLC LLC-11.5 LLC-5.25
12/34/56
EX-3.1
from 10-12G ~10 pages Amended and Restated Operating Agreement
12/34/56