DGC Properties LLC

Articles of Incorporation Filter

EX-3.36
from S-4/A 3 pages Operating Agreement
12/34/56
EX-3.35
from S-4/A ~5 pages The Articles of Organization Presented Herein Are Adopted in Accordance With the Provisions of the Tennessee Revised Limited Liability Company Act. 1. the Name of the Limited Liability Company Is: Retail Risk Solutions, LLC (Note: Pursuant to the Provisions of Tca § 48-249-106, Each Limited Liability Company Name Must Contain the Words “Limited Liability Company” or the Abbreviation “LLC” or “L.L.C.”) 2. the Name and Complete Address of the Limited Liability Company’s Initial Registered Agent and Office Located in the State of Tennessee Is: Corporation Service Company (Name) 2908 Poston Avenue Nashville Tennessee 37203 (Street Address) (City) (State/Zip Code) Davidson (County) 3. the Limited Liability Company Will Be: (Note: Please Mark Applicable Box) X Member Managed O Manager Managed O Director Managed Date: , Time: 6. the Complete Address of the Limited Liability Company’s Principal Executive Office Is: 100 Mission Ridge Goodlettsville Tn, Davidson, 37072 (Street Address) (City) (State/County/Zip Code) 12/28/07 /S/ Lee R. Dickinson Signature Date Signature Organizer Lee R. Dickinson Signer’s Capacity (If Other Than Individual Capacity) Name (Printed or Typed) Ss-4270 (Rev. 05/06) Filing Fee: $50 Per Member (Minimum Fee = $300, Maximum Fee = $3,000 Rda 2458
12/34/56
EX-3.34
from S-4 37 pages Second Amendment to Agreement of Limited Partnership of Sun-Dollar, L.P
12/34/56
EX-3.33
from S-4 5 pages Certificate of Merger (Corporations Code Sections 1113(g), 6019.1, 8019.1, 9640, 12540.1, 16915(b) and 17552) Important –Read Instructions Before Completing Form
12/34/56
EX-3.32
from S-4 20 pages Stockholders
12/34/56
EX-3.31
from S-4 1 page State of Delaware Certificate of Incorporation a Stock Corporation
12/34/56
EX-3.30
from S-4 5 pages Operating Agreement
12/34/56
EX-3.29
from S-4 1 page Certificate of Formation of South Boston FF&E, LLC
12/34/56
EX-3.28
from S-4 17 pages Amendment Number 3 to Partnership Agreement
12/34/56
EX-3.27
from S-4 2 pages Commonwealth of Kentucky Trey Grayson Secretary of State Amended Certificate of Assumed Name
12/34/56
EX-3.26
from S-4 12 pages Bylaws of Lonestar Administrative Services, Inc
12/34/56
EX-3.25
from S-4 3 pages Articles of Amendment to the Charter
12/34/56
EX-3.24
from S-4 18 pages Dollar General Investment, Inc. By-Laws as Adopted on June 11, 2002 Dollar General Investment, Inc. By-Laws as Adopted on June 11, 2002
12/34/56
EX-3.23
from S-4 2 pages Certificate of Incorporation of Dollar General Investment, Inc
12/34/56
EX-3.22
from S-4 6 pages By-Laws of Dolgencorp, Inc
12/34/56
EX-3.21
from S-4 3 pages Articles of Incorporation by Dolgencorp, Inc
12/34/56
EX-3.20
from S-4 18 pages Bylaws of Dolgencorp of Texas, Inc
12/34/56
EX-3.19
from S-4 6 pages Articles of Incorporation of Dolgencorp of Texas, Inc
12/34/56
EX-3.18
from S-4 17 pages Bylaws of Dolgencorp New York, Inc
12/34/56
EX-3.17
from S-4 5 pages Articles of Incorporation of Dolgencorp of New York, Inc
12/34/56