E.E. Black, Ltd

Articles of Incorporation Filter

EX-3.75
from S-4/A 3 pages Limited Liability Company Agreement of Daniel J. Keating Construction Company, LLC
12/34/56
EX-3.74
from S-4/A ~5 pages 1. Name of Limited Liability Company: TPC Aggregates, LLC Check Box if a Series Limited-Liability Company ¨ 2. Resident Agent Name and Street Address: The Corporation Trust Company of Nevada Name 6100 Neil Road, Suite 500 (Mandatory) Physical Street Address 15901 Olden Street (Optional) Mailing Address Reno City Sylmar City Nevada Ca State 89511 Zip Code 91342 Zip Code 3. Dissolution Date: Latest Date Upon Which the Company Is to Dissolve (If Existence Is Not Perpetual): 4. Management: Company Shall Be Managed by ¨ Manager(s) or Xmembers (Check Only One Box) 5. Name and Address of Each Manager or Managing Member: Tutor-Saliba Corporation Name 15901 Olden Street Address Sylmar City Ca State 91342 Zip Code 6. Name, Address and John D. Barrett X/S/John D. Barrett Signature of Organizer: Name Signature 15901 Olden Street Sylmar Ca 91342 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Resident Agent: I Hereby Accept Appointment as Resident Agent for the Above Named Limited-Liability Company. X/S/M.T. Fitzpatrick M.T. Fitzpatrick Authorized Signature of R.A. or on Behalf of R.A. Company Assistant Secretary Date: 4/4/08
12/34/56
EX-3.73
from S-4/A 1 page Morrison Knudsen Investments, Inc. Amendment to Bylaws
12/34/56
EX-3.72
from S-4/A 11 pages Morrison Knudsen Investments, Inc. B Y - L a W S
12/34/56
EX-3.71
from S-4/A 1 page Certificate of Amendment to Articles of Incorporation for Nevada Profit Corporations
12/34/56
EX-3.70
from S-4/A ~1 page Tutor Investments, Inc
12/34/56
EX-3.69
from S-4/A 1 page McConnell Dowell Investments (USA), Inc. Certificate of Amendment of Articles of Incorporation
12/34/56
EX-3.68
from S-4/A 4 pages Articles of Incorporation of McConnell Dowell Investments (USA), Inc
12/34/56
EX-3.67
from S-4/A 10 pages By-Laws of Desert Plumbing & Heating Co., Inc
12/34/56
EX-3.66
from S-4/A 3 pages Articles of Incorporation of Desert Plumbing & Heating Co., Inc.,
12/34/56
EX-3.65
from S-4/A 1 page E. E. Black, Limited Amendment to Bylaws Resolution of the Sole Stockholder - April 20, 1995 “Whereas, It Is Deemed to Be in the Best Interests of the Company to Amend the Bylaws to Allow the Annual Meeting of the Stockholders to Be Held at Any Location the Board Deems Appropriate;
12/34/56
EX-3.64
from S-4/A 7 pages By-Laws of E. E. Black, Limited
12/34/56
EX-3.63
from S-4/A 2 pages State of Hawaii Department of Regulatory Agencies Honolulu, Hawaii
12/34/56
EX-3.62
from S-4/A 1 page State of Hawaii Department of Regulatory Agencies Honolulu, Hawaii
12/34/56
EX-3.61
from S-4/A 2 pages State of Hawaii Department of Commerce and Consumer Affairs Business Registration Division 1010 Richards Street Mailing Address: P. O. Box 40, Honolulu, Hawaii 96810 Articles of Amendment
12/34/56
EX-3.60
from S-4/A 5 pages Allowance of Amendment
12/34/56
EX-3.59
from S-4/A 5 pages Articles of Association -Of- E. J. Lord Limited
12/34/56
EX-3.58
from S-4/A 11 pages Bylaws of Gwm Macdow, Inc
12/34/56
EX-3.57
from S-4/A ~5 pages State of Hawaii Department of Commerce and Consumer Affairs Business Registration Division 1010 Richards Street Mailing Address: P. O. Box 40, Honolulu, Hawaii 96810 Articles of Amendment to Change Corporate Name
12/34/56
EX-3.56
from S-4/A 4 pages In the Department of Commerce and Consumer Affairs State of Hawaii
12/34/56